NETCARE CABLING LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

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

View Accounts

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

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

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

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

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

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

View Accounts

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMIE KIRK LUCAS / 17/01/2021

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / MR JAMIE KIRK LUCAS / 17/01/2021

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE KIRK LUCAS / 17/01/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAMIE KIRK LUCAS / 17/01/2021

View Document

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

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

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

View Accounts

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 2-3 BASSETT COURT BROAD STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 0JN UNITED KINGDOM

View Document

15/07/1915 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE KIRK LUCAS / 08/02/2019

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O KBC ACCOUNTING LTD 17 VICARAGE ROAD BLETCHLEY MILTON KEYNES MK2 2EZ

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE KIRK LUCAS / 08/02/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

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

View Accounts

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

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

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

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

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Accounts

29/05/1329 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

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

View Accounts

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR JAMIE KIRK LUCAS

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED KBC 22 LIMITED CERTIFICATE ISSUED ON 19/12/11

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 2 HOWARTH COURT CLAYS LANE STRATFORD LONDON E15 2EL ENGLAND

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED ASTUTE AGRO SOLUTIONS LTD. CERTIFICATE ISSUED ON 31/08/11

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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