NETFIRST COMPUTING LIMITED

Company Documents

DateDescription
13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 SAIL ADDRESS CHANGED FROM: C/O COMPOSURE ACCOUNTING & TAXATION 9 TENNYSON CLOSE HORSHAM WEST SUSSEX RH12 5PN ENGLAND

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 SAIL ADDRESS CREATED

View Document

26/06/1326 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/06/1317 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/12/1024 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

24/12/1024 December 2010 APPOINTMENT TERMINATED, SECRETARY BEVERLEY MANSFIELD

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MANSFIELD / 01/10/2009

View Document

29/12/0929 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

23/03/0923 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0731 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0021 April 2000 REGISTERED OFFICE CHANGED ON 21/04/00 FROM: 18 LANCHESTER AVENUE BILLINGHAM CLEVELAND TS23 2TD

View Document

23/12/9923 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 S386 DISP APP AUDS 14/12/96

View Document

23/01/9623 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 REGISTERED OFFICE CHANGED ON 12/01/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 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