Advanced company searchLink opens in new window

NETWORK EYE LTD

Company number 09424000

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)
20 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
25 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
29 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
05 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
17 Sep 2018 TM01 Termination of appointment of Nicholas Paul Fisher as a director on 1 September 2018
01 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
25 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Nov 2016 TM01 Termination of appointment of James Harvey Whitehead as a director on 24 October 2016
09 Sep 2016 AP01 Appointment of Mr Gary Deegan as a director on 1 September 2016
09 Sep 2016 AP01 Appointment of Mr Nicholas Paul Fisher as a director on 1 September 2016
15 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
23 Jun 2015 CERTNM Company name changed debt recovery LTD\certificate issued on 23/06/15
  • RES15 ‐ Change company name resolution on 2015-06-15
23 Jun 2015 CONNOT Change of name notice
23 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-10
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
19 Mar 2015 CERTNM Company name changed eaap LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04