NET CONSULTING LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-13 with updates |
15/05/2515 May 2025 | Termination of appointment of Emyr-Wyn Francis as a director on 2024-07-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
27/03/2427 March 2024 | Full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/05/2324 May 2023 | Change of details for Paul John Thomas as a person with significant control on 2023-05-01 |
24/05/2324 May 2023 | Termination of appointment of Kingsley Hughes-Morgan as a director on 2022-12-19 |
24/05/2324 May 2023 | Change of details for Dr Geoffrey Glenn Morgan as a person with significant control on 2023-05-01 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-14 with updates |
24/05/2324 May 2023 | Director's details changed for Paul John Thomas on 2023-05-01 |
24/05/2324 May 2023 | Appointment of Mr Emyr-Wyn Francis as a director on 2023-03-01 |
24/05/2324 May 2023 | Director's details changed for Dr Geoffrey Glenn Morgan on 2023-05-01 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
16/02/2216 February 2022 | Appointment of Mr Alan Lavis as a director on 2021-07-19 |
16/02/2216 February 2022 | Appointment of Mr Kingsley Hughes-Morgan as a director on 2021-12-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/12/208 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | APPOINTMENT TERMINATED, SECRETARY CAXTON SECRETARIES LIMITED |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
12/05/1712 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047642100003 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/12/162 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 047642100004 |
26/11/1626 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/06/1510 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/12/1411 December 2014 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM ONE CASPIAN POINT CASPIAN WAY CARDIFF BAY CARDIFF CF10 4DQ |
18/07/1418 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/03/1421 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 047642100003 |
17/05/1317 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN THOMAS / 06/12/2012 |
11/07/1211 July 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
16/05/1216 May 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAXTON SECRETARIES LIMITED / 15/02/2011 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/08/1111 August 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
28/07/1128 July 2011 | STATEMENT OF COMPANY'S OBJECTS |
28/07/1128 July 2011 | ADOPT ARTICLES 25/07/2011 |
28/07/1128 July 2011 | SUB DIV. RIGHTS ATTATCHED TO ORD SHARES 25/07/2011 |
28/07/1128 July 2011 | SUB-DIVISION 25/07/11 |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/05/1020 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
20/12/0920 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM REGUS HOUSE, FALCON DRIVE CARDIFF BAY CARDIFF CF10 4RU |
18/06/0918 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | SECRETARY APPOINTED CAXTON SECRETARIES LIMITED |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
06/08/086 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | APPOINTMENT TERMINATED SECRETARY LORRAINE BAILEY |
26/02/0826 February 2008 | ACC. REF. DATE EXTENDED FROM 31/05/2008 TO 30/06/2008 |
29/09/0729 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
25/09/0725 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/09/0725 September 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/07/0718 July 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
23/05/0723 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0716 May 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/02/078 February 2007 | REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 20 ACACIA AVENUE NEWTON PORTHCAWL BRIDGEND MID GLAMORGAN CF36 5BJ |
28/12/0628 December 2006 | DIRECTOR RESIGNED |
28/12/0628 December 2006 | DIRECTOR RESIGNED |
04/09/064 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: WHIT LEATHER LODGE BARN WOOLLEY ROAD SPALDWICK HUNTINGDON CAMBRIDGESHIRE PE28 0UD |
30/03/0630 March 2006 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
30/11/0530 November 2005 | REGISTERED OFFICE CHANGED ON 30/11/05 FROM: ORCHARD HOUSE HEATH ROAD WARBOYS CAMBRIDGESHIRE PE28 2UW |
15/07/0515 July 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
07/03/057 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/03/057 March 2005 | SECRETARY'S PARTICULARS CHANGED |
07/03/057 March 2005 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: SUITE B 29 HARLEY STREET LONDON W1G 9QR |
27/05/0427 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | DIRECTOR RESIGNED |
28/10/0328 October 2003 | NEW DIRECTOR APPOINTED |
28/10/0328 October 2003 | NEW SECRETARY APPOINTED |
28/10/0328 October 2003 | SECRETARY RESIGNED |
07/10/037 October 2003 | DIRECTOR RESIGNED |
07/10/037 October 2003 | NEW DIRECTOR APPOINTED |
14/05/0314 May 2003 | 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