NETCOM TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewPrevious accounting period extended from 2024-11-30 to 2024-12-31

View Document

27/05/2527 May 2025 Termination of appointment of Andrew Allen as a director on 2024-11-24

View Document

07/11/247 November 2024 Director's details changed for Mr Troy Geoffrey Midwood on 2021-10-01

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

19/06/2419 June 2024 Appointment of Ms Stacey Barker as a director on 2024-06-13

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

27/04/2327 April 2023 Previous accounting period extended from 2022-08-31 to 2022-11-30

View Document

11/10/2111 October 2021 Registered office address changed from Silverstamp House Club Mill Road Sheffield S6 2FH England to 19 Meridian Business Village Hansby Drive Liverpool L24 9LG on 2021-10-11

View Document

06/10/216 October 2021 Notification of Aabyss Limited as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Mr Troy Geoffrey Midwood as a director on 2021-10-01

View Document

06/10/216 October 2021 Cessation of Mark Kindred as a person with significant control on 2021-10-01

View Document

06/10/216 October 2021 Termination of appointment of Mark Kindred as a director on 2021-10-01

View Document

06/10/216 October 2021 Appointment of Mr Andrew Allen as a director on 2021-10-01

View Document

23/09/2123 September 2021 Satisfaction of charge 2 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KINDRED / 07/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK KINDRED / 07/06/2019

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 141-145 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1FE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY CHARACC LIMITED

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/07/142 July 2014 CORPORATE SECRETARY APPOINTED CHARACC LIMITED

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY LAURA KINDRED

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/07/1316 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 250 GLEADLESS ROAD SHEFFIELD S2 3AH UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/1114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/05/1030 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KINDRED / 12/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA MAKEY / 12/01/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 2 BROOKFIELD YARD OFF BROOKFIELD ROAD SHEFFIELD SOUTH YORKSHIRE S7 1DW

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 107 STANDON ROAD SHEFFIELD SOUTH YORKSHIRE S9 1PE

View Document

13/06/0513 June 2005 S80A AUTH TO ALLOT SEC 03/06/05

View Document

31/05/0531 May 2005 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