- Company Overview for NETCONNECTION SYSTEMS LIMITED (03362187)
- Filing history for NETCONNECTION SYSTEMS LIMITED (03362187)
- People for NETCONNECTION SYSTEMS LIMITED (03362187)
- Charges for NETCONNECTION SYSTEMS LIMITED (03362187)
- More for NETCONNECTION SYSTEMS LIMITED (03362187)
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) |
---|---|---|---|
01 Jan 2025 | AD01 | Registered office address changed from 17 st. Helen's Place London EC3A 6DG England to 14 New Street London EC2M 4TR on 1 January 2025 | |
11 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
20 Mar 2024 | PSC05 | Change of details for Charterhouse Voice & Data Limited as a person with significant control on 1 December 2022 | |
23 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
22 Jun 2023 | TM01 | Termination of appointment of Taranjit Singh Brar as a director on 22 June 2023 | |
02 May 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
14 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
13 Apr 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
05 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
01 Dec 2022 | AD01 | Registered office address changed from Gate House Chapel Place London EC2A 3SB England to 17 st. Helen's Place London EC3A 6DG on 1 December 2022 | |
26 May 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
03 May 2022 | TM01 | Termination of appointment of Matthew Tyne as a director on 30 April 2022 | |
27 Apr 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
20 Apr 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
20 Apr 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
21 Mar 2022 | CH01 | Director's details changed for Mr David John Brooks on 18 March 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr David John Brooks as a director on 25 February 2022 | |
09 Mar 2022 | TM01 | Termination of appointment of Mark Joseph Brooks-Wadham as a director on 25 February 2022 | |
09 Mar 2022 | AP01 | Appointment of Mr Joseph Edward Roffey as a director on 25 February 2022 | |
06 Dec 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
22 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 |