NETTHIS LIMITED
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-04-11 with no updates |
18/03/2518 March 2025 | Registered office address changed from 89 Springfield Avenue Morley Leeds LS27 9PP England to 3 Westfield Road Morley Leeds LS27 9NF on 2025-03-18 |
18/03/2518 March 2025 | Director's details changed for Mr Joseph Gourvenec on 2025-03-18 |
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/12/2330 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/12/2227 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Change of details for Mr Joseph Gourvenec as a person with significant control on 2022-12-01 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2124 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/05/1714 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
13/04/1513 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GOURVENEC / 01/08/2014 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 1A BROADLEA AVENUE LEEDS WEST YORKSHIRE LS13 2TA |
02/05/142 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
21/10/1321 October 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
08/05/138 May 2013 | DIRECTOR APPOINTED MRS JULIE GOURVENEC |
08/05/138 May 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/04/1211 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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