NET EXPERTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/1524 June 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

13/12/1413 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED CARL CHRISTIAN QUINTUS SUNDIN

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY KEITH WILLIAMS

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ASHBY

View Document

29/07/1429 July 2014 SECRETARY APPOINTED CARL CHRISTIAN QUINTUS SUNDIN

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
CAWLEY HOUSE
149/155 CANAL STREET NOTTINGHAM
NOTTINGHAMSHIRE
NG1 7HR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 CURRSHO FROM 31/08/2014 TO 30/06/2014

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 03/12/2013

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 03/12/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FREDERICK ASHBY / 03/12/2013

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

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

View Accounts

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAMS / 23/07/2012

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/12/119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARPENTER

View Document

07/04/097 April 2009 GBP IC 11111.1/10761.1 12/03/09 GBP SR [email protected]=350

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED MR DOUGLAS FREDERICK ASHBY

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/0824 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0527 April 2005 � NC 250000/252500 18/03

View Document

27/04/0527 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/0527 April 2005 NC INC ALREADY ADJUSTED 18/03/05

View Document

14/04/0514 April 2005 S-DIV 18/03/05

View Document

23/03/0523 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/12/0219 December 2002 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/09/0213 September 2002 � NC 1000/250000 30/08/02

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

06/09/026 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/0212 February 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: SIR ROBERT PEEL MILL MILL LANE FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

27/07/9927 July 1999 REGISTERED OFFICE CHANGED ON 27/07/99 FROM: CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED

View Document

11/06/9911 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/08/99

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: C/O LINE ONE LIMITED ANKER COURT BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 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