Advanced company searchLink opens in new window

NETWORK EQ LTD

Company number 05716159

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)
31 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2019 TM01 Termination of appointment of Benjamin James Robert Organ as a director on 1 October 2019
08 Oct 2019 TM02 Termination of appointment of Benjamin James Robert Organ as a secretary on 1 October 2019
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
19 Jul 2018 TM01 Termination of appointment of David John Taylor as a director on 18 July 2018
07 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 3,120
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
03 Jul 2015 AA Total exemption full accounts made up to 31 March 2014
16 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3,120
10 Jun 2014 CH01 Director's details changed for Gavin Thirlwall on 2 June 2014
19 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 3,120
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
05 Aug 2013 AD01 Registered office address changed from University Gate East Park Row Bristol BS1 5UB United Kingdom on 5 August 2013
12 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
26 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
03 Apr 2012 TM01 Termination of appointment of Benjamin Cole as a director
20 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
20 Mar 2012 AD02 Register inspection address has been changed from Flat B 2 Abbotsford Road Bristol BS6 6HB England