NETSOLVE LIMITED

Company Documents

DateDescription
05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM
53 REEVES WAY
WOKINGHAM
BERKSHIRE
RG41 2PS

View Document

05/12/145 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR ALAN JOHN EDMONDS

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MRS CHRISTINE MARGRET EDMONDS

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EARLY

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN LONG

View Document

01/01/141 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/10/1131 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM LONG / 17/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE EARLY / 17/10/2009

View Document

14/11/0914 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0530 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/009 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/01/995 January 1999 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/12/9612 December 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 REGISTERED OFFICE CHANGED ON 07/11/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94 FROM: G OFFICE CHANGED 19/07/94 COPENHAGEN HOUSE 67 VICTORIA ROAD ALDERSHOT HAMPSHIRE, GU11 1SJ

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/05/949 May 1994 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 AUDITOR'S RESIGNATION

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

05/01/925 January 1992 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/07/9119 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 REGISTERED OFFICE CHANGED ON 15/08/90 FROM: G OFFICE CHANGED 15/08/90 7 SUNNYSIDE CWMYNYSCOY PONTYPOOL GWENT NP4 0AU

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8910 November 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/11/8829 November 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/8718 June 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/02/8723 February 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/02/8723 February 1987 CERTIFICATE OF INCORPORATION

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