NET SERVICE DIRECT LIMITED

Company Documents

DateDescription
01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
30 DOWNHOUSE 297 WANDSWORTH BRIDGE ROAD
LONDON
SW6 2NY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
SUITE A 6 HONDURAS STREET
LONDON
EC1Y 0TH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM
4TH FLOOR HAINES HOUSE
21 JOHN STREET
LONDON
WC1N 2BP

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/09/136 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/09/128 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIAM HELYER DONALDSON / 06/09/2011

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JESSICA LESLEY DONALDSON / 06/09/2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM HELYER DONALDSON / 06/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DISS REQUEST WITHDRAWN

View Document

03/08/103 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/07/1026 July 2010 APPLICATION FOR STRIKING-OFF

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM DONALDSON / 01/04/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/07/0917 July 2009 DIRECTOR'S PARTICULARS LIAM DONALDSON

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/09 FROM: 89 FLEET STREET LONDON EC4Y 1DH

View Document

17/07/0917 July 2009 SECRETARY'S PARTICULARS JESSICA GORDON

View Document

23/09/0823 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: SUITE 10 67-69 CHANCERY LANE LONDON LONDON WC2A 1RB

View Document

29/09/0429 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: UNIT 6 1A SHELFORD PLACE LONDON N16 9HS

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: 75 TRINITY RISE TULSE HILL LONDON SW2 2QP

View Document

24/09/0324 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 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