NETBAK LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-06-30 |
28/01/2428 January 2024 | Confirmation statement made on 2023-12-03 with no updates |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
13/09/2313 September 2023 | Confirmation statement made on 2022-12-03 with no updates |
06/09/236 September 2023 | Compulsory strike-off action has been suspended |
06/09/236 September 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-06-30 |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-06-30 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-03 with no updates |
02/04/202 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
22/04/1922 April 2019 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
02/04/192 April 2019 | DISS40 (DISS40(SOAD)) |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
19/02/1919 February 2019 | FIRST GAZETTE |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
06/03/176 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
21/01/1621 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
21/11/1521 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
25/06/1525 June 2015 | DIRECTOR APPOINTED MR DAVID HARRY CHALLIS |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON SHIELDS |
09/06/159 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 074592720001 |
03/01/153 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
12/12/1412 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SHIELDS / 01/12/2014 |
27/02/1427 February 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
24/12/1324 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
14/03/1314 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
12/12/1212 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/01/1223 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
23/01/1223 January 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SHIELDS |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL VAN PUIJENBROEK |
11/03/1111 March 2011 | APPOINTMENT TERMINATED, DIRECTOR RUBEN PEIJNENBORGH |
22/02/1122 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/02/1122 February 2011 | COMPANY NAME CHANGED SHIELDS MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 22/02/11 |
24/01/1124 January 2011 | DIRECTOR APPOINTED MR PAUL VAN PUIJENBROEK |
12/01/1112 January 2011 | CURRSHO FROM 31/12/2011 TO 30/06/2011 |
03/12/103 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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