NET SOLVING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2431 July 2024 | Accounts for a small company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-10-31 |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Resolutions |
25/10/2225 October 2022 | Memorandum and Articles of Association |
14/10/2214 October 2022 | Termination of appointment of Arif Ahmed as a director on 2022-10-13 |
14/10/2214 October 2022 | Appointment of Mr Gordon Cooper as a director on 2022-10-13 |
14/10/2214 October 2022 | Termination of appointment of Paul Mark Russell Cripps as a director on 2022-10-13 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-15 with updates |
07/08/217 August 2021 | Cessation of Paul Mark Russell Cripps as a person with significant control on 2021-03-01 |
07/08/217 August 2021 | Notification of Halcyon (Bidco) Limited as a person with significant control on 2021-03-01 |
08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 14 14 BROOK'S MEWS LONDON W1K 4DG ENGLAND |
08/03/218 March 2021 | APPOINTMENT TERMINATED, SECRETARY ANNE CRIPPS |
08/03/218 March 2021 | DIRECTOR APPOINTED MR ARIF AHMED |
08/03/218 March 2021 | REGISTERED OFFICE CHANGED ON 08/03/2021 FROM SUITE 70 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS ENGLAND |
15/02/2115 February 2021 | REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 14 BARCLAY ROAD CROYDON CR0 1JN ENGLAND |
15/12/2015 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
15/07/2015 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
09/02/189 February 2018 | ADOPT ARTICLES 31/01/2018 |
07/02/187 February 2018 | ADOPT ARTICLES 31/01/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
21/09/1721 September 2017 | REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 9 MONTAGUE AVENUE SOUTH CROYDON SURREY CR2 9NL |
05/04/175 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
18/02/1618 February 2016 | 31/10/15 TOTAL EXEMPTION FULL |
16/10/1516 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
24/04/1524 April 2015 | 31/10/14 TOTAL EXEMPTION FULL |
22/10/1422 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
19/05/1419 May 2014 | 31/10/13 TOTAL EXEMPTION FULL |
09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
12/04/1312 April 2013 | 31/10/12 TOTAL EXEMPTION FULL |
11/10/1211 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
17/04/1217 April 2012 | 31/10/11 TOTAL EXEMPTION FULL |
12/10/1112 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
26/05/1126 May 2011 | 31/10/10 TOTAL EXEMPTION FULL |
13/10/1013 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
12/04/1012 April 2010 | 31/10/09 TOTAL EXEMPTION FULL |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK RUSSELL CRIPPS / 08/10/2009 |
14/10/0914 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
23/03/0923 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
09/10/089 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
25/10/0725 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/12/0613 December 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0513 July 2005 | DIRECTOR RESIGNED |
13/07/0513 July 2005 | NEW SECRETARY APPOINTED |
13/07/0513 July 2005 | LOCATION OF REGISTER OF MEMBERS |
08/07/058 July 2005 | SECRETARY RESIGNED |
04/07/054 July 2005 | REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 30 STUART ROAD WARLINGHAM SURREY CR6 9JH |
08/06/058 June 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
06/05/056 May 2005 | COMPANY NAME CHANGED INTHETEAM LIMITED CERTIFICATE ISSUED ON 06/05/05 |
12/11/0412 November 2004 | RETURN MADE UP TO 09/10/04; NO CHANGE OF MEMBERS |
15/06/0415 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
31/10/0331 October 2003 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
31/10/0331 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | NEW DIRECTOR APPOINTED |
09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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