- 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) |
---|---|---|---|
19 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
16 Jan 2015 | SH08 | Change of share class name or designation | |
06 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Nov 2014 | TM01 | Termination of appointment of Matthew James Hamilton as a director on 3 November 2014 | |
24 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 30 July 2013
|
|
02 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jan 2012 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 March 2011
|
|
11 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from 6 Berkeley Square Bristol Avon BS8 1HG on 5 January 2011 | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Matthew James Hamilton on 10 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Christopher Charles Green on 10 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Benjamin Frederick Ackland on 10 December 2009 | |
15 Dec 2009 | CH03 | Secretary's details changed for Matthew James Hamilton on 10 December 2009 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
05 Aug 2008 | 288a | Director appointed benjamin frederick ackland |