NETCABIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-02-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

11/05/2311 May 2023 Change of details for Mr Ian Lyons as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Ian Lyons on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mrs Claire Louise Lyons on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mrs Claire Louise Lyons as a person with significant control on 2023-05-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE LYONS / 19/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE LYONS / 19/02/2021

View Document

24/02/2124 February 2021 PSC'S CHANGE OF PARTICULARS / MR IAN LYONS / 19/02/2021

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

24/02/2124 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE LYONS / 19/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYONS / 19/02/2021

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE LYONS / 19/02/2021

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM LATIMER HOUSE EDWARD STREET BIRMINGHAM B1 2RX ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MRS CLAIRE LOUISE LYONS

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYONS / 24/08/2017

View Document

01/09/171 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE LYONS / 24/08/2017

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 17 GODLEY LANE TROWBRIDGE BA14 6GE ENGLAND

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYONS / 04/07/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYONS / 10/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 111 QUEEN ALEXANDRA ROAD ASHBROOKE SUNDERLAND TYNE & WEAR SR2 9HN UNITED KINGDOM

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYONS / 23/02/2016

View Document

26/02/1626 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM 21 GLENORRIN CLOSE LAMBTON WASHINGTON TYNE AND WEAR NE38 0DZ

View Document

06/03/156 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 SECRETARY APPOINTED MRS CLAIRE LOUISE LYONS

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 19 MAYFLOWER ROAD STRATTON ST MARGARET SWINDON WILTSHIRE SN3 4DQ

View Document

07/03/127 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/11/1120 November 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE LYONS

View Document

12/03/1112 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LYONS / 13/05/2010

View Document

03/03/113 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE LYONS / 13/05/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 20 MULBERRY CLOSE DESBOROUGH KETTERING NORTHAMPTON NN14 2JQ

View Document

20/04/1020 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 20 DESBOROUGH KETTERING NORTHAMPTON NN14 2JQ

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 20 MULBERRY CLOSE DESBOROUGH NORTHANTS NN14 2JQ

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LYONS / 01/04/2009

View Document

02/04/092 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LYONS / 01/04/2009

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LYONS / 10/03/2009

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM 209D REGENT STREET KETTERING NORTHAMPTON NN168QH

View Document

23/02/0923 February 2009 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