NETDATA SYSTEMS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2024-02-29

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

11/02/1311 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

16/02/1216 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE CLEAVER / 14/11/2011

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM
17 ASPEN DRIVE, MARSTON GREEN
SOLIHULL
BIRMINGHAM
WEST MIDLANDS
B37 7QX

View Document

15/03/1115 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/03/101 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CLEAVER / 11/02/2010

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM:
65 BEECH DENE GROVE
ERDINGTON
BIRMINGHAM
WEST MIDLANDS B23 6PN

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM:
FRANCIS HOUSE
FRANCIS STREET
LONDON
SW1P 1DE

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

11/02/9811 February 1998 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