NETCONNECTION SYSTEMS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Mike Wardell on 2025-07-23

View Document

23/07/2523 July 2025 NewTermination of appointment of David John Brooks as a director on 2025-07-23

View Document

23/07/2523 July 2025 NewAppointment of Mr Mike Wardell as a director on 2025-07-23

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

01/01/251 January 2025 Registered office address changed from 17 st. Helen's Place London EC3A 6DG England to 14 New Street London EC2M 4TR on 2025-01-01

View Document

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

20/03/2420 March 2024 Change of details for Charterhouse Voice & Data Limited as a person with significant control on 2022-12-01

View Document

23/12/2323 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/06/2322 June 2023 Termination of appointment of Taranjit Singh Brar as a director on 2023-06-22

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

02/05/232 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/04/2314 April 2023

View Document

13/04/2313 April 2023

View Document

05/04/235 April 2023

View Document

01/12/221 December 2022 Registered office address changed from Gate House Chapel Place London EC2A 3SB England to 17 st. Helen's Place London EC3A 6DG on 2022-12-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Matthew Tyne as a director on 2022-04-30

View Document

20/04/2220 April 2022

View Document

20/04/2220 April 2022

View Document

06/12/216 December 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURTNEY DEXTER GREEN

View Document

07/10/197 October 2019 CESSATION OF COURTNEY DEXTER GREEN AS A PSC

View Document

07/10/197 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARANJIT SINGH BRAR

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

15/01/1915 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/03/1815 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TARANJIT SINGH BRAR / 03/09/2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM GREEN DRAGON HOUSE 64-70 HIGH STREET CROYDON SURREY CR0 9XN

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/05/123 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

18/07/1118 July 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARANJIT SINGH BRAR / 19/05/2010

View Document

17/06/1017 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY CAROL GREEN

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / COURTNEY DEXTER GREEN / 29/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TARANJIT SINGH BRAR / 29/04/2010

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/06/0816 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TARANJIT BRAR / 20/04/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS; AMEND

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 22 COLLIERS WATER LANE THORNTON HEATH SURREY CR7 7LA

View Document

26/06/0126 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9926 April 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

05/01/985 January 1998 COMPANY NAME CHANGED ON-LINE HOMES LTD CERTIFICATE ISSUED ON 06/01/98

View Document

29/07/9729 July 1997 COMPANY NAME CHANGED INTOUCH FOR BUSINESS LIMITED CERTIFICATE ISSUED ON 30/07/97

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 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