NET OPS CONSULTANCY LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1913 May 2019 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/05/1617 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/06/1515 June 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 DISS40 (DISS40(SOAD))

View Document

02/05/152 May 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/05/1417 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALEXANDER TIGHE / 01/05/2013

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN TIGHE / 01/05/2013

View Document

10/05/1310 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/11/1228 November 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

30/04/1230 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 53 WOODLAND GROVE EPPING, ESSEX CM16 4NE UNITED KINGDOM

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR EDWARD STACEY

View Document

06/04/116 April 2011 DIRECTOR APPOINTED JUSTINE TIGHE

View Document

06/04/116 April 2011 SECRETARY APPOINTED JUSTIN TIGHE

View Document

06/04/116 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

01/04/111 April 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