Advanced company searchLink opens in new window

NETWORK 1ST LIMITED

Company number 05862248

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
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