NETWORK TEAM WORLDWIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/11/2118 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 23/03/17 STATEMENT OF CAPITAL GBP 3

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR BENJAMIN JAMES MILLER

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BERNARD MILLER / 23/07/2015

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM YAN LEA SEND MARSH ROAD RIPLEY WOKING SURREY GU23 6JR

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/04/1525 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/04/1222 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

07/06/117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELPHICK / 07/06/2011

View Document

29/07/1029 July 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

24/04/1024 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BERNARD MILLER / 20/04/2010

View Document

25/08/0925 August 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 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