NETSCORE LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Richard Stewart Thomson as a secretary on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Richard Stewart Thomson as a director on 2025-07-31

View Document

24/06/2524 June 2025 NewResolutions

View Document

23/06/2523 June 2025 NewMemorandum and Articles of Association

View Document

11/06/2511 June 2025 NewRegistration of charge 032873230006, created on 2025-06-06

View Document

10/06/2510 June 2025 NewRegistration of charge 032873230005, created on 2025-06-06

View Document

02/05/252 May 2025 Termination of appointment of Anita O'malley as a secretary on 2025-04-18

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

11/11/2411 November 2024 Notification of Surfachem Group Ltd as a person with significant control on 2016-04-06

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

11/11/2411 November 2024 Cessation of Mordechai Kessler as a person with significant control on 2016-04-06

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

13/10/2313 October 2023 Termination of appointment of Colin Boyle as a secretary on 2023-01-01

View Document

13/10/2313 October 2023 Appointment of Mrs Anita O'malley as a secretary on 2023-10-01

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY GARETH BREWIN

View Document

02/07/192 July 2019 SECRETARY APPOINTED MR COLIN BOYLE

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY SIMON EDWARDS

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR GARETH BREWIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

17/11/1417 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

14/11/1314 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/11/1215 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS

View Document

21/02/1221 February 2012 SECRETARY APPOINTED MR SIMON ANDREW EDWARDS

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE BRIGGS

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JAYNE BRIGGS / 01/06/2010

View Document

26/10/1026 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM C/O C/O SURFACHEM LTD 3RD FLOOR, WESTGATE HOUSE 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT UNITED KINGDOM

View Document

13/11/0913 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 3RD FLOOR, WESTGATE HOUSE 100 WELLINGTON STREET LEEDS LS1 4LT

View Document

03/11/093 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: C/O SURFACHEM LTD 3RD FLOOR 100 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4LT

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 AUDITOR'S RESIGNATION

View Document

16/08/0716 August 2007 AUDITOR'S RESIGNATION

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 AGREEMENT 26/07/07

View Document

07/08/077 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/11/0613 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 01/05/03

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: WELLINGTON PARK HOUSE THIRSK ROW LEEDS WEST YORKSHIRE LS1 4DP

View Document

01/11/991 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

24/12/9824 December 1998 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/07/984 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/984 January 1998 DIRECTOR RESIGNED

View Document

04/01/984 January 1998 DIRECTOR RESIGNED

View Document

04/01/984 January 1998 SECRETARY RESIGNED

View Document

04/01/984 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 NEW SECRETARY APPOINTED

View Document

04/01/984 January 1998 NEW SECRETARY APPOINTED

View Document

04/01/984 January 1998 SECRETARY RESIGNED

View Document

04/01/984 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/01/9714 January 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/04/98

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 SECRETARY RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 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