NETELECT GROUP (UK) LTD

Company Documents

DateDescription
08/01/258 January 2025 Registered office address changed from 5 5 Cutler Drive Retford Notts DN22 6UQ England to Herald Way Herald Way Castle Donington Derby DE74 2TZ on 2025-01-08

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

08/01/258 January 2025 Director's details changed for Mr Arron Mark Lawrence on 2024-12-01

View Document

08/01/258 January 2025 Registered office address changed from Herald Way Pegasus Business Park East Midlands Airport Castle Donington DE74 2TZ to 5 5 Cutler Drive Retford Notts DN22 6UQ on 2025-01-08

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/05/239 May 2023 Amended total exemption full accounts made up to 2021-11-30

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-11-30

View Document

03/12/213 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

24/07/1924 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/09/1729 September 2017 29/09/17 STATEMENT OF CAPITAL GBP 10

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

11/04/1711 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

09/06/169 June 2016 COMPANY NAME CHANGED NETELECT LTD CERTIFICATE ISSUED ON 09/06/16

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/12/1310 December 2013 Registered office address changed from , 25 Stone Bank, Mansfield, Nottinghamshire, NG18 4GL, England on 2013-12-10

View Document

10/12/1310 December 2013 Registered office address changed from , Herald Way Pegasus Business Park, Castle Donington, DE74 2TZ, England on 2013-12-10

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM HERALD WAY PEGASUS BUSINESS PARK CASTLE DONINGTON DE74 2TZ ENGLAND

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 25 STONE BANK MANSFIELD NOTTINGHAMSHIRE NG18 4GL ENGLAND

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARRON MARK LAWRENCE / 04/12/2013

View Document

04/12/134 December 2013 PREVSHO FROM 31/07/2014 TO 30/11/2013

View Document

12/07/1312 July 2013 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