- Company Overview for NET SOLVING LIMITED (04557857)
- Filing history for NET SOLVING LIMITED (04557857)
- People for NET SOLVING LIMITED (04557857)
- Charges for NET SOLVING LIMITED (04557857)
- More for NET SOLVING LIMITED (04557857)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
31 Jul 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
04 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
25 Oct 2022 | MA | Memorandum and Articles of Association | |
25 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | TM01 | Termination of appointment of Paul Mark Russell Cripps as a director on 13 October 2022 | |
14 Oct 2022 | AP01 | Appointment of Mr Gordon Cooper as a director on 13 October 2022 | |
14 Oct 2022 | TM01 | Termination of appointment of Arif Ahmed as a director on 13 October 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
11 Aug 2021 | MR01 | Registration of charge 045578570001, created on 9 August 2021 | |
07 Aug 2021 | PSC02 | Notification of Halcyon (Bidco) Limited as a person with significant control on 1 March 2021 | |
07 Aug 2021 | PSC07 | Cessation of Paul Mark Russell Cripps as a person with significant control on 1 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from 14 14 Brook's Mews London W1K 4DG England to 14 Brook's Mews London W1K 4DG on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to 14 14 Brook's Mews London W1K 4DG on 8 March 2021 | |
08 Mar 2021 | TM02 | Termination of appointment of Anne Marie Patricia Cripps as a secretary on 1 March 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Arif Ahmed as a director on 1 March 2021 | |
15 Feb 2021 | AD01 | Registered office address changed from 14 Barclay Road Croydon CR0 1JN England to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 15 February 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
15 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
18 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 |