- Company Overview for NETSCIENTIFIC UK LIMITED (05677525)
- Filing history for NETSCIENTIFIC UK LIMITED (05677525)
- People for NETSCIENTIFIC UK LIMITED (05677525)
- More for NETSCIENTIFIC UK LIMITED (05677525)
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
|
|
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
|
|
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
|
|
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
|