NETZERO COLLECTIVE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Christopher John Symeonides as a director on 2025-02-03

View Document

04/02/254 February 2025 Statement of company's objects

View Document

04/02/254 February 2025 Appointment of Mr Ben Christopher Desanges as a director on 2025-02-03

View Document

30/01/2530 January 2025 Memorandum and Articles of Association

View Document

30/01/2530 January 2025 Resolutions

View Document

03/01/253 January 2025 Cessation of Liberty Group Investments Limited as a person with significant control on 2021-08-27

View Document

03/01/253 January 2025 Notification of Liberty Group Investments Limited as a person with significant control on 2018-05-04

View Document

16/10/2416 October 2024 Second filing for the notification of Liberty Group Investments Limited as a person with significant control

View Document

09/10/249 October 2024 Current accounting period shortened from 2025-03-30 to 2024-12-31

View Document

08/10/248 October 2024 Appointment of Mr Paul Simon Threader as a director on 2024-10-01

View Document

08/10/248 October 2024 Termination of appointment of Gemma Burton-Connolly as a secretary on 2024-10-01

View Document

08/10/248 October 2024 Termination of appointment of Martin John Joyce as a director on 2024-10-01

View Document

08/10/248 October 2024 Termination of appointment of Ray Jones as a director on 2024-10-01

View Document

08/10/248 October 2024 Termination of appointment of Jonathan Mark Prew as a director on 2024-10-01

View Document

08/10/248 October 2024 Termination of appointment of Debbie Francis as a director on 2024-10-01

View Document

08/10/248 October 2024 Registered office address changed from Garden Works Charleywood Road Knowsley Industrial Park Liverpool L33 7SG England to Wates House Station Approach Leatherhead Surrey KT22 7SW on 2024-10-08

View Document

08/10/248 October 2024 Appointment of Mr Philip Michael Wainwright as a director on 2024-10-01

View Document

08/10/248 October 2024 Appointment of Mr David Keir Ewart Morgan as a director on 2024-10-01

View Document

02/10/242 October 2024 Satisfaction of charge 039446170003 in full

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

17/02/2417 February 2024 Full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Appointment of Miss Gemma Burton-Connolly as a secretary on 2024-02-15

View Document

15/02/2415 February 2024 Termination of appointment of Simon Hindley as a secretary on 2024-02-15

View Document

08/12/238 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

28/03/2328 March 2023 Termination of appointment of Peter Shanks as a secretary on 2023-03-23

View Document

28/03/2328 March 2023 Appointment of Mr Simon Hindley as a secretary on 2023-03-23

View Document

12/01/2312 January 2023 Appointment of Mr Peter Shanks as a secretary on 2023-01-11

View Document

12/01/2312 January 2023 Termination of appointment of Catherine Hardysmith as a secretary on 2023-01-11

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Colette Mckune as a director on 2022-09-30

View Document

17/05/2217 May 2022 Cessation of Forviva Group Ltd as a person with significant control on 2022-05-17

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/08/2127 August 2021 Notification of Liberty Group Investments Limited as a person with significant control on 2021-08-27

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED LIBERTY M AND E SERVICES LIMITED CERTIFICATE ISSUED ON 17/07/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR PAUL KENNEDY

View Document

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR BERNARD WILLIAM SPENCER

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOYLE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK CORBISHLEY

View Document

17/12/1817 December 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR MARTIN JOHN JOYCE

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM GARDEN WORKS CHARLEYWOOD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7SG ENGLAND

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 52 REGENT STREET ECCLES SALFORD M30 0BP

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN BYRNE

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 COMPANY NAME CHANGED APOLLO HEATING (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 30/10/17

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKIN

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DEREK CORBISHLEY

View Document

11/07/1711 July 2017 SECRETARY APPOINTED MR DAVID MCGOVERN

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

31/08/1631 August 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN MACLEAN

View Document

15/07/1615 July 2016 SECRETARY APPOINTED MICHAEL GEORGE PARKIN

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM GARDEN WORKS CHARLEYWOOD ROAD KNOWSLEY LIVERPOOL L33 7SG

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED COLETTE MCKUNE

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MICHAEL GEORGE PARKIN

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED TIMOTHY CHARLES DOYLE

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOLMES

View Document

05/04/165 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/03/145 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/03/1219 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/04/114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ALAN BYRNE

View Document

18/02/1118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1118 February 2011 COMPANY NAME CHANGED LIBERTY PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/02/11

View Document

16/11/1016 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/08/1019 August 2010 CHANGE OF NAME 11/08/2010

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR MARTIN DAVID HOLMES

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1024 June 2010 CHANGE OF NAME 28/05/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY LEE JOHNSTONE

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CATCHPOLE

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER LIGHTOWLERS

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/06/104 June 2010 AUDITOR'S RESIGNATION

View Document

04/06/104 June 2010 DIRECTOR APPOINTED SHAUN MICHAEL DAVID MACLEAN

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM WELLFIELD HOUSE VICTORIA ROAD MORLEY LEEDS WEST YORKSHIRE LS27 7PA

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR OLIVER JAMES LIGHTOWLERS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MR LEE JOHNSTONE

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR ANDREW PHILLIP CATCHPOLE

View Document

27/04/1027 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RIGBY

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY LEE JOHNSTONE

View Document

02/10/092 October 2009 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

29/07/0929 July 2009 COMPANY NAME CHANGED FLEXIBLEPEOPLE.COM LIMITED CERTIFICATE ISSUED ON 31/07/09

View Document

10/04/0910 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/03/0721 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: FREEDOM HOUSE BRADFORD ROAD, TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1SD

View Document

29/03/0629 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0418 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

01/06/021 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0010 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/03/0010 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information