NETCONSENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

22/12/2322 December 2023 Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ to 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 2023-12-22

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Lee Philip Reynolds as a director on 2022-12-19

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR LEE PHILIP REYNOLDS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR ABDULAZIZ ABDULRAHMAN ABDULLAH ALSANIA

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR INTERNATIONAL SOFTWARE TECHNOLOGIES LTD

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050555590001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY MARY SAUNDERS

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 9 HEENAN CLOSE FRIMLEY GREEN CAMBERLEY SURREY GU16 6NQ UNITED KINGDOM

View Document

31/12/1231 December 2012 CORPORATE DIRECTOR APPOINTED INTERNATIONAL SOFTWARE TECHNOLOGIES LTD

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBIN SAUNDERS

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH SAUNDERS / 08/03/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM SENTINEL HOUSE HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UZ

View Document

08/03/118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC RICHARD SAUNDERS / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN SAUNDERS / 15/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH SAUNDERS / 15/03/2010

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/03/092 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/03/08 PARTIAL EXEMPTION

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 82 PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

19/03/0819 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 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