NETW4RK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/04/2420 April 2024 Micro company accounts made up to 2023-08-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

13/12/2313 December 2023 Change of details for Mrs Ravinder Kaur Dulay as a person with significant control on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mr Hardip Singh Dulay on 2023-12-04

View Document

13/12/2313 December 2023 Director's details changed for Mr Tanvier Singh Dulay on 2023-12-04

View Document

13/12/2313 December 2023 Change of details for Mr Hardip Singh Dulay as a person with significant control on 2023-12-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

01/03/231 March 2023 Director's details changed for Mr Hardip Singh Dulay on 2022-11-22

View Document

01/03/231 March 2023 Change of details for Mrs Ravinder Kaur Dulay as a person with significant control on 2022-11-22

View Document

01/03/231 March 2023 Change of details for Mr Hardip Singh Dulay as a person with significant control on 2022-11-22

View Document

01/03/231 March 2023 Director's details changed for Mr Tanvier Singh Dulay on 2023-01-10

View Document

05/10/225 October 2022 Current accounting period shortened from 2022-03-31 to 2021-08-31

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/10/2130 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/05/1815 May 2018 CESSATION OF WOODBOURNE GROUP LIMITED AS A PSC

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDER KAUR DULAY

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARDIP SINGH DULAY

View Document

26/03/1826 March 2018 COMPANY NAME CHANGED WORK FIVE WAYS LIMITED CERTIFICATE ISSUED ON 26/03/18

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR TANVIER SINGH DULAY

View Document

14/03/1814 March 2018 COMPANY NAME CHANGED ALCESTER STREET (WOODBOURNE GROUP) LTD CERTIFICATE ISSUED ON 14/03/18

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 COMPANY NAME CHANGED WOODBOURNE CONSULTANCY (UK) LTD CERTIFICATE ISSUED ON 05/10/16

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDIP SINGH DULAY / 01/03/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 2 WHEELEYS ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2LD UNITED KINGDOM

View Document

04/02/164 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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