- Company Overview for NETWORK 1ST LIMITED (05862248)
- Filing history for NETWORK 1ST LIMITED (05862248)
- People for NETWORK 1ST LIMITED (05862248)
- More for NETWORK 1ST LIMITED (05862248)
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 Aug 2016 | TM02 | Termination of appointment of Tracy Ann Lee as a secretary on 30 June 2016 | |
24 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
|
|
24 Jul 2016 | CH01 | Director's details changed for Neil Paul Ringrose on 20 June 2016 | |
24 Jul 2016 | CH01 | Director's details changed for Ms Tracy Ann Lee on 24 July 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 10 Dalby Close Hurst Reading Berkshire RG10 0BZ to 14 Paddock Heights Twyford Reading RG10 0AR on 7 June 2016 | |
15 Sep 2015 | AA | Micro company accounts made up to 30 June 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
22 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Neil Paul Ringrose on 1 January 2014 | |
17 Jul 2014 | CH03 | Secretary's details changed for Tracy Ann Lee on 1 January 2014 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Aug 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
08 Nov 2012 | AD01 | Registered office address changed from Nightingale Carters Hill Billingbear Wokingham Berkshire RG40 5RT England on 8 November 2012 | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from Cadomin Wards Cross Hurst Reading Berks RG10 0DS United Kingdom on 25 January 2012 | |
25 Jan 2012 | AP01 | Appointment of Ms Tracy Ann Lee as a director | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
12 Jul 2011 | AD01 | Registered office address changed from Nightingale Cottage Rosevale Drive Hurst Reading Berkshire RG10 0DQ on 12 July 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Jul 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
09 Jul 2010 | CH01 | Director's details changed for Neil Paul Ringrose on 24 June 2010 | |
23 Oct 2009 | AD01 | Registered office address changed from the Old Dairy Sandy Farm Business Centre Sands Road Farnham Surrey GU10 1PX on 23 October 2009 |