Advanced company searchLink opens in new window

N.E.T. INDUSTRIAL SERVICES LIMITED

Company number 06943891

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)
05 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
22 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
07 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
21 Oct 2021 AD01 Registered office address changed from 17 Northern Court Nottingham NG6 0BJ to 32 Pennant Road Nottingham NG6 0JB on 21 October 2021
21 Oct 2021 PSC01 Notification of Robin Stapleton as a person with significant control on 14 October 2021
14 Oct 2021 PSC07 Cessation of Duncan Stephen Moore as a person with significant control on 14 October 2021
14 Oct 2021 TM02 Termination of appointment of Denise Angela Dale as a secretary on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Duncan Stephen Moore as a director on 14 October 2021
14 Oct 2021 TM01 Termination of appointment of Denise Angela Dale as a director on 14 October 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
09 Nov 2018 AA Accounts for a small company made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
22 Jun 2018 PSC01 Notification of Duncan Stephen Moore as a person with significant control on 25 June 2017
21 Jun 2018 CH01 Director's details changed for Mrs Denise Angela Dale on 21 June 2018
21 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Mrs Denise Angela Dale on 21 June 2018
28 Nov 2017 AA Accounts for a small company made up to 31 July 2017
28 Jul 2017 PSC08 Notification of a person with significant control statement