Advanced company searchLink opens in new window

NETWORX3 GROUP LIMITED

Company number 06703661

Filter by category

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)
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