NET TO AIR LIMITED
Company Documents
| Date | Description | 
|---|---|
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended | 
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended | 
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off | 
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off | 
| 05/02/255 February 2025 | Application to strike the company off the register | 
| 08/06/248 June 2024 | Confirmation statement made on 2024-05-16 with no updates | 
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued | 
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued | 
| 15/05/2415 May 2024 | Micro company accounts made up to 2023-04-30 | 
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended | 
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended | 
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off | 
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off | 
| 08/09/238 September 2023 | Director's details changed for Mr Paul Wesley Jellicoe on 2023-09-08 | 
| 08/09/238 September 2023 | Change of details for Mr Paul Wesley Jellicoe as a person with significant control on 2023-09-08 | 
| 16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates | 
| 03/05/233 May 2023 | Change of details for a person with significant control | 
| 02/05/232 May 2023 | Change of details for Mrs Mary Holmes as a person with significant control on 2023-04-28 | 
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 | 
| 04/04/234 April 2023 | Notification of Mary Holmes as a person with significant control on 2020-01-01 | 
| 04/04/234 April 2023 | Confirmation statement made on 2023-03-23 with updates | 
| 01/03/231 March 2023 | Termination of appointment of James Conner as a director on 2023-02-18 | 
| 30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 | 
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 | 
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 | 
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 | 
| 28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES | 
| 11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES | 
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 | 
| 20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA ENGLAND | 
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 | 
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 | 
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES | 
| 29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 | 
| 14/05/1814 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 | 
| 05/05/185 May 2018 | DISS40 (DISS40(SOAD)) | 
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | 
| 03/05/183 May 2018 | APPOINTMENT TERMINATED, DIRECTOR GARRY DURSTON | 
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 | 
| 03/04/183 April 2018 | FIRST GAZETTE | 
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | 
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 | 
| 31/01/1731 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | 
| 20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM, ANNAN LODGE SALISBURY ROAD, SOUTHSEA, PORTSMOUTH, HANTS, PO4 9QX | 
| 20/05/1620 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 16/03/1616 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 | 
| 08/06/158 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 31/01/1531 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 05/05/145 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 01/05/131 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders | 
| 01/05/131 May 2013 | DIRECTOR APPOINTED MR JAMES CONNER | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 30/01/1330 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | 
| 14/05/1214 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 17/02/1217 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | 
| 16/05/1116 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders | 
| 26/08/1026 August 2010 | CHANGE OF NAME 13/08/2010 | 
| 27/04/1027 April 2010 | DIRECTOR APPOINTED GARRY ANDREW DURSTON | 
| 16/04/1016 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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