NET COVERAGE SOLUTIONS LTD

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-10-24

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-10-25

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-10-25

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-10-25

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-10-25

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-10-25

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-10-25

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

19/01/2319 January 2023 Full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

11/01/1811 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER PHILIP MORRELL BROWN / 13/11/2017

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR DONALD ALEXANDER GUNN

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIGEL HUTCHINS / 14/07/2016

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM DOLPHIN HOUSE 103 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PP

View Document

02/06/162 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANN SAMMON / 01/09/2015

View Document

05/11/155 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED NEW EDGE TELECOMMUNICATIONS (NET) LTD CERTIFICATE ISSUED ON 25/09/13

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR ANDREW NIGEL HUTCHINS

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MRS HELEN ANN SAMMON

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR MATTHEW RICHARD DANIEL GANT

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR TIM PAUL ASHWORTH

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR WARREN PRICE

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN PRICE

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MORRELL-BROWN

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, SECRETARY GAVIN PRICE

View Document

25/06/1325 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS SAMANTHA JANE MORRELL-BROWN

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

06/06/126 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOBSON

View Document

16/12/1116 December 2011 20/09/11 STATEMENT OF CAPITAL GBP 424001

View Document

08/12/118 December 2011 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

16/05/1116 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/1019 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR STEPHEN ANTHONY DOBSON

View Document

08/06/108 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN LINDSEY PRICE / 13/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DUKE / 13/05/2010

View Document

21/04/1021 April 2010 APPOINT PERSON AS DIRECTOR

View Document

21/04/1021 April 2010 APPOINT PERSON AS DIRECTOR

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ALEXANDER PRICE / 01/12/2009

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED GARY DUKE

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED WARREN LINDSEY PRICE

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED NET ADC LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: DOLPHIN HOUSE, 103 FRIMLEY ROAD CAMBERLEY SURREY GU15 2PP

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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