Advanced company searchLink opens in new window

NETDOCS LIMITED

Company number 03244857

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)
12 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
11 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
29 Jan 2024 MR04 Satisfaction of charge 1 in full
29 Jan 2024 MR04 Satisfaction of charge 2 in full
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
02 Sep 2022 AD01 Registered office address changed from Baldwins 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ England to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 2 September 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
14 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
11 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
16 May 2019 AD01 Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom to Baldwins 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 16 May 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
02 Aug 2018 CH01 Director's details changed for Frazer Hugo Timmerman on 3 July 2018
02 Aug 2018 CH01 Director's details changed for Oliver Thomas Timmerman on 3 July 2018
02 Aug 2018 CH01 Director's details changed for Daniel Paul Timmerman on 3 July 2018
01 Aug 2018 CH01 Director's details changed for Mrs Lisa Caroline Timmerman on 3 July 2018
01 Aug 2018 CH03 Secretary's details changed for Lisa Caroline Timmerman on 3 July 2018
01 Aug 2018 AD01 Registered office address changed from 340 Melton Road Leicester LE4 7SL to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Paul Timmerman on 3 July 2018