NET BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/1815 October 2018 SAIL ADDRESS CREATED

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM
THE OVAL 57 NEW WALK
LEICESTER
LEICESTERSHIRE
LE1 7EA

View Document

09/10/189 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/189 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/189 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIMAL KAKAD

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY SAUJANI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/09/1412 September 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SAIL ADDRESS CHANGED FROM:
9 UNIVERSITY ROAD
LEICESTER
LE1 7RA
UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM
9 UNIVERSITY ROAD
LEICESTER
LE1 7RA

View Document

11/08/1111 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

14/07/1114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANJAY SAUJANI / 01/10/2009

View Document

20/07/1020 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 COMPANY NAME CHANGED X-AP SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 25/06/10

View Document

16/06/1016 June 2010 CHANGE OF NAME 18/05/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ￯﾿ᄑ NC 100/1000
07/06/06

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM:
209 MELTON ROAD
LEICESTER
LEICESTERSHIRE LE4 6QT

View Document

05/11/035 November 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/026 September 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM:
159 SPENDMORE LANE
COPPULL
CHORLEY
LANCASHIRE PR7 5BY

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BR PATEL LIMITED


  • 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