NETACTIVE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-09-03 with updates

View Document

09/11/219 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY GARY SMITH

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE IAN KIRBY

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

19/01/1619 January 2016 Annual return made up to 3 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/126 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

01/10/111 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY RICHARD SMITH / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RICHARD SMITH / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/09/0930 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY SMITH / 09/05/2008

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 £ IC 2/1 14/10/05 £ SR 1@1=1

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: 50 HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 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