NETWORK DEVICES LIMITED
Company Documents
Date | Description |
---|---|
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM STUDIO 7 INTEC 2 INTEC BUSINESS PARK WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE |
16/06/1616 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
06/02/146 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
01/08/131 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
25/01/1225 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
23/05/1123 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN KEVIN ELLISON / 22/05/2010 |
01/06/101 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEVIN ELLISON / 22/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WELCH / 22/05/2010 |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
07/06/077 June 2007 | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/057 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
27/08/0427 August 2004 | REGISTERED OFFICE CHANGED ON 27/08/04 FROM: G OFFICE CHANGED 27/08/04 THE MANOR HOUSE LUTYENS CLOSE LYCHPIT BASINGSTOKE HAMPSHIRE RG24 8AG |
07/07/047 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
22/05/0322 May 2003 | SECRETARY RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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