NETSERV TECHNOLOGIES UNITED KINGDOM LIMITED

Company Documents

DateDescription
02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OATES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/11/125 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER LESLIE OATES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SPENCELEY / 29/09/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SPENCELEY / 25/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SPENCELEY / 01/02/2011

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SPENCELEY / 25/07/2010

View Document

28/07/1028 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SPENCELEY / 25/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE SPENCELEY / 25/07/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: GISTERED OFFICE CHANGED ON 28/07/2008 FROM MISS NICOLA JANE SPENCELEY 41 MAYFIELDS GREENWAYS ESTATE, SPENNYMOOR COUNTYDURHAM DL16 6RW

View Document

28/07/0828 July 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 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