NETEX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

04/12/244 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

02/08/232 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

04/12/214 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

08/12/188 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

24/10/1524 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERARD CHRISTOPHER REARDON / 01/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY PEARL GLAZBROOK

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: 43 LESFORD ROAD COLEY PARK READING BERKSHIRE RG1 6DX

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/968 March 1996 NEW SECRETARY APPOINTED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

22/02/9622 February 1996 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