NETTITUDE LTD

Company Documents

DateDescription
13/12/2413 December 2024 Full accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Karen Bolton as a director on 2024-05-15

View Document

03/06/243 June 2024 Appointment of Mr Colin David Benson as a director on 2024-05-15

View Document

03/06/243 June 2024 Termination of appointment of James Ian Pinder as a director on 2024-05-15

View Document

03/06/243 June 2024 Appointment of Mr Benjamin Peter Turner as a director on 2024-05-15

View Document

21/02/2421 February 2024 Appointment of Mr Simon David Payne as a director on 2024-02-19

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Paul Russell Butcher as a director on 2023-09-01

View Document

31/03/2331 March 2023 Director's details changed for Mr Paul Russell Butcher on 2023-03-01

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

16/10/2216 October 2022 Director's details changed for Mr James Ian Pinder on 2020-06-22

View Document

16/10/2216 October 2022 Director's details changed for Mr James Ian Pinder on 2020-06-22

View Document

16/10/2216 October 2022 Director's details changed for Mr Paul Russell Butcher on 2021-11-12

View Document

16/10/2216 October 2022 Director's details changed for Mr Paul Russell Butcher on 2021-11-12

View Document

06/04/226 April 2022 Full accounts made up to 2021-06-30

View Document

14/12/2114 December 2021 Appointment of Ms Shazna Karim as a secretary on 2021-12-02

View Document

14/12/2114 December 2021 Termination of appointment of Tracey Anne Bigmore as a secretary on 2021-12-02

View Document

14/12/2114 December 2021 Registered office address changed from 71 Fenchurch Street London EC3M 4BS England to 1, Trinity Park Bickenhill Lane Birmingham B37 7ES on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Lloyd's Register Inspection Limited as a person with significant control on 2021-12-02

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-06-30

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

22/11/1922 November 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

03/10/193 October 2019 SECRETARY APPOINTED MRS TRACEY ANNE BIGMORE

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY ASHLEY GERRARD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/01/195 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

10/07/1810 July 2018 15/03/18 STATEMENT OF CAPITAL GBP 196789

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTS

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR MITCHELL TITLEY

View Document

14/05/1814 May 2018 SECRETARY APPOINTED MISS ASHLEY LOUISE GERRARD

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY KERRY JOHNSON

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DENSHAM

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

14/05/1814 May 2018 CESSATION OF KERRY JOHNSON AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF ROWLAND ALEXANDER JOHNSON AS A PSC

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 1 JEPHSON COURT TANCRED CLOSE LEAMINGTON SPA WARWICKSHIRE CV31 3RZ

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR JAMES IAN PINDER

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR PAUL RUSSELL BUTCHER

View Document

26/04/1826 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD'S REGISTER INSPECTION LIMITED

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051540001

View Document

02/03/182 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047051540002

View Document

09/01/189 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY JOHNSON

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR DAVID STEPHEN ELLIS

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOWN

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/10/169 October 2016 24/08/16 STATEMENT OF CAPITAL GBP 161070.00

View Document

01/10/161 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR RICHARD GRAHAM LOWN

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR MITCHELL CUNNINGHAM TITLEY

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEDDOW

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047051540002

View Document

15/04/1515 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1515 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 83126

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR BENJAMIN JOHN DENSHAM

View Document

15/04/1415 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/04/1415 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 89

View Document

15/04/1415 April 2014 CAPITALISATION 27/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 DIRECTOR APPOINTED MR RICHARD CHARLES BEDDOW

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR KERRY JOHNSON

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047051540001

View Document

17/06/1317 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1330 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/05/1329 May 2013 29/05/13 STATEMENT OF CAPITAL GBP 50

View Document

30/04/1330 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT WATTS / 20/03/2012

View Document

13/04/1213 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM FOSSE HOUSE FOSSE WAY LEAMINGTON SPA WARWICKSHIRE CV31 1XG

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MARTIN ROBERT WATTS

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED KERRY JOHNSON

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY HESK

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND ALEXANDER JOHNSON / 20/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HESK / 20/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 1 ATHENA COURT ATHENA DRIVE TACHBROOK PARK LEAMINGTON SPA WARWICKSHIRE CV34 6RT

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM FOSSE HOUSE, FOSSE WAY RADFORD SEMELE LEAMINGTON SPA CV31 1XG

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 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