Advanced company searchLink opens in new window

NETWORKMODS LIMITED

Company number 05548319

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)
01 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 112
01 Sep 2015 CH01 Director's details changed for Andrew Wright on 1 September 2015
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 112
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Mar 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for mariusz opalinski
07 Nov 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 112
07 Nov 2013 AP01 Appointment of Mr Mariusz Opalinski as a director
  • ANNOTATION A second filed AP01 was registered on 13/03/2014
07 Nov 2013 AD01 Registered office address changed from , Barnwell House, Barnwell Business Park, Business Drive Cambridge, Cambridgeshire, CB5 8UU on 7 November 2013
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 April 2013
  • GBP 112
27 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
26 Oct 2010 CH04 Secretary's details changed for Cambridge Nominees Limited on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Andrew Wright on 30 August 2010
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
03 Sep 2009 363a Return made up to 30/08/09; full list of members
22 Dec 2008 AA Total exemption full accounts made up to 31 August 2008
01 Sep 2008 363a Return made up to 30/08/08; full list of members
27 Dec 2007 AA Total exemption full accounts made up to 31 August 2007
30 Aug 2007 363a Return made up to 30/08/07; full list of members
13 Apr 2007 287 Registered office changed on 13/04/07 from: 186 chesterton road, cambridge, CB4 1NE