NETSCOUT SYSTEMS (UK) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Appointment of Anthony John Piazza as a director on 2025-05-09

View Document

15/05/2515 May 2025 Termination of appointment of Michael Szabados as a director on 2025-05-09

View Document

15/05/2515 May 2025 Termination of appointment of Jean Anne Bua as a director on 2025-05-09

View Document

15/05/2515 May 2025 Appointment of Sanjay Munshi as a director on 2025-05-09

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

25/11/2425 November 2024 Full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-22

View Document

22/10/2422 October 2024 Secretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

14/05/2414 May 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-23

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

21/11/2321 November 2023 Full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-09

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

16/11/2116 November 2021 Full accounts made up to 2021-03-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

20/05/2020 May 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED CAROLINA JONES

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JEAN ANNE BUA / 05/08/2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED GREGORY ALAN SLOAN

View Document

29/05/1529 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/05/1419 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

27/12/1327 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 AUDITOR'S RESIGNATION

View Document

15/05/1315 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SOMMERS

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MICHAEL SZABADOS

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEVINSON

View Document

05/07/125 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED JEAN ANNE BUA

View Document

20/06/1120 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PORTER SOMMERS / 21/03/2011

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED JEFFREY A LEVINSON

View Document

25/06/1025 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 AUDITOR'S RESIGNATION

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 101 CLARENCE ROAD FLEET HAMPSHIRE GU13 9RS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY WAKELY

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WAKELY

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIR AUTHORISATION 24/02/2009

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR ANIL SINGHAL

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY NARENDRA POPAT

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR NARENDRA POPAT

View Document

13/01/0913 January 2009 DIRECTOR AND SECRETARY APPOINTED JEFFERY RICHARD WAKELY

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID PORTER SOMMERS

View Document

23/12/0823 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ADOPT ARTICLES 10/03/2008

View Document

18/03/0818 March 2008 SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

18/03/0818 March 2008 S-DIV

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

31/10/0631 October 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/06/0626 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FIRST GAZETTE

View Document

02/02/062 February 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

05/04/005 April 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/07/9723 July 1997 COMPANY NAME CHANGED FRONTIER SOFTWARE DEVELOPMENT (U K) LIMITED CERTIFICATE ISSUED ON 24/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

08/05/968 May 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