Advanced company searchLink opens in new window

NET2EDGE LIMITED

Company number 02438435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
27 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
30 Jan 2017 AP01 Appointment of Mr Mark David Fandrich as a director on 14 January 2017
27 Jan 2017 AP01 Appointment of Mr Kevin John Martin as a director on 14 January 2017
27 Jan 2017 TM01 Termination of appointment of George Wakileh as a director on 14 October 2016
27 Jan 2017 TM01 Termination of appointment of Edwin Charles Freeman as a director on 31 December 2016
28 Sep 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Jul 2016 AD01 Registered office address changed from Passfield Oak Passfield Common Liphook Hampshire GU30 7RL to Kulite House Stroudley Road Basingstoke Hampshire RG24 8UG on 14 July 2016
15 Jan 2016 AP01 Appointment of Mr George Wakileh as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Scott Gregory Otis as a director on 1 January 2016
04 Jan 2016 CERTNM Company name changed transition networks emea LTD\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-23
04 Jan 2016 CONNOT Change of name notice
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 559,000
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014
27 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 559,000
05 Nov 2014 AA Accounts for a small company made up to 31 December 2013
02 Apr 2014 CERTNM Company name changed patapsco designs LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
11 Dec 2013 AA Accounts for a small company made up to 31 December 2012
02 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 559,000
01 Oct 2013 AP01 Appointment of Mr Scott Gregory Otis as a director
01 Oct 2013 AP01 Appointment of Mr Edwin Charles Freeman as a director
01 Oct 2013 TM01 Termination of appointment of William Schultz as a director