Advanced company searchLink opens in new window

NET HUB LTD

Company number NI680480

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)
14 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ New share classes created 31/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares/new share classes created 01/05/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
05 Oct 2022 MA Memorandum and Articles of Association
05 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 01/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2022 SH02 Sub-division of shares on 1 September 2021
03 Oct 2022 PSC01 Notification of David Timothy Hindle Ternent as a person with significant control on 2 September 2021
03 Oct 2022 PSC07 Cessation of Esther Rebecca Hindle Birch as a person with significant control on 31 July 2021
30 Sep 2022 CS01 Confirmation statement made on 1 July 2022 with updates
30 Sep 2022 AP01 Appointment of Mr David Timothy Hindle Ternent as a director on 1 July 2022
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 153.84
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2021
  • GBP 138.46
20 Sep 2022 AD01 Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast County Antrim BT3 9DE Northern Ireland to Unit 4a Channel Wharf 21 Old Channel Road Belfast Co. Antrim BT3 9DE on 20 September 2022
27 Jul 2022 CERTNM Company name changed silstech LTD\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-26
02 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-02
  • GBP 100