- Company Overview for NETSIGHT INTERNET SOLUTIONS LIMITED (03892180)
- Filing history for NETSIGHT INTERNET SOLUTIONS LIMITED (03892180)
- People for NETSIGHT INTERNET SOLUTIONS LIMITED (03892180)
- Charges for NETSIGHT INTERNET SOLUTIONS LIMITED (03892180)
- More for NETSIGHT INTERNET SOLUTIONS LIMITED (03892180)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2021 | DS01 | Application to strike the company off the register | |
22 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2020 | MR04 | Satisfaction of charge 2 in full | |
02 Jul 2020 | AA01 | Current accounting period extended from 31 March 2020 to 30 September 2020 | |
05 Jun 2020 | AA01 | Current accounting period extended from 31 March 2021 to 30 September 2021 | |
09 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 179 Whiteladies Road Clifton Bristol BS8 2AG England to 179 Whiteladies Road Suite 311 Bristol BS8 2AG on 2 February 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from PO Box Suite 311 179 Whiteladies Road Whiteladies Road Clifton Bristol BS8 2AG England to 179 Whiteladies Road Clifton Bristol BS8 2AG on 2 February 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from Trelawney House Surrey Street Bristol BS2 8PS England to PO Box Suite 311 179 Whiteladies Road Whiteladies Road Clifton Bristol BS8 2AG on 19 January 2017 | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Sep 2016 | TM02 | Termination of appointment of Matthew James Hamilton as a secretary on 1 September 2016 | |
29 Jul 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-07-29
|
|
05 May 2016 | AD01 | Registered office address changed from 40 Berkeley Square Bristol Avon BS8 1HU to Trelawney House Surrey Street Bristol BS2 8PS on 5 May 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|