NET-RATE LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/04/226 April 2022 Satisfaction of charge 4 in full

View Document

06/04/226 April 2022 Satisfaction of charge 3 in full

View Document

06/04/226 April 2022 Satisfaction of charge 2 in full

View Document

06/04/226 April 2022 Satisfaction of charge 5 in full

View Document

14/12/2114 December 2021 Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-14

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/09/1510 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX BLAIR CONNOLLY / 30/06/2014

View Document

08/09/148 September 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

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

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR ALEX BLAIR CONNOLLY

View Document

30/07/1330 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

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

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/08/1124 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE CONNOLLY / 01/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BERNARD CONNOLLY / 01/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/09/0217 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0217 August 2002 NC INC ALREADY ADJUSTED 31/07/02

View Document

17/08/0217 August 2002 £ NC 200000/210200 31/07

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0213 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/11/983 November 1998 £ NC 1000/200000 31/01/98

View Document

03/11/983 November 1998 NC INC ALREADY ADJUSTED 31/01/98

View Document

03/11/983 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/01/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS; AMEND

View Document

20/07/9820 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/01/982 January 1998 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: KEMP HOUSE 152-16 CITY ROAD LONDON EC1V 2NP

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 ADOPT MEM AND ARTS 13/09/96

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

01/07/961 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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