NET2EDGE LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

10/11/2210 November 2022 Statement of capital on 2022-11-10

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

10/11/2210 November 2022 Resolutions

View Document

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

View Accounts

04/08/214 August 2021 Termination of appointment of Mark David Fandrich as a director on 2021-08-02

View Document

04/08/214 August 2021 Termination of appointment of Roger Howard Dimmock Lacey as a director on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Mr Jeremy Ray Whitaker as a director on 2021-08-02

View Document

04/08/214 August 2021 Appointment of Mr Paul Hillard Pickle as a director on 2021-08-02

View Document

03/08/213 August 2021 Satisfaction of charge 7 in full

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

16/07/2116 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

22/09/2022 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARTIN

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR MARK DAVID FANDRICH

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR KEVIN JOHN MARTIN

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDWIN FREEMAN

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE WAKILEH

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM PASSFIELD OAK PASSFIELD COMMON LIPHOOK HAMPSHIRE GU30 7RL

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR GEORGE WAKILEH

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT OTIS

View Document

04/01/164 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/164 January 2016 COMPANY NAME CHANGED TRANSITION NETWORKS EMEA LTD CERTIFICATE ISSUED ON 04/01/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/11/1427 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/04/142 April 2014 COMPANY NAME CHANGED PATAPSCO DESIGNS LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/12/132 December 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR EDWIN CHARLES FREEMAN

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCHULTZ

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR SCOTT GREGORY OTIS

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED ROGER HOWARD DIMMOCK LACEY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRAW

View Document

16/01/1316 January 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 559000

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR WILLIAM G SCHULTZ

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR DAVID T MCGRAW

View Document

08/08/118 August 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STRAWBRIDGE

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY GARY STRAWBRIDGE

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/06/116 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

09/11/109 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID STRAWBRIDGE / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GARY JOHN STRAWBRIDGE / 16/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/01/0511 January 2005 S-DIV 29/09/04

View Document

11/01/0511 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 S-DIV 29/09/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

19/12/0319 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: UNIT 14 HIGHVIEW BUSINESS ESTATE HIGH STREET BORDON HAMPSHIRE GU35 0AX

View Document

14/02/0214 February 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/982 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

30/10/9430 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 10 CHALET HILL BORDON HANTS GU10 0TQ

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/08

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 01/11/92; CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/929 March 1992 REGISTERED OFFICE CHANGED ON 09/03/92 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

03/03/923 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

22/11/9122 November 1991 REGISTERED OFFICE CHANGED ON 22/11/91 FROM: 50 SOUTH STREET FARNHAM SURREY GU9 7RN

View Document

14/11/9114 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 £ NC 1000/10000 05/06/91

View Document

13/06/9113 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/9113 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 DIRECTOR RESIGNED

View Document

24/11/8924 November 1989 INC ISSUED CAP-882(R)FI 08/11/89

View Document

24/11/8924 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

08/11/898 November 1989 REGISTERED OFFICE CHANGED ON 08/11/89 FROM: 61 FAIRVIEW AVE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information