NETWATCH SYSTEM LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewNotification of Stewart Kohl as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewNotification of Béla Szigethy as a person with significant control on 2025-07-24

View Document

24/07/2524 July 2025 NewCessation of Riverside Europe Fund V L.P. as a person with significant control on 2025-07-24

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

16/11/2216 November 2022 Full accounts made up to 2021-12-31

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

20/10/2120 October 2021

View Document

18/10/2118 October 2021 Termination of appointment of Wendy Elizabeth Hamilton as a director on 2021-08-18

View Document

04/10/214 October 2021

View Document

31/08/2031 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVERSIDE EUROPE FUND V L.P.

View Document

31/08/2031 August 2020 CESSATION OF DAVID WALSH AS A PSC

View Document

27/08/2027 August 2020 CESSATION OF NIALL KELLY AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MRS WENDY ELIZABETH HAMILTON

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIALL KELLY

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR PHILIP JOHN ROWLAND

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR GERARD HENNESSY

View Document

02/01/202 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/01/202 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/01/202 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/01/202 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/12/192 December 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O ASM CHARTERED ACCOUNTANTS 6 MURRAY STREET BELFAST BT1 6DN NORTHERN IRELAND

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 20 ROSEMARY STREET BELFAST BT1 1QD

View Document

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI6178760001

View Document

03/05/163 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALSH / 25/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL KELLY / 25/05/2015

View Document

13/05/1513 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ADOPT ARTICLES 19/12/2014

View Document

12/01/1512 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 95

View Document

03/10/143 October 2014 04/09/14 STATEMENT OF CAPITAL GBP 2.00

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

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

View Accounts

18/06/1318 June 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

15/04/1315 April 2013 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