NETSOL COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-08-31 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
09/05/239 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-08-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/09/2123 September 2021 | Confirmation statement made on 2021-08-31 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
12/07/1912 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
14/09/1714 September 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 100 |
14/03/1714 March 2017 | DIRECTOR APPOINTED MISS NOEMI NEUMAN |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/09/1528 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/09/1425 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
20/08/1420 August 2014 | 25/07/14 STATEMENT OF CAPITAL GBP 1 |
20/08/1420 August 2014 | RETURN OF PURCHASE OF OWN SHARES |
13/08/1413 August 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
01/08/141 August 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BALDWIN |
01/08/141 August 2014 | SECRETARY APPOINTED MISS NOEMI NEUMAN |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/12/125 December 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/05/121 May 2012 | APPOINTMENT TERMINATED, SECRETARY DEESHA BIR-ARNA |
17/10/1117 October 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / DEESHA KAUR BIR-ARNA / 19/08/2010 |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 128 BEDFORD ROAD KEMPSTON MK42 8BQ |
19/10/1019 October 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GREG BALDWIN / 19/08/2010 |
19/10/1019 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDREW EYRE / 19/08/2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 31 August 2009 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS |
08/09/078 September 2007 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/10/07 |
01/09/061 September 2006 | NEW SECRETARY APPOINTED |
31/08/0631 August 2006 | SECRETARY RESIGNED |
31/08/0631 August 2006 | NEW DIRECTOR APPOINTED |
31/08/0631 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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