NET-WORX (2001) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Appointment of Mrs Stephanie Ann Kelly as a director on 2025-08-14 |
10/06/2510 June 2025 | Termination of appointment of David James Lockie as a director on 2025-05-31 |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
03/02/253 February 2025 | |
03/02/253 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
02/01/252 January 2025 | Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20 |
23/05/2423 May 2024 | Termination of appointment of Kevin Peter Dady as a director on 2024-04-30 |
06/02/246 February 2024 | Amended audit exemption subsidiary accounts made up to 2023-04-30 |
20/01/2420 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
20/01/2420 January 2024 | |
18/01/2418 January 2024 | |
18/01/2418 January 2024 | |
07/09/237 September 2023 | Confirmation statement made on 2023-09-05 with updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-09-30 |
06/01/236 January 2023 | Current accounting period shortened from 2023-09-30 to 2023-04-30 |
20/10/2220 October 2022 | Registered office address changed from The Engine House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP England to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 2022-10-20 |
17/10/2217 October 2022 | Appointment of Mr David James Lockie as a director on 2022-10-07 |
17/10/2217 October 2022 | Termination of appointment of Jeremy Levenson Cartwright as a secretary on 2022-10-07 |
17/10/2217 October 2022 | Termination of appointment of Andrew Pierson as a director on 2022-10-07 |
17/10/2217 October 2022 | Termination of appointment of Darren Nuttall as a director on 2022-10-07 |
17/10/2217 October 2022 | Termination of appointment of Jeremy Levenson Cartwright as a director on 2022-10-07 |
17/10/2217 October 2022 | Appointment of Mr Kevin Peter Dady as a director on 2022-10-07 |
17/10/2217 October 2022 | Appointment of Mr Michael David Cox as a director on 2022-10-07 |
17/10/2217 October 2022 | Appointment of Ms Elona Mortimer-Zhika as a director on 2022-10-07 |
14/10/2214 October 2022 | Cessation of Darren Nuttall as a person with significant control on 2022-10-07 |
14/10/2214 October 2022 | Notification of Iris Capital Limited as a person with significant control on 2022-10-07 |
09/05/229 May 2022 | Total exemption full accounts made up to 2021-09-30 |
23/11/2123 November 2021 | Registered office address changed from 12 Westgate Baildon Shipley Bradford West Yorkshire BD17 5EJ to The Engine House Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 2021-11-23 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/04/2121 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
06/11/196 November 2019 | 30/09/19 STATEMENT OF CAPITAL GBP 57 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES |
01/08/191 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18 |
05/06/195 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | VARYING SHARE RIGHTS AND NAMES |
01/05/191 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
01/05/191 May 2019 | 13/03/19 STATEMENT OF CAPITAL GBP 59 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
02/09/152 September 2015 | Annual return made up to 30 August 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
01/09/141 September 2014 | Annual return made up to 30 August 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
09/09/139 September 2013 | Annual return made up to 30 August 2013 with full list of shareholders |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/09/123 September 2012 | Annual return made up to 30 August 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
05/09/115 September 2011 | Annual return made up to 30 August 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/09/1017 September 2010 | Annual return made up to 30 August 2010 with full list of shareholders |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES |
07/07/107 July 2010 | RETURN OF PURCHASE OF OWN SHARES |
06/07/106 July 2010 | 06/07/10 STATEMENT OF CAPITAL GBP 62 |
25/06/1025 June 2010 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
02/09/092 September 2009 | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/09/081 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN NUTTALL / 31/03/2008 |
01/09/081 September 2008 | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
31/08/0731 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/08/0731 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/08/0731 August 2007 | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/12/0618 December 2006 | NEW SECRETARY APPOINTED |
14/12/0614 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
31/08/0631 August 2006 | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
12/09/0512 September 2005 | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
18/11/0418 November 2004 | DIRECTOR RESIGNED |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
05/01/045 January 2004 | REGISTERED OFFICE CHANGED ON 05/01/04 FROM: 1 WELLS WALK ILKLEY WEST YORKSHIRE LS29 9LH |
03/10/033 October 2003 | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
19/08/0319 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
26/10/0226 October 2002 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02 |
03/10/023 October 2002 | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/10/023 October 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | REGISTERED OFFICE CHANGED ON 17/06/02 FROM: NATIONAL BANK CHAMBERS THE GROVE ILKLEY WEST YORKSHIRE LS29 9LS |
28/11/0128 November 2001 | NEW DIRECTOR APPOINTED |
22/10/0122 October 2001 | NEW DIRECTOR APPOINTED |
22/10/0122 October 2001 | NEW DIRECTOR APPOINTED |
22/10/0122 October 2001 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: WHINBRAE WHEATLEY LANE BEN RHYDDING ILKLEY WEST YORKSHIRE LS21 8SF |
22/10/0122 October 2001 | NEW DIRECTOR APPOINTED |
21/09/0121 September 2001 | REGISTERED OFFICE CHANGED ON 21/09/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN |
21/09/0121 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/09/0121 September 2001 | DIRECTOR RESIGNED |
21/09/0121 September 2001 | SECRETARY RESIGNED |
21/09/0121 September 2001 | NEW DIRECTOR APPOINTED |
30/08/0130 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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