Advanced company searchLink opens in new window

NETSCIENTIFIC PLC

Company number 08026888

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)
16 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
16 Feb 2024 PSC08 Notification of a person with significant control statement
11 Aug 2023 MR04 Satisfaction of charge 080268880001 in full
10 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 5,104,500.9
08 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
03 Jul 2023 TM01 Termination of appointment of Stephen Kevin Smith as a director on 30 June 2023
02 Jun 2023 AP01 Appointment of Mr Charles Alexander Evan Spicer as a director on 1 June 2023
17 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
31 Jan 2023 TM01 Termination of appointment of John Eric Clarkson as a director on 31 January 2023
03 Jan 2023 TM01 Termination of appointment of Clive Bertram Sparrow as a director on 31 December 2022
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 4,584,049.7
16 Dec 2022 AP01 Appointment of Mr Jonathan Mark Robinson as a director on 9 December 2022
16 Dec 2022 AP01 Appointment of Mr Edward Benjamin Peter Hooper as a director on 9 December 2022
30 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
23 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
20 Feb 2022 AD01 Registered office address changed from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Burnham Yard London End Beaconsfield Buckinghamshire HP92JH on 20 February 2022
16 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 June 2021
  • GBP 4,584,049.7
18 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
01 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 January 2021
  • GBP 4,286,143.550
07 Dec 2020 AP01 Appointment of Mr Clive Bertram Sparrow as a director on 2 December 2020
25 Sep 2020 SH02 Sub-division of shares on 24 August 2020
25 Sep 2020 SH02 Consolidation of shares on 24 August 2020
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 3,928,093.50