Advanced company searchLink opens in new window

NETIX LTD

Company number SC405283

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)
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
11 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 PSC07 Cessation of Sylwia Borowiak as a person with significant control on 11 August 2020
11 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
11 Aug 2020 AD01 Registered office address changed from 40a Speirs Wharf Glasgow G4 9th Scotland to 58 Kirk Brae Edinburgh EH16 6HU on 11 August 2020
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
09 Aug 2019 AD01 Registered office address changed from 58 Kirk Brae Edinburgh EH16 6HU to 40a Speirs Wharf Glasgow G4 9th on 9 August 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
01 Jul 2015 AD01 Registered office address changed from 233 Lasswade Road Edinburgh EH16 6QT to 58 Kirk Brae Edinburgh EH16 6HU on 1 July 2015
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1
07 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013