NETACCESS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Change of details for Mr Lennart Preutz as a person with significant control on 2025-03-18

View Document

19/03/2519 March 2025 Director's details changed for Mr John Kenwood Hamilton on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Peter Nicholas Richards on 2025-03-18

View Document

18/03/2518 March 2025 Change of details for Mr Peter Richards as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from 3 West Street Leighton Buzzard LU7 1DA England to Priory Business Park Stannard Way Bedford MK44 3WG on 2025-03-18

View Document

02/10/242 October 2024 Notification of Lennart Preutz as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Cessation of Lennart Preutz as a person with significant control on 2023-09-22

View Document

25/09/2325 September 2023 Termination of appointment of Lennart Preutz as a director on 2023-09-22

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL to 3 West Street Leighton Buzzard LU7 1DA on 2022-04-27

View Document

27/04/2227 April 2022 Change of details for Mr Peter Richards as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Change of details for Lennart Preutz as a person with significant control on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Mr Peter Richards on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Lennart Preutz on 2022-04-01

View Document

27/04/2227 April 2022 Director's details changed for Mr John Kenwood Hamilton on 2022-04-01

View Document

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

View Accounts

18/11/2118 November 2021 Termination of appointment of Balazs Dan as a director on 2021-11-17

View Document

13/06/2113 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/01/1516 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 15/01/2015

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARDS / 15/01/2015

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JOHN KENWOOD HAMILTON

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTS

View Document

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED BALAZS DAN

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/11/0925 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/10/096 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: 42 LIPPITTS HILL LUTON BEDFORDSHIRE LU2 7YN

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0217 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: NAPIER HOUSE 17-21 NAPIER ROAD LUTON BEDFORDSHIRE LU1 1RF

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 112 PARK FARM CENTRE PARK FARM DRIVE ALLESTREE DERBY DERBYSHIRE DE22 2QN

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: NAPIER HOUSE, 17-20 NAPIER ROAD LUTON BEDFORDSHIRE LU1 1RF

View Document

16/01/0216 January 2002 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 S-DIV CONVE 06/03/01

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 06/03/01

View Document

17/10/0117 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/0117 October 2001 � NC 1000/5000000 06/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 1 TELFORD WAY LUTON BEDFORDSHIRE LU1 1HT

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 COMPANY NAME CHANGED JAYNAT SOFTWARE LIMITED CERTIFICATE ISSUED ON 19/07/00

View Document

17/07/0017 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM: CHRISTCHURCH HOUSE UPPER GEORGE STREET, LUTON BEDFORDSHIRE LU1 2RS

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

11/09/9811 September 1998 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