NETWORK ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/01/243 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Satisfaction of charge 038403850015 in full

View Document

30/11/2230 November 2022 Satisfaction of charge 038403850016 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

02/04/202 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038403850013

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038403850016

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038403850015

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULL

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038403850014

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038403850013

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/10/1530 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O C/O HELMORES UK LLP 13/15 CARTERET STREET LONDON SW1H 9DJ ENGLAND

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM HELMORES GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BY

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEES / 14/08/2010

View Document

30/10/1230 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT WINTERSON / 30/09/2012

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEES / 17/08/2010

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN FROSTWICK

View Document

10/03/1110 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEES / 13/09/2010

View Document

04/10/104 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BULL / 05/05/2009

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN FROSTWICK / 03/10/2008

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 19 ALBEMARLE STREET LONDON W1S 4HS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 AMENDED FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 SUB DIV 15/01/04

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 S-DIV 15/01/04

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: 105 PICCADILLY LONDON W1J 7NJ

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0428 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/03/0431 March 2004 SUB DIVIDE 15/01/04

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ADOPTARTICLES15/02/00

View Document

23/03/0023 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: C/O STRINGER SAUL 17 HANOVER SQUARE LONDON W1R 9AJ

View Document

16/03/0016 March 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0017 February 2000 ALTERMEMORANDUM02/11/99

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

10/11/9910 November 1999 COMPANY NAME CHANGED SPEED 7879 LIMITED CERTIFICATE ISSUED ON 11/11/99

View Document

13/09/9913 September 1999 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