NET-LETS.COM (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/08/2430 August 2024 Termination of appointment of John Cooney as a director on 2024-08-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Micro company accounts made up to 2023-07-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 726 KING LANE LEEDS LS17 7BA

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCCREADY / 06/07/2016

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MCCREADY / 08/01/2016

View Document

16/10/1516 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR CARL THOMAS TOULSON

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MISS TRACY MARIE CAMPBELL

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GALLAGHER

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER GALLAGHER

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079401730001

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR LEE MCDONALD

View Document

20/02/1320 February 2013 CURREXT FROM 28/02/2013 TO 31/07/2013

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED LEE PAUL MCDONALD

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COONEY / 11/06/2012

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MCCREADY / 23/05/2012

View Document

23/05/1223 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN MCCREADY / 23/05/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 470 STANKS DRIVE LEEDS WEST YORKSHIRE LS14 5BJ UNITED KINGDOM

View Document

07/02/127 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