Advanced company searchLink opens in new window

NETLEAD LTD

Company number 09263929

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
02 May 2024 CS01 Confirmation statement made on 28 March 2024 with updates
22 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
09 Feb 2023 AP01 Appointment of Ms Cindy Louise Church as a director on 9 February 2023
19 Jan 2023 AD01 Registered office address changed from Unit B Upper Boat Business Centre Pontypridd CF37 5BP to 1st Floor, Unit E Copse Walk Pontprennau Cardiff CF23 8RB on 19 January 2023
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
13 Sep 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
19 Oct 2021 TM01 Termination of appointment of Gecko Web Solutions Ltd as a director on 10 October 2021
31 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 31 October 2019
27 Nov 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 October 2017
22 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 October 2016
15 Dec 2016 CS01 Confirmation statement made on 14 October 2016 with updates
26 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
07 Nov 2014 AD01 Registered office address changed from 16B the Maltings East Tyndall Street Cardiff CF24 5EZ United Kingdom to Unit B Upper Boat Business Centre Pontypridd CF37 5BP on 7 November 2014
07 Nov 2014 TM01 Termination of appointment of Matthew Rees as a director on 7 November 2014
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 4