Advanced company searchLink opens in new window

NET DIGITAL SOLUTIONS LIMITED

Company number 07677098

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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