NET-3.CO.UK LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
01/01/251 January 2025 | Compulsory strike-off action has been discontinued |
31/12/2431 December 2024 | Micro company accounts made up to 2023-12-31 |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Confirmation statement made on 2024-02-08 with no updates |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
03/01/233 January 2023 | Amended micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Termination of appointment of Susan Christine Bellwood as a director on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Susan Christine Bellwood as a secretary on 2022-09-29 |
28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM CLEVELAND HOUSE ESTON ROAD GRANGETOWN MIDDLESBROUGH CLEVELAND TS6 6UA ENGLAND |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
18/01/1818 January 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | DIRECTOR APPOINTED MRS KAREN BERNADETTE BELLWOOD |
08/06/178 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BELLWOOD / 01/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/02/168 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 4 BRUNSWICK COURT 59A HIGH STREET MARSKE BY THE SEA REDCAR TS11 6JQ |
09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/03/1222 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CHRISTINE BELLWOOD / 08/02/2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BELLWOOD / 08/02/2010 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/09/075 September 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | ACC. REF. DATE EXTENDED FROM 07/02/07 TO 31/03/07 |
20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 08/02/06 |
12/05/0612 May 2006 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 07/02/06 |
08/03/068 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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