- Company Overview for NETSIMPLE LIMITED (03935596)
- Filing history for NETSIMPLE LIMITED (03935596)
- People for NETSIMPLE LIMITED (03935596)
- Insolvency for NETSIMPLE LIMITED (03935596)
- More for NETSIMPLE LIMITED (03935596)
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) |
---|---|---|---|
14 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2024 | |
15 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2023 | |
01 Jun 2022 | AD01 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 | |
03 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2022 | |
27 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
17 Mar 2020 | AD01 | Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to Devonshire House 60 Goswell Road London EC1M 7AD on 17 March 2020 | |
14 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2020 | LIQ01 | Declaration of solvency | |
14 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | PSC04 | Change of details for Mr. Derek William Colley as a person with significant control on 13 February 2020 | |
03 Mar 2020 | PSC07 | Cessation of Ekaterina Kaidanovskaia as a person with significant control on 13 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | TM02 | Termination of appointment of Stuart House Secretarial Services Limited as a secretary | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|