NETEX SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registered office address changed from 1 Three Winds Downside Shepton Mallet Somerset BA4 4FH United Kingdom to Charlcombe Kendrick Road Newbury Berkshire RG14 6PW on 2025-07-21 |
21/07/2521 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Director's details changed for Mr Michael Eric Tankard on 2024-05-06 |
07/05/247 May 2024 | Change of details for Mr Michael Eric Tankard as a person with significant control on 2024-05-06 |
07/05/247 May 2024 | Change of details for Mrs Beverley Jane Tankard as a person with significant control on 2024-05-06 |
07/05/247 May 2024 | Director's details changed for Mrs Beverley Jane Tankard on 2024-05-06 |
07/05/247 May 2024 | Director's details changed for Mrs Beverley Jane Tankard on 2024-05-06 |
07/05/247 May 2024 | Secretary's details changed for Christopher Paul Tankard on 2024-05-06 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/10/212 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 9 TEMPLE COURT TEMPLE STREET KEYNSHAM BRISTOL BS31 1HA |
28/05/1928 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/06/1822 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | DIRECTOR APPOINTED MR MICHAEL ERIC TANKARD |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ERIC TANKARD |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL TANKARD / 13/03/2015 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
31/03/1031 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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