NETSUPPORT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr Matthew Jones on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Mrs Clare Jane Elliott as a director on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Andrew John Gibbons on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Robert David Hawkins on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Alastair John Kingsley on 2025-05-27

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Change of details for Mr David John Apsey as a person with significant control on 2023-02-14

View Document

18/01/2318 January 2023 Notification of David John Apsey as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Cessation of 4a Investment (Jersey) Ltd as a person with significant control on 2023-01-13

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/211 February 2021 APPOINTMENT TERMINATED, DIRECTOR MARCUS KINGSLEY

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

11/12/1811 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 4A INVESTMENT (JERSEY) LTD

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GIBBONS / 12/02/2018

View Document

12/02/1812 February 2018 CESSATION OF 4A INVESTMENTS (JERSEY) LIMITED AS A PSC

View Document

11/10/1711 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

09/01/169 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/07/159 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR MATTHEW JONES

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN HANKINSON / 21/01/2015

View Document

29/12/1429 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/07/147 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

11/12/1211 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR ANDREW JOHN GIBBONS

View Document

08/07/108 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS KINGSLEY / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HAWKINS / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN KINGSLEY / 14/10/2009

View Document

08/09/098 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM NETSUPPORT HOUSE TOWNGATE EAST MARKET DEEPING PETERSBOROUGH PE6 8NE

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID APSEY

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA APSEY

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA APSEY

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MRS HELEN HANKINSON

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LOVE

View Document

07/08/087 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 GBP IC 99000/89000 31/01/08 GBP SR 10000@1=10000

View Document

11/02/0811 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 SECT 394

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0320 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: PCI HOUSE BOON COURT PAPYRUS ROAD WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 5BH

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED PRODUCTIVE COMPUTER INSIGHT LIMI TED CERTIFICATE ISSUED ON 27/03/03

View Document

28/01/0328 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/033 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

03/01/033 January 2003 £ NC 1000/150000 19/12

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 25 WEBSTERS CLOSE GLINTON PETERBOROUGH PE6 7LQ

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/09/9624 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9623 July 1996 RETURN MADE UP TO 06/07/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 AUDITOR'S RESIGNATION

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

17/08/9017 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/08/9017 August 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 CERTIFICATE OF INCORPORATION

View Document

18/05/8918 May 1989 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