NET VIEW SYSTEMS LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Change of details for Marc Hancock as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Notification of Melanie Hancock as a person with significant control on 2025-03-03

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

06/10/236 October 2023 Director's details changed for Marc Hancock on 2023-09-25

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/10/211 October 2021 Director's details changed for Marc Hancock on 2021-10-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM UNIT 3 BRADFORD CHAMBERS BUSINESS PARK NEW LANE LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8BX

View Document

02/10/192 October 2019 Registered office address changed from , Unit 3 Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX to Bradford Chambers Business Park New Lane Laisterdyke Bradford BD4 8BX on 2019-10-02

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 100

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 99

View Document

08/08/178 August 2017 13/07/17 STATEMENT OF CAPITAL GBP 1

View Document

08/08/178 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1724 July 2017 CESSATION OF STEPHEN ALAN DAVIES AS A PSC

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN DAVIES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/07/1518 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM CITY HUB 9-11 PECKOVER STREET LITTLE GERMANY BRADFORD WEST YORKSHIRE BD1 5BD

View Document

19/03/1519 March 2015 Registered office address changed from , City Hub 9-11 Peckover Street, Little Germany, Bradford, West Yorkshire, BD1 5BD to Bradford Chambers Business Park New Lane Laisterdyke Bradford BD4 8BX on 2015-03-19

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Registered office address changed from , Warth Business Centre Warth Road, Bury, Lancashire, BL9 9NB, United Kingdom on 2014-03-20

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM WARTH BUSINESS CENTRE WARTH ROAD BURY LANCASHIRE BL9 9NB UNITED KINGDOM

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/08/118 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC HANCOCK / 10/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 10/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual return made up to 16 July 2009 with full list of shareholders

View Document

10/03/1010 March 2010 Registered office address changed from , Hindley Business Centre Platt Lane, Hindley, Wigan, Lancashire, WN2 3PA, United Kingdom on 2010-03-10

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM HINDLEY BUSINESS CENTRE PLATT LANE HINDLEY WIGAN LANCASHIRE WN2 3PA UNITED KINGDOM

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/07/0918 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 14 ELSWORTH CLOSE RADCLIFFE MANCHESTER LANCS M26 1UJ

View Document

12/06/0912 June 2009

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/02/0925 February 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/082 November 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

21/08/0721 August 2007

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 48 - 50 MARKET STREET HINDLEY WIGAN WN23AN

View Document

16/07/0716 July 2007 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