NETCONSTRUCT LTD.

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/05/248 May 2024 Change of details for Ingenuity Digital Holdings Limited as a person with significant control on 2024-01-18

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-12-31

View Document

04/02/234 February 2023 All of the property or undertaking has been released from charge 034217940004

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022 Statement of capital on 2022-12-29

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

15/12/2215 December 2022 Termination of appointment of Jonathan Healey as a director on 2022-12-15

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR JONATHAN HEALEY

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

20/06/1720 June 2017 ADOPT ARTICLES 01/06/2017

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034217940003

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034217940002

View Document

08/03/178 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 1 CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1RZ

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/11/156 November 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/144 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 1 CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1RZ ENGLAND

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM RIVERVIEW COURT CASTLE GATE WETHERBY LEEDS LS22 6LE

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MS LISA JAYNE HIGHAM

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR DENNIS STEPHEN ENGEL

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BENTLEY

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE TOULMIN

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP ROBINSON

View Document

20/02/1320 February 2013 CURRSHO FROM 31/12/2013 TO 30/06/2013

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/09/1013 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID ROBINSON / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL TOULMIN / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM BENTLEY / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE BROWN / 18/11/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/02/094 February 2009 GBP NC 100/100000 12/12/08

View Document

30/01/0930 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR GEORGE MICHAEL TOULMIN

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR ANTHONY LESLIE BROWN

View Document

19/09/0819 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN KOS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW SECRETARY APPOINTED

View Document

25/10/0525 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 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