NETSOURCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Change of details for Mrs Melanie Louise Paul as a person with significant control on 2023-05-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE LOUISE PAUL / 18/07/2019

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM ST JAMES'S BUILDINGS OXFORD STREET MANCHESTER M1 6NT

View Document

13/09/1713 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN FENTON

View Document

03/03/173 March 2017 ADOPT ARTICLES 08/02/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN PAUL / 01/03/2017

View Document

02/03/172 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MELANIE PAUL / 01/03/2017

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR STEVEN BRIAN FENTON

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS MELANIE LOUISE PAUL

View Document

27/11/1427 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/02/145 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031279290005

View Document

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

03/11/113 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 500

View Document

31/10/1131 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD ZYWICKI

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/12/1016 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/12/093 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH ZYWICKI / 23/11/2009

View Document

03/12/093 December 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 AUDITOR'S RESIGNATION

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 NC INC ALREADY ADJUSTED 21/12/05

View Document

11/01/0611 January 2006 £ NC 100000/1200000 21/1

View Document

11/01/0611 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0611 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 AUDITOR'S RESIGNATION

View Document

29/12/0329 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0127 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/12/978 December 1997 REGISTERED OFFICE CHANGED ON 08/12/97 FROM: 49 STANLEY ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4HW

View Document

08/12/978 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT

View Document

25/01/9725 January 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 £ NC 100/100000 01/02/96

View Document

16/02/9616 February 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

16/02/9616 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/96

View Document

16/02/9616 February 1996 ACCOUNTING REF. DATE EXT FROM 05/12 TO 31/12

View Document

08/01/968 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 05/12

View Document

08/01/968 January 1996 EXEMPTION FROM APPOINTING AUDITORS 05/12/95

View Document

08/01/968 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/12/95

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

18/12/9518 December 1995 ALTER MEM AND ARTS 17/11/95

View Document

18/12/9518 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9513 December 1995 COMPANY NAME CHANGED FEASTFINE LIMITED CERTIFICATE ISSUED ON 14/12/95

View Document

17/11/9517 November 1995 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