NYNET 100 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Appointment of Mr Mark John Crane as a director on 2024-07-22

View Document

22/07/2422 July 2024 Termination of appointment of Derek James Bastiman as a director on 2024-07-22

View Document

22/07/2422 July 2024 Director's details changed for Mr Mark John Crane on 2024-07-22

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Appointment of Mr Derek James Bastiman as a director on 2023-03-30

View Document

04/05/234 May 2023 Termination of appointment of Gregory Brian White as a director on 2023-03-30

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Termination of appointment of Graham Paul Warren as a director on 2021-11-22

View Document

30/11/2130 November 2021 Appointment of Mr Alastair Taylor as a director on 2021-11-22

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR DONALD JOHANNES JOSEF MACKENZIE

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR PETER GEOFFREY SCROPE

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM HIGHFIELD HOUSE KEARSLEY ROAD RIPON NORTH YORKSHIRE HG4 2SG ENGLAND

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BARKER

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED ARTHUR WILLIAM BARKER

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WEIGHELL

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM DOURIS HOUSE ROECLIFFE BUSINESS CENTRE ROECLIFFE YORK NORTH YORKSHIRE YO51 9NE

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

02/02/152 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR JOHN WEIGHELL

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR CARL LES

View Document

12/02/1312 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEN

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR JOHN STUART MOORE

View Document

02/02/122 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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