(AD01) Address change date: 8th February 2024. New Address: 1 More London Place London SE1 2AF. Previous address: 280 Bishopsgate London EC2M 4RB England
filed on: 8th, February 2024
| address
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 280 Bishopsgate London EC2M 4RB at an unknown date
filed on: 1st, February 2024
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th October 2023. New Address: 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA England
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) 21st December 2022 - the day director's appointment was terminated
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 21st December 2022 - the day director's appointment was terminated
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2022. New Address: 100 New Bridge Street London EC4V 6JA. Previous address: 110 High Holborn London WC1V 6JS England
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(35 pages)
|
(TM01) 23rd September 2022 - the day director's appointment was terminated
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, July 2022
| resolution
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 29th, July 2022
| accounts
|
Free Download
(215 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, July 2022
| resolution
|
Free Download
(4 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, July 2022
| accounts
|
Free Download
(215 pages)
|
(AP01) New director was appointed on 3rd March 2022
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 28th January 2022 - the day director's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd December 2021
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(31 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, September 2021
| accounts
|
Free Download
(204 pages)
|
(TM01) 31st March 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2021
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(36 pages)
|
(AP01) New director was appointed on 11th September 2020
filed on: 14th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 11th September 2020 - the day director's appointment was terminated
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2020
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 4th June 2020 - the day director's appointment was terminated
filed on: 4th, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 4th March 2019
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 21st February 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 22nd, February 2019
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 18th, January 2018
| accounts
|
Free Download
(32 pages)
|
(AP01) New director was appointed on 10th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 13th, February 2017
| accounts
|
Free Download
(38 pages)
|
(AA01) Previous accounting period shortened to 31st December 2015
filed on: 8th, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th September 2016
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 30th September 2016 - the day director's appointment was terminated
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd March 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd March 2016. New Address: 110 High Holborn London WC1V 6JS. Previous address: 7 Moor Street London W1D 5NB
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th April 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(30 pages)
|
(AA01) Accounting reference date changed from 31st March 2015 to 30th April 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 5th May 2015: 113.61 GBP
filed on: 17th, May 2015
| capital
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 5th May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 6th May 2015: 113.61 GBP
filed on: 6th, May 2015
| capital
|
Free Download
(4 pages)
|
(TM01) 5th May 2015 - the day director's appointment was terminated
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 6th, May 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, May 2015
| resolution
|
Free Download
|
(CAP-SS) Solvency Statement dated 05/05/15
filed on: 6th, May 2015
| insolvency
|
Free Download
(1 page)
|
(CH01) On 2nd April 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to 30th March 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 17th July 2014
filed on: 30th, July 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 30th, July 2014
| resolution
|
Free Download
(41 pages)
|
(CH01) On 24th April 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th March 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th March 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 54 Poland Street London W1F 7NJ United Kingdom on 28th September 2012
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed netco solutions LIMITEDcertificate issued on 18/04/12
filed on: 18th, April 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 10 30 Oval Road London England NW1 7DE England on 17th April 2012
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th March 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Breckles Gate Breckles Attleborough Norfolk NR17 1ER United Kingdom on 16th April 2012
filed on: 16th, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On 9th December 2011 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 30th March 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(45 pages)
|