Advanced company searchLink opens in new window

NETCALIBRE LTD

Company number 05172812

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)
17 Dec 2017 TM01 Termination of appointment of Jonathan Clive Baker as a director on 15 December 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
28 Jun 2016 AAMD Amended total exemption small company accounts made up to 31 July 2015
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
07 May 2015 AD01 Registered office address changed from Allan P Naylor Accountant 8 King Cross Street Halifax West Yorkshire HX1 2SH to Unit F53 Waterfront Studios 1 Dock Road London E16 1AH on 7 May 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Apr 2015 AAMD Amended total exemption small company accounts made up to 31 July 2013
11 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
09 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
29 May 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Sep 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Mar 2012 CERTNM Company name changed low cost host LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13
28 Mar 2012 CONNOT Change of name notice
15 Sep 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
15 Sep 2011 CH01 Director's details changed for Mr Jonathan Clive Baker on 6 July 2011
15 Sep 2011 CH01 Director's details changed for Bjorn Phillip Parkner Baker on 6 July 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
26 Apr 2010 AAMD Amended accounts made up to 31 July 2008
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009