NET SYNERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 4 DORCHESTER HOUSE 29 MARSHAM LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8HA ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

09/11/189 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

02/12/172 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

02/01/172 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 232 HOYLAKE CRESCENT UXBRIDGE MIDDLESEX UB10 8JW

View Document

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/02/151 February 2015 REGISTERED OFFICE CHANGED ON 01/02/2015 FROM 4 DORCHESTER HOUSE MARSHAM LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8HA

View Document

01/02/151 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

04/01/154 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/01/1425 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN HAY PLUMB

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/02/1214 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 8 DREWS PARK KNOTTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 2TT UNITED KINGDOM

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN HAY-PLUMB / 15/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HAY-PLUMB / 15/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 7 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 £ NC 100/100000 01/05/00

View Document

10/12/0010 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0010 December 2000 NC INC ALREADY ADJUSTED 01/05/00

View Document

23/05/0023 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED STORESTAR.COM LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 REGISTERED OFFICE CHANGED ON 11/02/00 FROM: 4420 NASH COURT JOHN SMITH DRIVE, OXFORD BUSINESS PA, OXFORD OXFORDSHIRE OX4 2RU

View Document

18/01/0018 January 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