NET ACCOUNTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Change of details for Ms Susan Mary Cottee as a person with significant control on 2025-01-30

View Document

31/01/2531 January 2025 Registered office address changed from 35 Gripps Common Cotgrave Nottingham NG12 3TF England to 12 Harles Acres Hickling Melton Mowbray Leicestershire LE14 3AF on 2025-01-31

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Director's details changed for Mrs Barbara Jeanne Eunice Morton Pettifer on 2023-09-09

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/02/2326 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/12/2228 December 2022 Previous accounting period extended from 2022-05-31 to 2022-09-30

View Document

06/10/226 October 2022 Second filing of Confirmation Statement dated 2022-10-01

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

01/10/221 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

01/10/221 October 2022 Appointment of Mrs Barbara Jeanne Eunice Morton Pettifer as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/05/2126 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

23/02/2023 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY COTTEE / 25/01/2019

View Document

27/05/1927 May 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN MARY COTTEE / 25/01/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 51A MOUNT PLEASANT KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5EP ENGLAND

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FALLON

View Document

05/05/185 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 180

View Document

05/05/185 May 2018 DIRECTOR APPOINTED MR STEPHEN FRANK FALLON

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 19 WELLINGTON ROAD, BURTON JOYCE NOTTINGHAM NOTTINGHAMSHIRE NG14 5GQ ENGLAND

View Document

18/05/1718 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED FOUETTE LTD CERTIFICATE ISSUED ON 18/05/17

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information