NETWORK EXECUTIVE LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Termination of appointment of Jonathan Corner as a director on 2025-01-30

View Document

05/02/255 February 2025 Appointment of Justin David Heron as a director on 2025-01-30

View Document

25/09/2425 September 2024 Memorandum and Articles of Association

View Document

25/09/2425 September 2024 Resolutions

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

15/09/2315 September 2023 Registered office address changed from Unit 8 Venator House 15-17 st. Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA to Unit 8, Venator House 15-17 st. Stephens Road Bournemouth Dorset BH2 6LA on 2023-09-15

View Document

30/06/2330 June 2023 Director's details changed for Mr David Anthony Heron on 2023-06-17

View Document

29/03/2329 March 2023 Registered office address changed from Unit 9, Venator House, 15-17 st Stephen's Court St Stephen's Road Bournemouth Dorset BH2 6LA to Unit 8 Venator House 15-17 st. Stephens Court St Stephens Road Bournemouth Dorset BH2 6LA on 2023-03-29

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2020-12-31

View Document

05/11/215 November 2021 Appointment of Divisional Managing Director Nicholas Rupert Lovell as a director on 2021-11-04

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from The Clock House Western Court Bishops Sutton Alresford Hampshire SO24 0AA United Kingdom to St Stephens Court St. Stephens Road Bournemouth BH2 6LA on 2021-09-29

View Document

02/10/142 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 02/10/2014

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 27/09/2013

View Document

27/09/1327 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

02/09/132 September 2013 DIRECTOR APPOINTED DAVID ANTHONY HERON

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR PAUL THOMAS DAVIS

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

02/09/132 September 2013 SECRETARY APPOINTED NIGEL JOHN DUDLEY

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR JONATHON DAVID SMITH

View Document

02/09/132 September 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/09/132 September 2013 ACCESSION AGREEMENT AND DEBENTURE 27/08/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
ONE ELEVEN EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2HJ
UNITED KINGDOM

View Document

02/09/132 September 2013 DIRECTOR APPOINTED JONATHAN CORNER

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077683900002

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077683900001

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/09/1213 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

09/09/119 September 2011 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