NETCOMM IT SOLUTIONS LTD

Company Documents

DateDescription
28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM
THE OLD STYE YAPTON ROAD
MIDDLETON-ON-SEA
BOGNOR REGIS
WEST SUSSEX
PO22 6DY
ENGLAND

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082293270001

View Document

23/11/1623 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082293270002

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM
9 CASTLE CLOSE
WORTHING
WEST SUSSEX
BN13 1BT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082293270001

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
9 CASTLE CLOSE
WORTHING
WEST SUSSEX
BN13 1BT

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

15/10/1315 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
9 CASTLE CLOSE
WORTHING
WEST SUSSEX
BN13 1BT
ENGLAND

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES DAVIS / 27/09/2013

View Document

26/09/1226 September 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