NETHOSTED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
10/05/2510 May 2025 | Confirmation statement made on 2025-05-10 with updates |
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Change of share class name or designation |
04/10/244 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
17/10/2317 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
27/09/2227 September 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
25/10/1925 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19 |
16/10/1916 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
10/10/1810 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 24 ALL HALLOWS ROAD CAVERSHAM READING BERKSHIRE RG4 5LP |
07/03/187 March 2018 | VARYING SHARE RIGHTS AND NAMES |
05/03/185 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRYL STEPHEN TSE |
05/03/185 March 2018 | DIRECTOR APPOINTED MR DARRYL STEPHEN TSE |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BASSETT |
10/01/1810 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
16/05/1616 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/05/1521 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/05/1413 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
11/04/1411 April 2014 | APPOINTMENT TERMINATED, SECRETARY SHEILA BASSETT |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA BASSETT / 14/11/2010 |
23/05/1123 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/11/1014 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA BASSETT / 01/06/2010 |
25/05/1025 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BASSETT / 05/10/2009 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
21/09/0921 September 2009 | REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 47 VALENTIA ROAD READING BERKSHIRE RG30 1DH |
12/05/0912 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BASSETT / 19/12/2008 |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 24 ALL HALLOWS ROAD CAVERSHAM READING RG4 5LP |
18/08/0818 August 2008 | 31/05/08 TOTAL EXEMPTION FULL |
12/05/0812 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/10/062 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | NEW SECRETARY APPOINTED |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | NEW DIRECTOR APPOINTED |
11/05/0411 May 2004 | SECRETARY RESIGNED |
11/05/0411 May 2004 | REGISTERED OFFICE CHANGED ON 11/05/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
10/05/0410 May 2004 | 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