NETXCELLENT LIMITED

Company Documents

DateDescription
22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEON MORTLOCK / 01/04/2017

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / FAIRMORT HOLDINGS LIMITED / 01/04/2017

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

22/03/1822 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/04/2017

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL FAIR / 01/04/2017

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAY MORTLOCK / 01/04/2017

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM
LEIGH HOUSE WEALD ROAD
BRENTWOOD
ESSEX
CM14 4SX
UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM
LEIGH HOUSE
WEALD ROAD
BRENTWOOD
ESSEX
CM14 4SX

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEON MORTLOCK / 22/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAY MORTLOCK / 22/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL FAIR / 22/03/2016

View Document

27/11/1527 November 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

26/03/1526 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL FAIR / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEON MORTLOCK / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAY MORTLOCK / 01/10/2009

View Document

19/03/1019 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED STEVE FAIR

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED TIMOTHY MORTLOCK

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 26/03/2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM:
WILSONS CORNER 1ST FLOOR
1-5 INGRAVE ROAD
BRENTWOOD
ESSEX CM15 8AP

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 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