NET SOLVING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2431 July 2024 Accounts for a small company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Resolutions

View Document

25/10/2225 October 2022 Memorandum and Articles of Association

View Document

14/10/2214 October 2022 Termination of appointment of Arif Ahmed as a director on 2022-10-13

View Document

14/10/2214 October 2022 Appointment of Mr Gordon Cooper as a director on 2022-10-13

View Document

14/10/2214 October 2022 Termination of appointment of Paul Mark Russell Cripps as a director on 2022-10-13

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-15 with updates

View Document

07/08/217 August 2021 Cessation of Paul Mark Russell Cripps as a person with significant control on 2021-03-01

View Document

07/08/217 August 2021 Notification of Halcyon (Bidco) Limited as a person with significant control on 2021-03-01

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 14 14 BROOK'S MEWS LONDON W1K 4DG ENGLAND

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, SECRETARY ANNE CRIPPS

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR ARIF AHMED

View Document

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

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 14 BARCLAY ROAD CROYDON CR0 1JN ENGLAND

View Document

15/12/2015 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/02/189 February 2018 ADOPT ARTICLES 31/01/2018

View Document

07/02/187 February 2018 ADOPT ARTICLES 31/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 9 MONTAGUE AVENUE SOUTH CROYDON SURREY CR2 9NL

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

18/02/1618 February 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

19/05/1419 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

12/04/1312 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/05/1126 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

12/04/1012 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARK RUSSELL CRIPPS / 08/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 30 STUART ROAD WARLINGHAM SURREY CR6 9JH

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/05/056 May 2005 COMPANY NAME CHANGED INTHETEAM LIMITED CERTIFICATE ISSUED ON 06/05/05

View Document

12/11/0412 November 2004 RETURN MADE UP TO 09/10/04; NO CHANGE OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 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