NETCOMPOSITES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-12

View Document

15/07/2415 July 2024 Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-15

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-12

View Document

15/06/2315 June 2023 Liquidators' statement of receipts and payments to 2023-04-12

View Document

02/12/212 December 2021 Audited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/03/219 March 2021 30/06/20 AUDITED ABRIDGED

View Document

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

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

09/03/209 March 2020 30/06/19 AUDITED ABRIDGED

View Document

25/02/2025 February 2020 CESSATION OF JOSEPH JOHN CARRUTHERS AS A PSC

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / DR JOSEPH JOHN CARRUTHERS / 01/02/2020

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY STEPHANIE HARDY

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR GORDON ROLAND BISHOP / 10/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ROLAND BISHOP / 10/11/2018

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR BRENDON MICHAEL WEAGER

View Document

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

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH JOHN CARRUTHERS

View Document

16/03/1816 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED DR JOSEPH JOHN CARRUTHERS

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

27/05/1627 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/06/159 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

01/12/141 December 2014 SECOND FILING WITH MUD 15/05/14 FOR FORM AR01

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

06/11/136 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

22/05/1322 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/05/1131 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM, 4A BROOM BUSINESS PARK BRIDGE WAY, CHESTERFIELD, DERBYSHIRE, S41 9QG, UNITED KINGDOM

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, TAPTON PARK INNOVATION CENTRE,, BRIMINGTON ROAD, CHESTERFIELD, DERBYSHIRE, S41 0TZ

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/02/088 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 24 SPRINGFIELD WAY, OAKHAM, LEICESTERSHIRE LE15 6QA

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED TREAK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 27/04/01

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 1 ROYAL STANDARD PLACE, NOTTINGHAM, NG1 6FZ

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

22/05/0022 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/06/9928 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NC INC ALREADY ADJUSTED 03/06/98

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/06/98

View Document

12/06/9812 June 1998 £ NC 1000/12000 03/06/

View Document

12/06/9812 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/98

View Document

09/06/989 June 1998 COMPANY NAME CHANGED NOTTCOR 67 LIMITED CERTIFICATE ISSUED ON 10/06/98

View Document

20/05/9820 May 1998 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