NETRONIX INTEGRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Termination of appointment of Daniel Paul Verity as a director on 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

11/01/2411 January 2024 Change of details for Structure Works International Limited as a person with significant control on 2023-09-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Appointment of James Muncey as a director on 2023-05-09

View Document

18/05/2318 May 2023 Termination of appointment of James Aaron Thorpe-Kingsley as a director on 2023-05-10

View Document

18/05/2318 May 2023 Appointment of Daniel Paul Verity as a director on 2023-05-09

View Document

29/03/2329 March 2023 Termination of appointment of Craig Jarrett as a director on 2023-02-28

View Document

15/03/2315 March 2023 Cessation of Craig Jarrett as a person with significant control on 2023-02-28

View Document

15/03/2315 March 2023 Notification of Structure Works International Limited as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Change of share class name or designation

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Purchase of own shares.

View Document

15/09/2215 September 2022 Cancellation of shares. Statement of capital on 2022-07-29

View Document

27/04/2227 April 2022 Director's details changed for Craig Jarrett on 2022-04-26

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Satisfaction of charge 094178090001 in full

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG JARRETT

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

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

View Accounts

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

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

View Accounts

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT 7, MOWAT ESTATE SANDOWN ROAD WATFORD WD24 7UY UNITED KINGDOM

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH VENTURA SHERRIFF / 03/09/2018

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR RALPH VENTURA SHERRIFF / 30/12/2016

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

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

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 933 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 4BY ENGLAND

View Document

05/08/175 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/12/1629 December 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JARRETT / 01/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH SHERRIFF / 01/10/2016

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM CLARENDON HOUSE 20/22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW UNITED KINGDOM

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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