- Company Overview for NETWORX3 GROUP LIMITED (06703661)
- Filing history for NETWORX3 GROUP LIMITED (06703661)
- People for NETWORX3 GROUP LIMITED (06703661)
- Charges for NETWORX3 GROUP LIMITED (06703661)
- More for NETWORX3 GROUP LIMITED (06703661)
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) |
---|---|---|---|
11 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Ian Michael Lomax as a director on 24 March 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Karl Anderson as a director on 24 March 2023 | |
30 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
28 Sep 2022 | PSC07 | Cessation of Julie Ashworth as a person with significant control on 24 January 2022 | |
28 Sep 2022 | PSC07 | Cessation of Ian Ashworth as a person with significant control on 24 January 2022 | |
28 Sep 2022 | PSC02 | Notification of Old Kennels Holdings Limited as a person with significant control on 24 January 2022 | |
23 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2021 | CH01 | Director's details changed for Mrs Caroline Anne Earnshaw-Florczyk on 21 December 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
30 Sep 2021 | PSC04 | Change of details for Mrs Julie Ashworth as a person with significant control on 6 April 2016 | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Nov 2020 | CH01 | Director's details changed for Mrs Caroline Anne Earnshaw-Florczyk on 20 July 2017 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
05 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mrs Caroline Anne Earnshaw-Florczyk on 25 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Unit 1 Stanley Court Alan Ramsbottom Way Great Harwood Lancashire BB6 7UR England to Thomas House Meadowcroft Business Park Pope Lane Whitestake Preston PR4 4AZ on 25 June 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
19 Sep 2019 | CH01 | Director's details changed for Ms Caroline Anne Earnshaw on 20 July 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
11 Oct 2018 | AD01 | Registered office address changed from 1 Unit 1, Stanley Court Allan Ramsbottomway Great Harwood Lancashire BB6 7UR to Unit 1 Stanley Court Alan Ramsbottom Way Great Harwood Lancashire BB6 7UR on 11 October 2018 | |
08 Oct 2018 | CH01 | Director's details changed for Ms Caroline Anne Earnshaw on 21 September 2018 |