NETACCESS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Mr Peter Nicholas Richards on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Mr Peter Nicholas Richards as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to Priory Business Park Stannard Way Bedford MK44 3WG on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mrs Aniko Richards on 2025-03-18

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/09/2325 September 2023 Termination of appointment of Lennart Preutz as a director on 2023-09-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Director's details changed for Lennart Preutz on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Mr Peter Richards as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

27/04/2227 April 2022 Director's details changed for Mrs Aniko Richards on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Mr Peter Richards on 2022-04-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Termination of appointment of Balazs Dan as a director on 2021-11-17

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

13/06/2113 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIKO RICHARDS / 13/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / LENNART PREUTZ / 13/09/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / BALAZS DAN / 13/09/2017

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY NATALIE RICHARDS

View Document

18/05/1718 May 2017 SECRETARY APPOINTED NATALIE SHEILA RICHARDS

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, SECRETARY PETER RICHARDS

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 15/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANIKO RICHARDS / 15/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 15/01/2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED BALAZS DAN

View Document

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MRS ANIKO RICHARDS

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/08/1023 August 2010 COMPANY NAME CHANGED JN2 LIMITED CERTIFICATE ISSUED ON 23/08/10

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTS

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

22/12/0422 December 2004 COMPANY NAME CHANGED NETACCESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 42 LIPPITTS HILL LUTON BEDFORDSHIRE LU2 7YN

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

26/10/0326 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: NAPIER HOUSE, 17-20 NAPIER ROAD LUTON BEDFORDSHIRE LU1 1RF

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1HT

View Document

28/12/0028 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED JAYNAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: CHRISTCHURCH HOUSE UPPER GEORGE STREET LUTON BEDFORDSHIRE LU1 2RS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/10/9730 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: 42 UPPITTS HILL LUTON BEDFORDSHIRE LU2 7YN

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information