NETSTAR GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Andrew John Moss as a director on 2025-04-01

View Document

10/04/2510 April 2025 Termination of appointment of Spencer Lea as a director on 2025-03-21

View Document

10/03/2510 March 2025 Micro company accounts made up to 2023-12-31

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

14/01/2514 January 2025

View Document

14/01/2514 January 2025

View Document

11/12/2411 December 2024 Termination of appointment of James Howard Steventon as a director on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Barney Andrew Taylor as a director on 2024-12-02

View Document

25/11/2425 November 2024 Termination of appointment of Mark Alexander Lovett as a director on 2024-11-25

View Document

12/11/2412 November 2024

View Document

12/11/2412 November 2024

View Document

18/04/2418 April 2024 Appointment of Mr Mark Alexander Lovett as a director on 2024-04-15

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Appointment of Mr Spencer Lea as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Stephen John Halstead as a director on 2023-11-30

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023

View Document

02/11/232 November 2023 Appointment of Mr Stephen John Halstead as a director on 2023-11-01

View Document

01/11/231 November 2023 Termination of appointment of Jonathan Simon Hardy as a director on 2023-10-31

View Document

13/04/2313 April 2023 Registration of charge 099845040004, created on 2023-04-12

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

17/10/2217 October 2022

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

04/04/224 April 2022 Appointment of Mr James Steventon as a director on 2022-03-01

View Document

04/04/224 April 2022 Termination of appointment of John Joseph Whitty as a director on 2022-03-01

View Document

29/03/2229 March 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

22/01/2022 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099845040001

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099845040002

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 PREVSHO FROM 28/02/2017 TO 30/06/2016

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/03/172 March 2017 SUB DIVISION 08/02/2017

View Document

27/02/1727 February 2017 SUB-DIVISION 08/02/17

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099845040002

View Document

29/03/1629 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099845040001

View Document

22/03/1622 March 2016 10/03/16 STATEMENT OF CAPITAL GBP 336

View Document

03/02/163 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OM GANESH LIMITED


  • 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