- Company Overview for NETWORKERS INTERNATIONAL LIMITED (03950639)
- Filing history for NETWORKERS INTERNATIONAL LIMITED (03950639)
- People for NETWORKERS INTERNATIONAL LIMITED (03950639)
- Charges for NETWORKERS INTERNATIONAL LIMITED (03950639)
- More for NETWORKERS INTERNATIONAL LIMITED (03950639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
07 May 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
11 Apr 2019 | RP04AP01 | Second filing for the appointment of Salar Farzad as a director | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
28 Mar 2019 | CH01 | Director's details changed for Keith John Lewis on 26 March 2019 | |
26 Mar 2019 | CH01 | Director's details changed for Keith John Lewis on 26 March 2019 | |
06 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/18 | |
06 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/18 | |
02 Nov 2018 | AD01 | Registered office address changed from Hanover Place 8 Ravenbourne Road Bromley Kent BR1 1HP to 1450 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AF on 2 November 2018 | |
15 Jun 2018 | TM02 | Termination of appointment of Andrew Jackman as a secretary on 8 June 2018 | |
14 Jun 2018 | AP03 | Appointment of Katie Mary Selves as a secretary on 8 June 2018 | |
08 Jun 2018 | AA | Audit exemption subsidiary accounts made up to 31 July 2017 | |
08 Jun 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/17 | |
08 Jun 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
08 Jun 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/17 | |
02 May 2018 | AP01 | Appointment of Keith John Lewis as a director on 2 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
09 Feb 2018 | TM01 | Termination of appointment of Brian Wilkinson as a director on 7 February 2018 | |
16 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/17 | |
04 Aug 2017 | AP01 |
Appointment of Mr Salar Farzad as a director on 4 August 2017
|
|
20 Jun 2017 | TM01 | Termination of appointment of Anthony Stephen Dyer as a director on 6 June 2017 | |
09 May 2017 | AA | Full accounts made up to 31 July 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
13 Oct 2016 | TM01 | Termination of appointment of Jon Plassard as a director on 31 July 2016 | |
13 Oct 2016 | TM01 | Termination of appointment of Spencer Alan Manuel as a director on 31 July 2016 |