NETCOM GLOBAL SERVICES LTD.

Company Documents

DateDescription
20/07/2520 July 2025 NewRegistered office address changed from 6 Gilliflower Way Nuneaton CV11 6YY England to 111 New Union Street Coventry CV1 2NT on 2025-07-20

View Document

20/07/2520 July 2025 NewRegistered office address changed from Office 1756 182-184 High Street North East Ham London E6 2JA England to 6 Gilliflower Way Nuneaton CV11 6YY on 2025-07-20

View Document

16/06/2516 June 2025 Micro company accounts made up to 2024-09-07

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

07/09/247 September 2024 Annual accounts for year ending 07 Sep 2024

View Accounts

08/06/248 June 2024 Micro company accounts made up to 2023-08-31

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/05/231 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/04/2210 April 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/08/218 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/08/218 August 2021 Registered office address changed from 151 Shakespeare Road Gillingham ME7 5QB England to Office 1756 182-184 High Street North East Ham London E6 2JA on 2021-08-08

View Document

03/07/213 July 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 43 REVELON ROAD LONDON SE4 2PN ENGLAND

View Document

20/01/1920 January 2019 REGISTERED OFFICE CHANGED ON 20/01/2019 FROM 13 DUNCAN ROAD GILLINGHAM KENT ME7 4LA

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 DIRECTOR APPOINTED MR EMMANUEL ONWUKWE EZE

View Document

04/04/164 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR LUVENGIKA MABOTE

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR LUVENGIKA MABOTE

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL EZE

View Document

28/09/1528 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL EZE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

04/03/154 March 2015 COMPANY NAME CHANGED GLOBAL ARM SERVICES LTD CERTIFICATE ISSUED ON 04/03/15

View Document

03/09/143 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM C/O EMMANUEL EZE 3 BAKER STREET LUTON LU1 3PX UNITED KINGDOM

View Document

07/08/127 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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