Advanced company searchLink opens in new window

NETCOMPANY UK LIMITED

Company number 08568559

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)
29 Aug 2017 PSC07 Cessation of Kevin William Barrett as a person with significant control on 10 June 2016
19 Jul 2017 PSC01 Notification of Mark Michael Ward as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Kevin William Barrett as a person with significant control on 6 April 2016
05 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
04 May 2017 TM01 Termination of appointment of Christopher Mark Walters as a director on 22 February 2017
24 Apr 2017 SH02 Sub-division of shares on 3 November 2016
04 Apr 2017 AA Full accounts made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 10,869
11 Jan 2016 AP01 Appointment of Mr Giles Timothy Wood as a director on 1 September 2015
11 Jan 2016 AP01 Appointment of Mr Christopher Mark Walters as a director on 1 July 2015
11 Jan 2016 AP01 Appointment of Mr David Hildyard as a director on 1 January 2016
26 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
23 Oct 2015 AP01 Appointment of Mr Christopher John Spence as a director on 1 August 2015
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 10,869
20 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
26 Mar 2015 AD01 Registered office address changed from Westbourne House 99 Lidgett Lane Garforth Leeds LS25 1LJ to 46-54 High Street Ingatestone Essex CM4 9DW on 26 March 2015
22 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
15 Sep 2014 AP01 Appointment of Mr Neil Flaxman as a director on 30 June 2014
15 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
15 Sep 2014 AP01 Appointment of Mr Kevin William Barrett as a director on 30 June 2014
15 Sep 2014 AP01 Appointment of Mrs Joanne Penney as a director on 30 June 2014
07 Jul 2014 CERTNM Company name changed hunter macdonald resourcing solutions LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-07
  • NM01 ‐ Change of name by resolution
25 Apr 2014 MR01 Registration of charge 085685590002
13 Feb 2014 MR01 Registration of charge 085685590001
30 Oct 2013 TM01 Termination of appointment of Christopher Hutton as a director