NETWASP.NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-12-29 to 2022-10-31

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

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

View Accounts

25/10/2125 October 2021 Registered office address changed from 3 Glebe Lane Abberton Colchester CO5 7NW England to 8 8 Skylark Field Lower Stondon Henlow Bedfordshire SG16 6GE on 2021-10-25

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

14/10/2114 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 22 BOSWELL GARDENS STEVENAGE HERTFORDSHIRE SG1 4SB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

25/09/1825 September 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 DISS40 (DISS40(SOAD))

View Document

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 39 CHANCELLORS ROAD STEVENAGE HERTS SG1 4AP

View Document

26/01/1626 January 2016 Annual return made up to 23 October 2015 with full list of shareholders

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HUNT / 01/10/2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

31/10/1431 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

27/09/1327 September 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 5 GAYLOR WAY STEVENAGE HERTS SG1 3QY UNITED KINGDOM

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HUNT / 27/09/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HUNT / 13/08/2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 2 GAYLOR WAY STEVENAGE HERTS SG1 3QY UNITED KINGDOM

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD HUNT / 23/07/2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 7 INGRESS PARK AVENUE GREENHITHE KENT DA9 9XJ

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY LOUIS PACE

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1125 February 2011 PREVSHO FROM 31/10/2010 TO 30/04/2010

View Document

21/01/1121 January 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/12/0915 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/2008 FROM REGUS HOUSE ADMIRALS PARK VICTORY WAY CROSSWAYS DARTFORD KENT DA2 6AG

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/08/0222 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 9 CARLTON COURT CARLTON WAY CAMBRIDGE CB4 2BX

View Document

14/11/0114 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED COOL INFORMATION TECHNOLOGY LIMI TED CERTIFICATE ISSUED ON 21/07/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 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