NETSUPPORT SOFTWARE LTD.

Company Documents

DateDescription
27/05/2527 May 2025 Director's details changed for Mr Robert David Hawkins on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Andrew John Gibbons on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Mrs Clare Jane Elliott as a director on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Alastair John Kingsley on 2025-05-27

View Document

27/05/2527 May 2025 Director's details changed for Mr Matthew Jones on 2025-05-27

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR MATTHEW JONES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GIBBONS / 12/02/2018

View Document

10/10/1710 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT HAWKINS / 20/06/2014

View Document

13/02/1413 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR DAVID ROBERT HAWKINS

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR ANDREW JOHN GIBBONS

View Document

18/02/1118 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN KINGSLEY / 14/10/2009

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM NETSUPPORT HOUSE TOWNGATE EAST MARKET DEEPING PETERSBOROUGH PE6 8NE

View Document

08/09/098 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID APSEY

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MRS HELEN HANKINSON

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA APSEY

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA APSEY

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT LOVE

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 SECT 394

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: PCI HOUSE BOON COURT PAPYRUS ROAD PETERBOROUGH PE4 5BH

View Document

27/03/0327 March 2003 COMPANY NAME CHANGED PRODUCTIVE COMPUTER SOFTWARE LIM ITED CERTIFICATE ISSUED ON 27/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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