NETWORK COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

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

View Accounts

10/12/2310 December 2023 Registered office address changed from 3 the Courtyard Business Centre Birling Road Ryarsh West Malling Kent ME19 5AA to Unit 4 Bourne Enterprise Centre Wrotham Road Borough Green Sevenoaks Kent TN15 8DF on 2023-12-10

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

30/05/2330 May 2023 Change of details for Mr Mandeep Singh Bains as a person with significant control on 2022-08-14

View Document

30/05/2330 May 2023 Director's details changed for Mrs Emma Louise Bains on 2022-08-14

View Document

30/05/2330 May 2023 Director's details changed for Mr Mandeep Singh Bains on 2022-08-14

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028650870001

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP SINGH BAINS

View Document

04/06/194 June 2019 CESSATION OF ANDREW DAVID BUSH AS A PSC

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUSH

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY MANDY BUSH

View Document

04/06/194 June 2019 CESSATION OF MANDY JANE BUSH AS A PSC

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

02/10/162 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

03/11/153 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/10/1130 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

05/08/115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE OAST BUILDING EAST MALLING ENTERPRISE CENTRE NEW ROAD EAST MALLING WEST MALLING KENT ME196BJ

View Document

09/11/109 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/0910 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MANDY JANE BUSH / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BUSH / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANDEEP SINGH BAINS / 10/11/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0816 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM: THE OAST BUILDING EAST MALLING RESEARCH NEW ROAD EAST MALLING WEST MALLING KENT ME19 6BJ

View Document

26/10/0626 October 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 2 ANGERSTEIN BUSINESS PARK HORN LANE GREENWICH LONDON SE10 0RT

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: NETWORK HOUSE 300 LOWFIELD ST DARTFORD KENT DA1 1LH

View Document

25/10/9525 October 1995 RETURN MADE UP TO 22/10/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 RETURN MADE UP TO 22/10/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/10/9322 October 1993 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