NETA SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

10/11/2410 November 2024 Micro company accounts made up to 2024-03-31

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MRS LAYLA EVANS-LOWRY / 01/12/2019

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

01/12/191 December 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY STAINTON

View Document

01/12/191 December 2019 CESSATION OF ANTHONY NELSON STAINTON AS A PSC

View Document

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/197 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAYLA EVANS-LOWRY

View Document

07/04/197 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY NELSON STAINTON

View Document

07/04/197 April 2019 CESSATION OF LAYLA EVANS-LOWRY AS A PSC

View Document

06/04/196 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 1

View Document

06/04/196 April 2019 SECRETARY APPOINTED MR ANTHONY NELSON STAINTON

View Document

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

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM 113 DOUGLAS ROAD HORNCHURCH RM11 1AW ENGLAND

View Document

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

View Accounts

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

21/11/1721 November 2017 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

11/06/1711 June 2017 REGISTERED OFFICE CHANGED ON 11/06/2017 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN UNITED KINGDOM

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAYLA EVANS-LOWRY / 11/06/2017

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 1ST FLOOR ATLANTIC HOUSE JENGERS MEAD BILLINGSHURST WEST SUSSEX RH14 9PB UNITED KINGDOM

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAYLA EVANS-LOWRY / 19/11/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LAYLA EVANS-LOWRY / 19/11/2015

View Document

19/11/1519 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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