Advanced company searchLink opens in new window

NETSEC SOLUTIONS LIMITED

Company number 04669236

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)
29 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008
14 May 2008 363a Return made up to 18/02/08; full list of members
05 Mar 2008 363a Return made up to 18/02/07; full list of members
04 Mar 2008 288c Secretary's Change of Particulars / peter bromley / 22/08/2007 / Surname was: bromley, now: bromiley; HouseName/Number was: , now: 26; Street was: 12 palmerston meadow, now: vicarage gardens; Area was: enford, now: netheravon; Post Town was: pewsey, now: salisbury; Post Code was: SN9 6DX, now: SP4 9RW; Country was: , now: united kingdom
29 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
20 Feb 2007 AA Total exemption small company accounts made up to 28 February 2006
24 Nov 2006 288c Secretary's particulars changed
11 Aug 2006 363a Return made up to 18/02/06; full list of members
07 Feb 2006 AA Total exemption small company accounts made up to 28 February 2005
09 Mar 2005 363s Return made up to 18/02/05; full list of members
21 Dec 2004 AA Total exemption small company accounts made up to 29 February 2004
22 Apr 2004 363s Return made up to 18/02/04; full list of members
22 Apr 2004 363(288) Director's particulars changed;director resigned
14 Mar 2003 88(2)R Ad 26/02/03--------- £ si 3@1=3 £ ic 2/5
03 Mar 2003 288b Secretary resigned
03 Mar 2003 288b Director resigned
03 Mar 2003 288a New secretary appointed
03 Mar 2003 288a New director appointed
03 Mar 2003 288a New director appointed
03 Mar 2003 287 Registered office changed on 03/03/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
18 Feb 2003 NEWINC Incorporation