NET RESULT.UK.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

22/10/2422 October 2024 Director's details changed for Mr Stephen Gareth Williams on 2024-10-15

View Document

22/10/2422 October 2024 Director's details changed for Mr Stephen Gareth Williams on 2024-10-15

View Document

21/10/2421 October 2024 Change of details for Mr Matthew James Cole as a person with significant control on 2024-10-15

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

21/10/2421 October 2024 Change of details for Mr Stephen Gareth Williams as a person with significant control on 2024-10-15

View Document

21/10/2421 October 2024 Director's details changed for Mr Matthew James Cole on 2024-10-15

View Document

21/10/2421 October 2024 Director's details changed for Mr Matthew James Cole on 2024-10-15

View Document

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

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-08-23

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE CHAPMAN / 30/04/2021

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COLE / 31/03/2021

View Document

15/04/2115 April 2021 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE CHAPMAN / 14/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES COLE / 14/04/2021

View Document

14/04/2114 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE CHAPMAN

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELL

View Document

01/04/211 April 2021 CESSATION OF LAURA DOROTHY BELL AS A PSC

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM OLD POST OFFICE UPTON ANDOVER HAMPSHIRE SP11 0JS

View Document

01/04/211 April 2021 CESSATION OF NICHOLAS BELL AS A PSC

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW COLE

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GARETH WILLIAMS

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, SECRETARY LAURA BELL

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR MATTHEW JAMES COLE

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR STEPHEN GARETH WILLIAMS

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR LAURA BELL

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW REAY

View Document

18/02/2118 February 2021 CESSATION OF MATTHEW REAY AS A PSC

View Document

25/01/2125 January 2021 CESSATION OF JOSHUA LEA CHAPMAN AS A PSC

View Document

25/01/2125 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW REAY

View Document

25/01/2125 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOSHUA CHAPMAN

View Document

23/01/2123 January 2021 DIRECTOR APPOINTED MR MATTHEW REAY

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR JOSHUA LEA CHAPMAN / 01/12/2020

View Document

05/12/205 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LEA CHAPMAN / 01/12/2020

View Document

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

View Accounts

12/02/2012 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/12/198 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LEA CHAPMAN / 08/12/2019

View Document

08/12/198 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA LEA CHAPMAN / 08/12/2019

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA CHAPMAN

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BELL / 01/09/2019

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA BELL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA CHAPMAN / 27/11/2019

View Document

11/11/1911 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, 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

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR JOSHUA CHAPMAN

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELL

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/10/132 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

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

03/10/123 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

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

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/10/105 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ANTONY BELL / 08/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES BELL / 08/09/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA DOROTHY BELL / 08/09/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM NOS 1 & 2 THE BARN OLDWICK WEST STOKE ROAD LAVANT WEST SUSSEX PO18 9AA

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD

View Document

19/02/0319 February 2003 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 SECRETARY RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 COMPANY NAME CHANGED MSCOFOUR LIMITED CERTIFICATE ISSUED ON 09/11/00

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 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