COUNTYNET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

20/06/2420 June 2024 Particulars of variation of rights attached to shares

View Document

20/06/2420 June 2024 Change of share class name or designation

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-05-01

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Cancellation of shares. Statement of capital on 2023-03-09

View Document

28/11/2328 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/10/227 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 2ND FLOOR, 2 WOODBERRY GROVE LONDON N12 0DR

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE RICHARD JAMES AHERN

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR MATTHEW WILLIAM DOVE

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES NOON

View Document

09/04/209 April 2020 CESSATION OF JAMES NOON AS A PSC

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR LEE RICHARD JAMES AHERN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JAMES NOON

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WELLBURN

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 075539260001

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/05/154 May 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELLBURN / 01/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6WL ENGLAND

View Document

14/07/1314 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/03/117 March 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


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