NETHAWK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR |
04/05/114 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVEN HAWKINS / 14/08/2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONI HAWKINS / 14/08/2010 |
24/06/1024 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONI HAWKINS / 02/05/2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVEN HAWKINS / 02/05/2010 |
24/06/1024 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / TONI HAWKINS / 02/05/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | 31/05/07 TOTAL EXEMPTION FULL |
23/10/0723 October 2007 | FIRST GAZETTE |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/10/0717 October 2007 | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | NEW DIRECTOR APPOINTED |
14/07/0614 July 2006 | SECRETARY RESIGNED |
14/07/0614 July 2006 | DIRECTOR RESIGNED |
14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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