NET-COM (SW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

26/08/2526 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/01/2412 January 2024 Micro company accounts made up to 2023-08-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

25/09/2325 September 2023 Registered office address changed from 24 Lanhydrock Road Plymouth PL4 9DL England to 11 Ivanhoe Road Plymouth PL5 1PG on 2023-09-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 42 BICKHAM ROAD PLYMOUTH PL5 1SB

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK NICHOLAS WYATT / 01/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS WYATT / 01/07/2020

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN LLOYD

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK LLOYD / 01/07/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS WYATT / 01/04/2014

View Document

12/11/1412 November 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 33 WESTON MILL HILL PLYMOUTH PL5 2AR ENGLAND

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/09/1319 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS WYATT / 01/05/2013

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARK LLOYD / 15/05/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 159 DELAMERE ROAD PLYMOUTH DEVON PL6 5XD UNITED KINGDOM

View Document

05/09/125 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1123 August 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