NET ASSESSMENTS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2023-11-26

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2022-11-26

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

16/08/2316 August 2023 Previous accounting period shortened from 2022-11-27 to 2022-11-26

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-11-27

View Document

26/11/2226 November 2022 Annual accounts for year ending 26 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2020-11-27

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

27/11/2127 November 2021 Annual accounts for year ending 27 Nov 2021

View Accounts

26/11/2126 November 2021 Previous accounting period shortened from 2020-11-28 to 2020-11-27

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

21/08/1921 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

07/08/187 August 2018 NOMINAL CAPITAL OF THE COMPANY IS CHANGED/SHARES DIVIDEND RIGHTS AND VOTING RIGHTS 13/04/2018

View Document

02/08/182 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MRS MARY BERYL CHRISTINE HAWKES

View Document

14/08/1714 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/04/178 April 2017 DISS40 (DISS40(SOAD))

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL TIMMINS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/02/162 February 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 23 LONDON ROAD DOWNHAM MARKET NORFOLK PE38 9BJ ENGLAND

View Document

05/01/155 January 2015 13/11/14 STATEMENT OF CAPITAL GBP 120

View Document

13/11/1413 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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