NETCOMMUNE SERVICES LTD

Company Documents

DateDescription
21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2020-02-28

View Document

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL COLVIN COLVIN LEIGH

View Document

27/06/1727 June 2017 DISS40 (DISS40(SOAD))

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/12/168 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

22/09/1522 September 2015 DISS40 (DISS40(SOAD))

View Document

19/09/1519 September 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

19/08/1519 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/06/1523 June 2015 FIRST GAZETTE

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

20/11/1420 November 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

05/03/145 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/13

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/07/1329 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

17/06/1317 June 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA ENGLAND

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/06/136 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

14/05/1314 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/03/1228 March 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 135 DRYFIELD ROAD EDGWARE HA8 9JU ENGLAND

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 9 HILLFARM ROAD CHALFONT ST PETER BUCKINGHAMSHIRE SL9 0DD ENGLAND

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA ENGLAND

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL COLVIN LEIGH / 21/07/2011

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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