NETWORX3 CIVIL ENGINEERING & FTTX LTD
Company number 10693154
- Company Overview for NETWORX3 CIVIL ENGINEERING & FTTX LTD (10693154)
- Filing history for NETWORX3 CIVIL ENGINEERING & FTTX LTD (10693154)
- People for NETWORX3 CIVIL ENGINEERING & FTTX LTD (10693154)
- More for NETWORX3 CIVIL ENGINEERING & FTTX LTD (10693154)
| 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) |
|---|---|---|---|
| 24 Nov 2025 | AA | Accounts for a dormant company made up to 31 March 2025 | |
| 31 Mar 2025 | CS01 | Confirmation statement made on 26 March 2025 with no updates | |
| 30 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
| 04 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
| 17 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
| 29 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
| 05 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
| 12 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
| 30 Mar 2022 | PSC05 | Change of details for Networx3 Group Limited as a person with significant control on 27 March 2017 | |
| 29 Mar 2022 | PSC05 | Change of details for Networx3 Group Limited as a person with significant control on 27 March 2017 | |
| 21 Dec 2021 | CH01 | Director's details changed for Mrs Caroline Anne Earnshaw-Florczyk on 21 December 2021 | |
| 02 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
| 06 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
| 16 Nov 2020 | CH01 | Director's details changed for Mrs Caroline Anne Earnshaw-Florczyk on 20 July 2017 | |
| 05 Aug 2020 | AA | Accounts for a dormant company 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 | CH01 | Director's details changed for Mrs Julie Ashworth on 25 June 2020 | |
| 25 Jun 2020 | CH01 | Director's details changed for Mr Ian Ashworth on 25 June 2020 | |
| 25 Jun 2020 | PSC05 | Change of details for Networx3 Group Limited as a person with significant control 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 | |
| 08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
| 06 Apr 2020 | PSC05 | Change of details for Networx3 Group Limited as a person with significant control on 27 March 2017 | |
| 10 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
| 19 Sep 2019 | CH01 | Director's details changed for Ms Caroline Anne Earnshaw on 20 July 2019 | |
| 10 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates |