NETLON SENTINEL LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/08/2416 August 2024 Termination of appointment of David Gerard Hickey as a director on 2024-06-23

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Appointment of Mr Dominic Gerald Tydeman-White as a director on 2024-04-04

View Document

22/04/2422 April 2024 Termination of appointment of Carol Cotton as a director on 2024-04-04

View Document

22/04/2422 April 2024 Appointment of Miss Veerle Bertha Monique Verscheure as a director on 2022-01-01

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-12-31 to 2023-08-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

25/05/2325 May 2023 Termination of appointment of Dominiek Jozef Cornelius Berten as a director on 2021-12-31

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Appointment of Mr David Gerard Hickey as a director on 2022-08-31

View Document

16/05/2316 May 2023 Termination of appointment of Thierry Georges Yves Emile Amat as a director on 2022-08-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THIERRY GEORGES YVES EMILE AMAT / 01/07/2016

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR THIERRY GEORGES YVES EMILE AMAT

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR DONALD MELTZER

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DAVID JAMES MORRIS

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
UNITS 2 - 4
CUNNINGHAM COURT SHADSWORTH BUSINESS PARK
BLACKBURN
LANCASHIRE
BB1 2QX
UNITED KINGDOM

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/09/1220 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SMITH / 25/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIEK JOZEF CORNELIUS BERTEN / 25/06/2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM TENSAR INTERNATIONAL LTD CUNNINGHAM COURT SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE BB1 2QX

View Document

06/06/126 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KIELY

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED DONALD BRUCE MELTZER

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SMITH / 08/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIELY / 08/06/2011

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSTONE

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE

View Document

09/06/119 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR DAVID CHARLES SMITH

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BUCKINGHAM

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIEK JOZEF CORNELIUS BERTEN / 15/05/2010

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DIRECTOR'S PARTICULARS JOHN BUCKINGHAM

View Document

12/06/0912 June 2009 DIRECTOR'S PARTICULARS DOMINIEK BERTEN

View Document

27/03/0927 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: THE TENSAR GROUP LTD KELLY STREET BLACKBURN BB2 4PJ

View Document

05/07/075 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/065 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: KELLY STREET MILL HILL BLACKBURN LANCASHIRE BB2 4PJ

View Document

02/08/052 August 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: APOLLO HOUSE NEEPSEND LANE SHEFFIELD S3 8AU

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 REGISTERED OFFICE CHANGED ON 25/08/98

View Document

25/08/9825 August 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 COMPANY NAME CHANGED TWIL GROUP MARKETING LIMITED CERTIFICATE ISSUED ON 24/10/97

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/07/938 July 1993 SECRETARY RESIGNED

View Document

08/07/938 July 1993 NEW SECRETARY APPOINTED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 18/05/92; FULL LIST OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

22/06/9022 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88

View Document

17/06/8817 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/87

View Document

15/04/8815 April 1988 NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED

View Document

10/09/8710 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/8729 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

23/10/8123 October 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/81

View Document

27/03/7927 March 1979 MEMORANDUM OF ASSOCIATION

View Document

28/06/7628 June 1976 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