- Company Overview for NETDOCS LIMITED (03244857)
- Filing history for NETDOCS LIMITED (03244857)
- People for NETDOCS LIMITED (03244857)
- Charges for NETDOCS LIMITED (03244857)
- More for NETDOCS LIMITED (03244857)
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 |