NETCONSULT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-30

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

24/02/2524 February 2025 Termination of appointment of Desmond Julian Lekerman as a director on 2025-02-03

View Document

21/02/2521 February 2025 Appointment of Mrs Hannah Lisa Birch as a director on 2025-02-03

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/01/245 January 2024 Registration of charge 091545610004, created on 2023-12-19

View Document

19/12/2319 December 2023 Registration of charge 091545610003, created on 2023-12-19

View Document

31/10/2331 October 2023 Termination of appointment of Ray Gentleman as a director on 2023-10-31

View Document

06/09/236 September 2023 Termination of appointment of Richard Bradley as a director on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Mr Ray Gentleman as a director on 2023-09-06

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/198 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 30/07/2018

View Document

04/01/194 January 2019 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR TANIA MCDONALD

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREG DAYSH

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DESMOND JULIAN LEKERMAN

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR SAVVA FLOURI

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR GEORGIOS GEORGIOU

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY MANISH SHAH

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR TONI DAYSH

View Document

18/12/1818 December 2018 30/07/14 STATEMENT OF CAPITAL GBP 20

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/07/1731 July 2017 30/07/17 STATEMENT OF CAPITAL GBP 120

View Document

22/06/1722 June 2017 30/09/16 AUDITED ABRIDGED

View Document

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

View Accounts

10/08/1610 August 2016 CHANGE PERSON AS DIRECTOR

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TANIA SUZANNE MCDONALD / 15/02/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI ELLEN DAYSH / 15/02/2016

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SCOTT MCDONALD / 15/02/2016

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MRS TANIA SUZANNE MCDONALD

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

19/08/1519 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS TONI ELLEN DAYSH

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR GREG WAYNE DAYSH

View Document

07/01/157 January 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

30/07/1430 July 2014 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