NET TECHNICAL SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-02-01

View Document

22/08/2422 August 2024 Director's details changed for Mr Michael William Bateman on 2023-11-14

View Document

22/08/2422 August 2024 Director's details changed for Mr Michael William Bateman on 2024-04-15

View Document

22/08/2422 August 2024 Director's details changed for Mr Oliver James Gee on 2024-08-22

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

29/01/2429 January 2024 Particulars of variation of rights attached to shares

View Document

29/01/2429 January 2024 Change of share class name or designation

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Memorandum and Articles of Association

View Document

13/11/2313 November 2023 Resolutions

View Document

06/11/236 November 2023 Registration of charge 037851820005, created on 2023-10-27

View Document

13/10/2313 October 2023 Termination of appointment of Alexander Kim Mackenzie as a secretary on 2023-09-29

View Document

13/10/2313 October 2023 Registered office address changed from 90 High Street Sandhurst Berkshire GU47 8EE to Suite B Earlsdon Park 53-55 Butts Road Coventry CV1 3BH on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Mr Michael William Bateman as a director on 2023-09-29

View Document

13/10/2313 October 2023 Appointment of Mr Oliver James Gee as a director on 2023-09-29

View Document

13/10/2313 October 2023 Notification of Zenzero Solutions Limited as a person with significant control on 2023-09-29

View Document

13/10/2313 October 2023 Cessation of Alistair John Mackenzie as a person with significant control on 2023-09-29

View Document

13/10/2313 October 2023 Termination of appointment of Alistair John Mackenzie as a director on 2023-09-29

View Document

13/10/2313 October 2023 Termination of appointment of Richard James Brain as a director on 2023-09-29

View Document

13/10/2313 October 2023 Termination of appointment of Ben Edward Stupples as a director on 2023-09-29

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Satisfaction of charge 037851820004 in full

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

27/03/2327 March 2023 Satisfaction of charge 3 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN MACKENZIE / 16/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/09/1619 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

20/07/1620 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BRAIN / 10/06/2015

View Document

06/01/166 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR RICHARD JAMES BRAIN

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER KIM MACKENZIE / 09/06/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN MACKENZIE / 09/06/2015

View Document

14/07/1514 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN EDWARD STUPPLES / 09/06/2015

View Document

28/10/1428 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 ARTICLES OF ASSOCIATION

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR BENJAMIN EDWARD STUPPLES

View Document

21/07/1421 July 2014 ADOPT ARTICLES 05/07/2014

View Document

21/07/1421 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/1423 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037851820004

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/05/1419 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1331 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1330 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/07/058 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 2 CHURCH STREET BURNHAM SLOUGH BERKSHIRE SL1 7HZ

View Document

21/04/0521 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

07/08/007 August 2000 NC INC ALREADY ADJUSTED 23/12/99

View Document

07/08/007 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/007 August 2000 S-DIV 23/12/99

View Document

07/08/007 August 2000 £ NC 1000/100000 23/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9911 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 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