NET DIGITAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-23 with no updates |
06/05/256 May 2025 | Total exemption full accounts made up to 2024-08-31 |
23/12/2423 December 2024 | Registration of charge 076770980004, created on 2024-12-20 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
24/05/2424 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
15/12/2315 December 2023 | Registration of charge 076770980003, created on 2023-12-08 |
10/12/2310 December 2023 | Memorandum and Articles of Association |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
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 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
08/08/238 August 2023 | Satisfaction of charge 076770980001 in full |
08/08/238 August 2023 | Satisfaction of charge 076770980002 in full |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
29/05/2329 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/11/2117 November 2021 | Termination of appointment of Paul Clare as a director on 2021-11-17 |
24/09/2124 September 2021 | Amended total exemption full accounts made up to 2020-08-31 |
24/09/2124 September 2021 | Amended total exemption full accounts made up to 2019-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
16/06/2116 June 2021 | 31/08/20 UNAUDITED ABRIDGED |
02/06/212 June 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 076770980002 |
28/05/2128 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 076770980001 |
08/03/218 March 2021 | DIRECTOR APPOINTED MS DEIRDRE HAYES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/07/1912 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/07/1816 July 2018 | CURREXT FROM 30/06/2018 TO 31/08/2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
09/07/189 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO MACCANNA |
24/05/1824 May 2018 | SECOND FILING OF AP01 FOR LEO MAC CANNA |
12/04/1812 April 2018 | APPOINTMENT TERMINATED, DIRECTOR KULWINDER HUNDAL |
12/04/1812 April 2018 | DIRECTOR APPOINTED MR JAMES PURCELL |
12/04/1812 April 2018 | DIRECTOR APPOINTED MR LEO MACCANNA |
12/04/1812 April 2018 | 23/03/18 STATEMENT OF CAPITAL GBP 1 |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
12/09/1712 September 2017 | FIRST GAZETTE |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
13/09/1613 September 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
13/10/1513 October 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
14/07/1514 July 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/08/147 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/12/1312 December 2013 | DIRECTOR APPOINTED DR KULWINDER SINGH HUNDAL |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 1100 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP ENGLAND |
29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 1ST FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TE |
29/07/1329 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/05/135 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/09/123 September 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 1010 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9BA UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/06/1121 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NET DIGITAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company