- Company Overview for NET DIGITAL SOLUTIONS LIMITED (07677098)
- Filing history for NET DIGITAL SOLUTIONS LIMITED (07677098)
- People for NET DIGITAL SOLUTIONS LIMITED (07677098)
- Charges for NET DIGITAL SOLUTIONS LIMITED (07677098)
- More for NET DIGITAL SOLUTIONS LIMITED (07677098)
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) |
---|---|---|---|
12 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with no updates | |
16 Jul 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 August 2018 | |
09 Jul 2018 | PSC01 | Notification of Leo Maccanna as a person with significant control on 23 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
24 May 2018 | RP04AP01 | Second filing for the appointment of Leo Mac Canna as a director | |
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
12 Apr 2018 | AP01 | Appointment of Mr James Purcell as a director on 30 March 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Leo Maccanna as a director on 30 March 2017 | |
12 Apr 2018 | TM01 | Termination of appointment of Kulwinder Singh Hundal as a director on 30 March 2018 | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Sep 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-13
|
|
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
31 Mar 2016 | AA | Micro company accounts made up to 30 June 2014 | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Dec 2013 | AP01 | Appointment of Dr Kulwinder Singh Hundal as a director | |
29 Aug 2013 | AD01 | Registered office address changed from 1100 Great West Road Brentford Middlesex TW8 0GP England on 29 August 2013 |