NETFIRST LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewMicro company accounts made up to 2024-07-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-13 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-07-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED SANDERSON HOUSE, STATION ROAD HORSFORTH LEEDS LS18 5NT ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/04/194 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 5 BATTALION COURT COLBURN BUSINESS PARK CATTERICK GARRISON NORTH YORKSHIRE DL9 4QN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

21/10/1521 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

16/10/1416 October 2014 SAIL ADDRESS CHANGED FROM: C/O PULSE CHARTERED ACCOUNTANTS 1A CARRERA HOUSE MERLIN CENTRE, GATEHOUSE CLOSE GATEHOUSE INDUSTRIAL AREA AYLESBURY BUCKINGHAMSHIRE HP19 8DP UNITED KINGDOM

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 27/06/2013

View Document

16/10/1416 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM, THE COUNTING HOUSE, HIGH STREET, TRING, HERTFORDSHIRE, HP23 5TE

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY LUCY JACKSON

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/11/112 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 SAIL ADDRESS CREATED

View Document

18/10/1018 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/01/104 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 13/10/2009

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 01/02/2008

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

18/08/9918 August 1999 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

15/04/9815 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

09/10/969 October 1996 SECRETARY RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: SUITE 14305, 72 NEW BOND STREET, LONDON, W1Y 9DD

View Document

29/07/9629 July 1996 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