- Company Overview for NETCOMPANY UK LIMITED (08568559)
- Filing history for NETCOMPANY UK LIMITED (08568559)
- People for NETCOMPANY UK LIMITED (08568559)
- Charges for NETCOMPANY UK LIMITED (08568559)
- More for NETCOMPANY UK LIMITED (08568559)
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) |
---|---|---|---|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
20 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
15 Mar 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
12 Mar 2018 | MA | Memorandum and Articles of Association | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | PSC08 | Notification of a person with significant control statement | |
30 Oct 2017 | PSC07 | Cessation of Mark Michael Ward as a person with significant control on 25 October 2017 | |
29 Aug 2017 | PSC07 | Cessation of Kevin William Barrett as a person with significant control on 10 June 2016 | |
19 Jul 2017 | PSC01 | Notification of Mark Michael Ward as a person with significant control on 6 April 2016 | |
19 Jul 2017 | PSC01 | Notification of Kevin William Barrett as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
04 May 2017 | TM01 | Termination of appointment of Christopher Mark Walters as a director on 22 February 2017 | |
24 Apr 2017 | SH02 | Sub-division of shares on 3 November 2016 | |
04 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
27 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
11 Jan 2016 | AP01 | Appointment of Mr Giles Timothy Wood as a director on 1 September 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Christopher Mark Walters as a director on 1 July 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr David Hildyard as a director on 1 January 2016 | |
26 Oct 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
23 Oct 2015 | AP01 | Appointment of Mr Christopher John Spence as a director on 1 August 2015 | |
08 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
20 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
26 Mar 2015 | AD01 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth Leeds LS25 1LJ to 46-54 High Street Ingatestone Essex CM4 9DW on 26 March 2015 | |
22 Sep 2014 | AA | Total exemption full accounts made up to 30 June 2014 |