Advanced company searchLink opens in new window

NET TECHNICAL SERVICES LTD

Company number 04220708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2014 AD01 Registered office address changed from Chancellor Cottage 46 Holway Road Sheringham Norfolk NR26 8HR on 25 April 2014
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
28 Nov 2013 AD01 Registered office address changed from Chancellor Cottage 46 Holway Road Sheringham Norfolk NR24 2PY on 28 November 2013
20 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Feb 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Nicholas Eke on 27 April 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
25 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
25 Nov 2011 AP03 Appointment of Miss Caroline Gail Sands as a secretary
25 Nov 2011 TM01 Termination of appointment of Patricia Eke as a director
25 Nov 2011 TM02 Termination of appointment of Aubrey Eke as a secretary
25 Nov 2011 TM01 Termination of appointment of Aubrey Eke as a director
24 Nov 2011 CERTNM Company name changed nickeke LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-23
  • NM01 ‐ Change of name by resolution
06 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Aubrey Eke on 21 May 2010
01 Jun 2010 CH01 Director's details changed for Patricia Eke on 21 May 2010
01 Jun 2010 CH01 Director's details changed for Nicholas Eke on 21 May 2010
06 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
01 Jul 2009 363a Return made up to 21/05/09; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 May 2008