Advanced company searchLink opens in new window

NETSCIENTIFIC UK LIMITED

Company number 05677525

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)
03 Dec 2018 TM01 Termination of appointment of Meera Mohanlal Devshi Shah as a director on 22 November 2018
26 Apr 2018 AA Accounts for a small company made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
19 Apr 2017 AA Accounts for a small company made up to 31 December 2016
03 Mar 2017 AP03 Appointment of Mr Ian Postlethwaite as a secretary on 1 March 2017
02 Mar 2017 AP01 Appointment of Mr Ian Postlethwaite as a director on 1 March 2017
02 Mar 2017 TM02 Termination of appointment of Ernest Schneider as a secretary on 1 March 2017
26 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
21 Jun 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
25 Jan 2016 AP01 Appointment of Ms Meera Mohanlal Devshi Shah as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Peter Young Thoms as a director on 25 January 2016
08 Sep 2015 TM01 Termination of appointment of Nicholas Charles Heckford as a director on 1 September 2015
08 Jun 2015 AA Full accounts made up to 31 December 2014
22 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
22 Jan 2015 CH01 Director's details changed for Mr Peter Young Thoms on 1 January 2014
04 Jul 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 TM01 Termination of appointment of Richard Sykes as a director
14 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
14 Feb 2014 AD01 Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom on 14 February 2014
10 Oct 2013 AUD Auditor's resignation
10 Oct 2013 TM01 Termination of appointment of Farad Azima as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 AP01 Appointment of Mr Nicholas Charles Heckford as a director
28 Feb 2013 CERTNM Company name changed netscientific LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-27
  • NM01 ‐ Change of name by resolution