NET TRANS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

29/07/2529 July 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Appointment of Mr Scott Gutz as a director on 2024-09-30

View Document

04/10/244 October 2024 Termination of appointment of Mark Steven Dubrow as a director on 2024-09-30

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of Monte Eric Ford as a director on 2023-08-07

View Document

28/04/2428 April 2024 Appointment of Mr Hayden Jones as a director on 2024-04-22

View Document

28/04/2428 April 2024 Termination of appointment of Adam Weinstock as a director on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Registration of charge 091883820003, created on 2023-12-15

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

17/04/2317 April 2023 Termination of appointment of Ben Brazil as a director on 2023-04-17

View Document

23/02/2323 February 2023 Second filing for the termination of William Archer as a director

View Document

08/02/238 February 2023 Appointment of Mr Monte Eric Ford as a director on 2023-02-08

View Document

08/02/238 February 2023 Registration of charge 091883820001, created on 2023-02-06

View Document

08/02/238 February 2023 Registration of charge 091883820002, created on 2023-02-06

View Document

08/02/238 February 2023 Termination of appointment of William Archer as a director on 2023-01-27

View Document

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

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Full accounts made up to 2020-12-31

View Document

21/11/2121 November 2021 Appointment of Mr Strother Scott as a director on 2021-10-31

View Document

19/11/2119 November 2021 Termination of appointment of William Nolan as a director on 2021-10-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-03 with no updates

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 71 QUEEN VICTORIA STREET 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON CR9 2ER

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/10/1529 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

17/09/1417 September 2014 ARTICLES OF ASSOCIATION

View Document

17/09/1417 September 2014 ALTER ARTICLES 09/09/2014

View Document

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/1428 August 2014 CURRSHO FROM 31/08/2015 TO 30/04/2015

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