NETSOLV LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 51-53 240 DOURY ROAD BALLYMENA ANTRIM BT43 6AZ UNITED KINGDOM

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 51-53 THOMAS STREET BALLYMENA BT43 6AZ NORTHERN IRELAND

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 51-53 THOMAS STREET BALLYMENA BT43 6AZ NORTHERN IRELAND

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 5 MILLENIUM PARK WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA BT42 4QJ

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH THOMAS FALLS

View Document

13/04/1813 April 2018 CESSATION OF HIRE CLASS LIMITED AS A PSC

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MORRISON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/08/1626 August 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/05/1528 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

08/08/148 August 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

08/08/148 August 2014 FIRST GAZETTE

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/07/138 July 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR GARETH THOMAS FALLS

View Document

08/07/138 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/138 July 2013 01/05/12 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/05/1211 May 2012 PREVSHO FROM 30/04/2012 TO 31/01/2012

View Document

26/04/1226 April 2012 COMPANY NAME CHANGED INGEAR 4 SCHOOL LIMITED CERTIFICATE ISSUED ON 26/04/12

View Document

26/04/1226 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/04/118 April 2011 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