NETONICS LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
01/11/171 November 2017 | Annual accounts small company total exemption made up to 30 April 2017 |
07/07/177 July 2017 | PREVEXT FROM 31/10/2016 TO 30/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/03/1629 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/03/1523 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/04/142 April 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/08/1329 August 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/03/138 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/03/1228 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/03/1131 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
04/01/114 January 2011 | PREVSHO FROM 28/02/2011 TO 31/10/2010 |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/03/1011 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLYN HAWKINGS / 09/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES HAWKINGS / 09/03/2010 |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM C/O T P LEWIS & PARTNERS BATH STREET CHEDDAR SOMERSET BS27 3AA |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
05/03/045 March 2004 | RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
17/02/0317 February 2003 | RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS |
01/03/021 March 2002 | DIRECTOR RESIGNED |
01/03/021 March 2002 | SECRETARY RESIGNED |
01/03/021 March 2002 | NEW SECRETARY APPOINTED |
01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
07/02/027 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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