NETOPIAN LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Termination of appointment of Richard John Holt as a director on 2021-12-31

View Document

02/01/242 January 2024 Termination of appointment of Alistair Mark Burnett as a director on 2021-12-31

View Document

02/01/242 January 2024 Termination of appointment of Amy Victoria Pittock as a director on 2021-12-31

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

12/01/2312 January 2023 Voluntary strike-off action has been suspended

View Document

12/01/2312 January 2023 Voluntary strike-off action has been suspended

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MISS SOPHIE EMMA DEES

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 400

View Document

21/12/1821 December 2018 CESSATION OF ALISTAIR MARK BURNETT AS A PSC

View Document

21/12/1821 December 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR RICHARD JOHN HOLT

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MISS AMY VICTORIA PITTOCK

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 CESSATION OF ANDREW LOW AS A PSC

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOW

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BUCKLEY

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY PETER BUCKLEY

View Document

20/12/1820 December 2018 CESSATION OF PETER BUCKLEY AS A PSC

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM UNIT 50 LOUIS PEARLMAN CENTRE GOULTON STREET HULL HU3 4DL

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR MARK BURNETT

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 10/07/17 STATEMENT OF CAPITAL GBP 302

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ALISTAIR MARK BURNETT

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/05/1619 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 240

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY HART

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/12/1418 December 2014 DIRECTOR APPOINTED MR ANDREW LOW

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLYLE-SMITH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 DIRECTOR APPOINTED MR STEPHEN DESMOND CARLYLE-SMITH

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 COMPANY NAME CHANGED SIKA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/11/12

View Document

11/10/1211 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARRY HART / 05/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM UNIT 35 LOUIS PEARLMAN CENTRE GOULTON STREET HULL EAST YORKSHIRE HU3 4DL

View Document

31/10/1131 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

02/01/112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HUDSON

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: C/O MARTIN FISH & CO OWEN AVENUE PRIORY PARK WEST HESSLE EAST YORKSHIRE HU13 9PD

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 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