NETSOURCE WORLDWIDE LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN United Kingdom to Suite V3 Langdale House 11 Marshalsea Road London SE1 1EN on 2025-08-06

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/11/233 November 2023 Cessation of Ivo Bove as a person with significant control on 2023-10-19

View Document

03/11/233 November 2023 Termination of appointment of Ivo Bove as a director on 2023-10-19

View Document

03/11/233 November 2023 Change of details for Mario Seghi as a person with significant control on 2023-10-19

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/05/1825 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 122-126 TOOLEY STREET LONDON SE1 2TU

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/10/157 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/09/145 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

21/11/1221 November 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / IVO BOVE / 01/10/2011

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

03/08/113 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO PONTELLO / 01/07/2010

View Document

19/10/1019 October 2010 01/07/10 STATEMENT OF CAPITAL GBP 160000

View Document

19/10/1019 October 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED IVO BOVE

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEFANO PONTELLO

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MARIO SEGHI

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

10/10/0910 October 2009 Compulsory strike-off action has been discontinued

View Document

07/10/097 October 2009 Annual return made up to 5 July 2009 with full list of shareholders

View Document

25/08/0925 August 2009 First Gazette notice for compulsory strike-off

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY GIUSEPPE DUSO

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED STEFANO PONTELLO

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR GIUSEPPE DUSO

View Document

27/08/0827 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR SERGIO CALLEJA

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR DINO PAGOS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR S.P. NOMINEE COMPANY LTD

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

24/07/0724 July 2007 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

19/07/0719 July 2007 £ NC 10000/100000 06/07

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

24/02/0424 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/05/0319 May 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

17/07/0217 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

27/03/0027 March 2000 EXEMPTION FROM APPOINTING AUDITORS 21/03/00

View Document

09/08/999 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 EXEMPTION FROM APPOINTING AUDITORS 01/08/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 05/07/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

24/03/9824 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

24/03/9824 March 1998 EXEMPTION FROM APPOINTING AUDITORS 20/03/98

View Document

19/02/9819 February 1998 COMPANY NAME CHANGED NETSOURCE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 20/02/98

View Document

16/09/9716 September 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 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