NETGUN SOLUTIONS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/06/2410 June 2024 Statement of affairs

View Document

08/05/248 May 2024 Registered office address changed from 4 Global Business Park 14 Wilkinson Road Cirencester Gloucestershire GL7 1YZ to Priory Lodge London Road Cheltenham Gloucestershire GL52 6HH on 2024-05-08

View Document

25/04/2425 April 2024 Appointment of a voluntary liquidator

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

13/08/1913 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043319870006

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

18/05/1818 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLAN BURGESS / 18/09/2017

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT GUY

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR SIMON GREGORY COX

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT GUY

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR TARA BURGESS

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043319870005

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

17/03/1617 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNIT 7 COLLEGE FARM BUILDINGS TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6PY

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

11/03/1411 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09

View Document

03/03/103 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TARA BURGESS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN BURGESS / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GUY / 25/02/2010

View Document

28/04/0928 April 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED TARA BURGESS

View Document

21/12/0821 December 2008 ADOPT ARTICLES 28/11/2008

View Document

21/12/0821 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/02/0826 February 2008 RETURN MADE UP TO 30/11/07; CHANGE OF MEMBERS; AMEND

View Document

17/12/0717 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

08/03/078 March 2007 £ IC 1500/1250 31/01/07 £ SR 250@1=250

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

13/04/0513 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: HAZELWOODS WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AT

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/11/02

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 NC INC ALREADY ADJUSTED 29/11/02

View Document

13/12/0213 December 2002 £ NC 1000/20000 29/11/02

View Document

13/12/0213 December 2002 MEMORANDUM OF ASSOCIATION

View Document

13/12/0213 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED EASY ADDICTION (2002) LIMITED CERTIFICATE ISSUED ON 06/12/02

View Document

04/12/024 December 2002 COMPANY NAME CHANGED EASY ADDICTION LIMITED CERTIFICATE ISSUED ON 04/12/02

View Document

15/01/0215 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

15/01/0215 January 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/05/02

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 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