NYNET LIMITED

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

24/12/2424 December 2024

View Document

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

View Document

22/07/2422 July 2024 Appointment of Cllr 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

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

View Document

24/12/2324 December 2023

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Document

11/04/2311 April 2023 Change of details for North Yorkshire County Council as a person with significant control on 2023-04-01

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

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

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

View Accounts

07/07/207 July 2020 DIRECTOR APPOINTED MR JAN BARRY KHAN

View Document

01/06/201 June 2020 SECRETARY APPOINTED MR JAN BARRY KHAN

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, SECRETARY SCOTT WALTERS

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT WALTERS

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

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

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

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

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

View Document

27/12/1727 December 2017 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

16/02/1716 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

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

View Document

02/02/162 February 2016 Annual return made up to 26 January 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 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

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

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

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

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/12/1310 December 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

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

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

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR SCOTT WALTERS

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR DAVID RICHARD ALLISON CULLEN

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED RICHARD FLINTON

View Document

17/06/1017 June 2010 DIRECTOR APPOINTED MR JOHN KING ANDERSON

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSDEN

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 DIRECTOR APPOINTED RICHARD ALEXANDER DOYLE

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: DOURIS HOUSE ROECLIFFE BUSINESS CENTRE BOROUGHBRIDGE NORTH YORKSHIRE YO51 9ND

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: COUNTY HALL, RACECOURSE LANE NORTHALLERTON NORTH YORKSHIRE DL7 8AD

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: ASHFORD HOUSE, GRENADIER ROAD EXETER DEVON EX1 3LH

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 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