Advanced company searchLink opens in new window

NETWORK OF EXCELLENCE IN TRAINING LIMITED

Company number 04389071

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)
21 Feb 2019 MISC Confirmation of transfer assets and liabilities
19 Feb 2019 MISC Notification from overseas registry of completion of merger
13 Feb 2019 MISC Court order re completion of cross border merger
21 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of merger 02/01/2018
09 Oct 2018 MISC CB01 - notice of a cross border merger
13 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2017 CS01 Confirmation statement made on 7 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2016 AA Full accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
06 Jan 2016 AP03 Appointment of Mr Simon Smoker as a secretary on 1 January 2016
06 Jan 2016 TM02 Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Pauline Droy Moore as a director on 31 December 2015
30 Dec 2015 CH01 Director's details changed for Mr Simon Smoker on 30 December 2015
27 Oct 2015 CH01 Director's details changed for Mr Simon Smoker on 23 October 2015
27 Oct 2015 CH01 Director's details changed for Mr David Marsh on 23 October 2015
26 Oct 2015 CH03 Secretary's details changed for Pauline Droy Moore on 23 October 2015
26 Oct 2015 CH01 Director's details changed for Pauline Droy Moore on 23 October 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AD01 Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Schlumberger House Buckingham Gate Gatwick Airport West Sussex Rh6 Onz on 1 May 2015
20 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
02 Oct 2014 AA Full accounts made up to 31 December 2013