NET DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/12/2423 December 2024 Registration of charge 076770980004, created on 2024-12-20

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/12/2315 December 2023 Registration of charge 076770980003, created on 2023-12-08

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

29/11/2329 November 2023 Registered office address changed from Unit 3.24 1100 Great West Road Brentford Middlesex TW8 0GP to The Light Box Unit 206 the Light Box 111 Power Road Chiswick W4 5PY W4 5PY on 2023-11-29

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Satisfaction of charge 076770980001 in full

View Document

08/08/238 August 2023 Satisfaction of charge 076770980002 in full

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

29/05/2329 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/11/2117 November 2021 Termination of appointment of Paul Clare as a director on 2021-11-17

View Document

24/09/2124 September 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

24/09/2124 September 2021 Amended total exemption full accounts made up to 2019-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

16/06/2116 June 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076770980002

View Document

28/05/2128 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076770980001

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MS DEIRDRE HAYES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/07/1912 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/07/1816 July 2018 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO MACCANNA

View Document

24/05/1824 May 2018 SECOND FILING OF AP01 FOR LEO MAC CANNA

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR KULWINDER HUNDAL

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR JAMES PURCELL

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR LEO MACCANNA

View Document

12/04/1812 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 1

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

13/09/1613 September 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/08/147 August 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED DR KULWINDER SINGH HUNDAL

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 1100 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP ENGLAND

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 1ST FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE

View Document

29/07/1329 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/05/135 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/09/123 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 1010 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BA UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information