NETSTOCK OPERATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-10-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-30 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/08/2323 August 2023 | Satisfaction of charge 082743940003 in full |
23/08/2323 August 2023 | Satisfaction of charge 082743940001 in full |
22/08/2322 August 2023 | Registration of charge 082743940005, created on 2023-08-16 |
04/04/234 April 2023 | Termination of appointment of Anthony William Sinton as a director on 2023-04-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Memorandum and Articles of Association |
14/12/2214 December 2022 | Resolutions |
14/12/2214 December 2022 | Resolutions |
07/12/227 December 2022 | Registration of charge 082743940004, created on 2022-12-06 |
05/12/225 December 2022 | Registration of charge 082743940003, created on 2022-12-02 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Registration of charge 082743940002, created on 2021-12-02 |
02/12/212 December 2021 | Registration of charge 082743940001, created on 2021-12-02 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/05/2011 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/11/1710 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DE COCK / 06/11/2017 |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR CRAIG DE COCK |
22/08/1722 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/07/1619 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ORDE LEVINSON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/11/156 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | DIRECTOR APPOINTED MR PHILIP ALEC HEMSLEY |
12/02/1512 February 2015 | 01/12/14 STATEMENT OF CAPITAL GBP 1000 |
12/01/1512 January 2015 | SUB-DIVISION 20/11/14 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/11/1428 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/11/1320 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
02/11/132 November 2013 | DIRECTOR APPOINTED MR ANDREW HISCOX |
02/11/132 November 2013 | DIRECTOR APPOINTED MR BERNARDUS KUKKUK |
02/11/132 November 2013 | DIRECTOR APPOINTED MR ANTHONY WILLIAM SINTON |
02/11/132 November 2013 | DIRECTOR APPOINTED MR PETER MORISON MACILDOWIE |
24/10/1324 October 2013 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
23/11/1223 November 2012 | SECRETARY APPOINTED MR ADRIAN EDWARDS |
22/11/1222 November 2012 | REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 1 FOLLY BRIDGE OXFORD OX1 4LB UNITED KINGDOM |
30/10/1230 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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