NETSHARE COMPUTERS LLP

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

22/06/2422 June 2024 Compulsory strike-off action has been discontinued

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

24/04/2424 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

30/01/2230 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/01/2230 January 2022 Change of details for Mr Lee Derek Males as a person with significant control on 2022-01-30

View Document

30/01/2230 January 2022 Member's details changed for Mr Lee Derek Males on 2022-01-30

View Document

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

17/02/2017 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3255200002

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR LEE DEREK MALES / 28/10/2016

View Document

10/03/1610 March 2016 ANNUAL RETURN MADE UP TO 24/01/16

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, LLP MEMBER NETSHARE STAFF SERVICES LLP

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3255200001

View Document

02/04/152 April 2015 ANNUAL RETURN MADE UP TO 24/01/15

View Document

01/04/151 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NETSHARE STAFF SERVICES LLP / 13/11/2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 422 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD24 6PJ

View Document

01/04/151 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NETSHARE LIMITED / 13/11/2014

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/03/1410 March 2014 ANNUAL RETURN MADE UP TO 24/01/14

View Document

09/05/139 May 2013 ANNUAL RETURN MADE UP TO 24/01/13

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

30/01/1230 January 2012 ANNUAL RETURN MADE UP TO 24/01/12

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NETSHARE LIMITED / 23/01/2011

View Document

24/02/1124 February 2011 ANNUAL RETURN MADE UP TO 24/01/11

View Document

23/02/1123 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NETSHARE STAFF SERVICES LLP / 23/01/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/1020 April 2010 ANNUAL RETURN MADE UP TO 24/01/10

View Document

12/04/1012 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LEE DEREK MALES / 25/01/2010

View Document

11/02/1011 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

18/05/0918 May 2009 MEMBER RESIGNED VICTORIA RAWLINGS

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 24/01/09

View Document

18/05/0918 May 2009 MEMBER'S PARTICULARS NETSHARE LIMITED LOGGED FORM

View Document

18/05/0918 May 2009 MEMBER'S PARTICULARS LEE DEREK MALES LOGGED FORM

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 24/01/08

View Document

29/01/0829 January 2008 MEMBER'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 NEW MEMBER APPOINTED

View Document

02/05/072 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

27/02/0727 February 2007 NEW MEMBER APPOINTED

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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