NETSTOCK OPERATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Satisfaction of charge 082743940003 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 082743940001 in full

View Document

22/08/2322 August 2023 Registration of charge 082743940005, created on 2023-08-16

View Document

04/04/234 April 2023 Termination of appointment of Anthony William Sinton as a director on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Resolutions

View Document

14/12/2214 December 2022 Resolutions

View Document

07/12/227 December 2022 Registration of charge 082743940004, created on 2022-12-06

View Document

05/12/225 December 2022 Registration of charge 082743940003, created on 2022-12-02

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Registration of charge 082743940002, created on 2021-12-02

View Document

02/12/212 December 2021 Registration of charge 082743940001, created on 2021-12-02

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/05/2011 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DE COCK / 06/11/2017

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR CRAIG DE COCK

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR ORDE LEVINSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR PHILIP ALEC HEMSLEY

View Document

12/02/1512 February 2015 01/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/01/1512 January 2015 SUB-DIVISION 20/11/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

02/11/132 November 2013 DIRECTOR APPOINTED MR ANDREW HISCOX

View Document

02/11/132 November 2013 DIRECTOR APPOINTED MR BERNARDUS KUKKUK

View Document

02/11/132 November 2013 DIRECTOR APPOINTED MR ANTHONY WILLIAM SINTON

View Document

02/11/132 November 2013 DIRECTOR APPOINTED MR PETER MORISON MACILDOWIE

View Document

24/10/1324 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

23/11/1223 November 2012 SECRETARY APPOINTED MR ADRIAN EDWARDS

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 1 FOLLY BRIDGE OXFORD OX1 4LB UNITED KINGDOM

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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