NETWORX3 LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 1 STANLEY COURT ALAN RAMSBOTTOM WAY GREAT HARWOOD LANCASHIRE BB6 7UR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM UNIT 1 STANLEY COURT ALLAN RAMSBOTTOMWAY GREAT HARWOOD LANCASHIRE BB6 7UR

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 21/09/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE ASHWORTH / 21/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 ARTICLES OF ASSOCIATION

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED NX3 SUPPORT LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

11/05/1711 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/162 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM THOMAS HOUSE MEADOWCROFT BUSINESS PARK, POPE LANE WHITESTAKE PRESTON PR4 4AZ ENGLAND

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR APPOINTED MRS JULIE ASHWORTH

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR IAN ASHWORTH

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR GERARD JONES

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED G S JONES CONSULTANCY LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 49 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AR

View Document

24/02/1524 February 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

19/02/1519 February 2015 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

04/10/134 October 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