NET PERSPECTIVE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-02-28

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

05/08/245 August 2024 Registered office address changed from Verdemar House 230 Park View Whitley Bay NE26 3QR England to 18 Brenkley Way Seaton Burn NE13 6DS on 2024-08-05

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

15/11/2215 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM OFFICE 205 COBALT BUSINESS EXCHANGE COBALT PARK WAY WALLSEND TYNE AND WEAR NE28 9NZ ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM SUITE 3, SAVILLE EXCHANGE HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1SE ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/09/1728 September 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O ARMSTRONG 6, STEVE ASHTON THE TOWN HALL CHAMBERS HIGH STREET EAST WALLSEND TYNE AND WEAR NE28 7AT

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

09/05/179 May 2017 PREVEXT FROM 31/08/2016 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 39 ALNWICK STREET NEWCASTLE NE28 7SD

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHTON

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR STEVEN MICHAEL ASHTON

View Document

11/11/1411 November 2014 DISS40 (DISS40(SOAD))

View Document

10/11/1410 November 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

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

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, SECRETARY STEVE ASHTON

View Document

30/06/1330 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE ASHTON

View Document

30/09/1230 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/09/1110 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/09/1025 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVE ASHTON / 12/08/2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ASHTON / 12/08/2010

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHTON / 12/08/2010

View Document

12/08/0912 August 2009 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