NET COMPUTING SERVICES LTD

Company Documents

DateDescription
13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

06/07/196 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1923 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

06/04/196 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/04/196 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

06/04/196 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 29/09/15 NO CHANGES

View Document

08/10/158 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 01/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY TRACY KNIGHT

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0817 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 55 STATION APPROACH HAYES BROMLEY KENT BR2 7EB

View Document

15/11/0615 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

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