NETBASE DATA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Confirmation statement made on 2022-07-15 with no updates |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
26/07/2026 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
27/07/1927 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/08/176 August 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
04/08/174 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
09/07/179 July 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 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/08/1522 August 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
09/10/149 October 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/09/1327 September 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | REGISTERED OFFICE CHANGED ON 23/11/2012 FROM FLAT D 64 HUNTINGDON STREET LONDON N1 1BX |
22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BARNABY THOMAS SWIFFEN / 22/11/2012 |
22/11/1222 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / FREDERICK HARTLEY / 22/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/09/123 September 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/11/1122 November 2011 | DISS40 (DISS40(SOAD)) |
21/11/1121 November 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
08/11/118 November 2011 | FIRST GAZETTE |
20/07/1120 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
10/08/1010 August 2010 | 15/07/10 NO CHANGES |
03/08/103 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
08/11/098 November 2009 | Annual return made up to 15 July 2009 with full list of shareholders |
08/11/098 November 2009 | APPOINTMENT TERMINATED, SECRETARY MICHELLE LAMONTAGNE |
06/08/096 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
07/01/097 January 2009 | RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
05/12/075 December 2007 | RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
10/11/0610 November 2006 | NEW SECRETARY APPOINTED |
10/11/0610 November 2006 | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | DELIVERY EXT'D 3 MTH 31/10/05 |
05/09/055 September 2005 | DELIVERY EXT'D 3 MTH 31/10/04 |
02/09/052 September 2005 | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/11/0327 November 2003 | REGISTERED OFFICE CHANGED ON 27/11/03 FROM: FLAT 1 49 BARNSBURY STREET LONDON N1 1TP |
27/11/0327 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
27/11/0327 November 2003 | SECRETARY'S PARTICULARS CHANGED |
03/09/033 September 2003 | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS |
09/03/039 March 2003 | SECRETARY RESIGNED |
09/03/039 March 2003 | DIRECTOR'S PARTICULARS CHANGED |
09/03/039 March 2003 | NEW SECRETARY APPOINTED |
09/03/039 March 2003 | REGISTERED OFFICE CHANGED ON 09/03/03 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT |
05/12/025 December 2002 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 13A ASHURST ROAD FINCHLEY LONDON N12 9AU |
06/11/026 November 2002 | SECRETARY RESIGNED |
28/10/0228 October 2002 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03 |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | DIRECTOR RESIGNED |
28/10/0228 October 2002 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE |
15/07/0215 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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