NETROSTER LIMITED

Company Documents

DateDescription
07/01/207 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1927 December 2019 APPLICATION FOR STRIKING-OFF

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL ESTEP

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR EXTECH 2000 LIMITED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXTECH 2000 LIMITED / 15/02/2017

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/09/178 September 2017 COMPANY NAME CHANGED ELECTRONIC WORKPLACE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/09/17

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 13/04/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM, 2ND FLOOR, 8 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 2NU

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049915400001

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAHAM ESTEP / 23/01/2015

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 DIRECTOR APPOINTED MR ANDREW JAMES HOOKWAY

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR PAUL GRAHAM ESTEP

View Document

17/10/1317 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BROWN

View Document

03/10/133 October 2013 CORPORATE DIRECTOR APPOINTED EXTECH 2000 LIMITED

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM, 60 LOMBARD STREET, LONDON, EC3V 9EA, UNITED KINGDOM

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY HANY MUSTAPHA

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR HANY MUSTAPHA

View Document

16/04/1216 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM, UNIT 36, 88-90, HATTON GARDEN, LONDON, EC1N 8PN, UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM, 60 LOMBARD STREET, LONDON, EC3V 9EA, UNITED KINGDOM

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM, ST JOHNS HOUSE, ST JOHNS SQUARE, LONDON, EC1V 4JL

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BROWN / 04/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANY MUSTAPHA / 04/01/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

24/09/0724 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 2 MANOR CLOSE, WORCESTER PARK, SURREY, KT4 7PJ

View Document

18/02/0718 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FIRST GAZETTE

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 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