NETWORX3 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Karl Anderson as a director on 2025-03-31

View Document

17/12/2417 December 2024 Termination of appointment of Ian Michael Lomax as a director on 2024-11-30

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Appointment of Mr Karl Anderson as a director on 2023-03-24

View Document

28/03/2328 March 2023 Appointment of Mr Ian Michael Lomax as a director on 2023-03-24

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

28/09/2228 September 2022 Notification of Old Kennels Holdings Limited as a person with significant control on 2022-01-24

View Document

28/09/2228 September 2022 Cessation of Julie Ashworth as a person with significant control on 2022-01-24

View Document

28/09/2228 September 2022 Cessation of Ian Ashworth as a person with significant control on 2022-01-24

View Document

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

View Accounts

21/12/2121 December 2021 Director's details changed for Mrs Caroline Anne Earnshaw-Florczyk on 2021-12-21

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

30/09/2130 September 2021 Change of details for Mrs Julie Ashworth as a person with significant control on 2016-04-06

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM UNIT 1 STANLEY COURT ALAN RAMSBOTTOM WAY GREAT HARWOOD LANCASHIRE BB6 7UR ENGLAND

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE EARNSHAW-FLORCZYK / 25/06/2020

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ANNE EARNSHAW / 20/07/2019

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 1 UNIT 1, STANLEY COURT ALLAN RAMSBOTTOMWAY GREAT HARWOOD LANCASHIRE BB6 7UR

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 21/09/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE ASHWORTH / 21/09/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN ASHWORTH / 21/09/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ANNE EARNSHAW / 21/09/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ASHWORTH / 21/09/2018

View Document

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

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CHANGE OF NAME 27/03/2017

View Document

11/05/1711 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED NETWORX3 LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

21/10/1621 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN THOMPSON / 01/10/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ANNE EARNSHAW / 01/09/2015

View Document

02/10/152 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MISS CAROLINE ANNE EARNSHAW

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM, MONK HALL MONK HALL LANE, TODMORDEN ROAD, BRIERCLIFFE, BURNLEY, LANCASHIRE, BB10 3PJ

View Document

02/04/152 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

09/10/149 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

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

View Document

06/06/146 June 2014 07/05/14 STATEMENT OF CAPITAL GBP 200

View Document

06/06/146 June 2014 07/05/14 STATEMENT OF CAPITAL GBP 200

View Document

18/10/1318 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

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

View Accounts

24/05/1324 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 067036610002

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR DAVID MARTIN THOMPSON

View Document

25/10/1225 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WINDLE / 24/03/2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WINDLE / 23/09/2011

View Document

22/07/1122 July 2011 07/03/11 STATEMENT OF CAPITAL GBP 120

View Document

21/07/1121 July 2011 07/03/11 STATEMENT OF CAPITAL GBP 120

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM, 30 ST. JAMES STREET, ACCRINGTON, LANCASHIRE, BB5 1NT, UNITED KINGDOM

View Document

28/09/1028 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ASHWORTH / 22/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE WINDLE / 22/09/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0822 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information