NETBAK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2023-12-03 with no updates

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

06/09/236 September 2023 Compulsory strike-off action has been suspended

View Document

06/09/236 September 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

02/04/202 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

02/04/192 April 2019 DISS40 (DISS40(SOAD))

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

21/01/1621 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR DAVID HARRY CHALLIS

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON SHIELDS

View Document

09/06/159 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074592720001

View Document

03/01/153 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/12/1412 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON SHIELDS / 01/12/2014

View Document

27/02/1427 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/12/1212 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/01/1223 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

23/01/1223 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL SHIELDS

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL VAN PUIJENBROEK

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR RUBEN PEIJNENBORGH

View Document

22/02/1122 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED SHIELDS MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR PAUL VAN PUIJENBROEK

View Document

12/01/1112 January 2011 CURRSHO FROM 31/12/2011 TO 30/06/2011

View Document

03/12/103 December 2010 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