Advanced company searchLink opens in new window

NETWORKERS INTERNATIONAL LIMITED

Company number 03950639

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 11/04/2019.
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