Advanced company searchLink opens in new window

NETEL UK LIMITED

Company number SC451995

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)
29 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jul 2021 AD01 Registered office address changed from 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD Scotland to Unit 2 Irongray House Irongray Road Dumfries DG2 0HS on 12 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
12 Jul 2021 PSC04 Change of details for Mrs Shona Hair as a person with significant control on 7 July 2021
29 Apr 2021 AD01 Registered office address changed from Unit 2 Irongray House Irongray Road Dumfries DG2 0HS to 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD on 29 April 2021
29 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
31 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
03 Dec 2019 AP01 Appointment of Mrs Shona Hair as a director on 1 October 2019
31 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 31 October 2019
31 Oct 2019 PSC08 Notification of a person with significant control statement
31 Oct 2019 PSC04 Change of details for Mr James Alexander Hair as a person with significant control on 31 January 2019
31 Oct 2019 PSC01 Notification of Shona Hair as a person with significant control on 1 October 2019
31 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
28 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2017 CS01 Confirmation statement made on 27 July 2017 with updates
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100.00
06 Jun 2017 SH08 Change of share class name or designation
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 51.00
06 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The sum of £50.00 being part of the accumulated capital and revenue reserves be capitalised and appropriated as capital to and among the holders of the ordinary shares of £1.00 each in the capital of the company 31/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association