NET TECHNICAL SOLUTIONS LIMITED

03785182
SUITE B EARLSDON PARK 53-55 BUTTS ROAD COVENTRY ENGLAND CV1 3BH

Documents

Documents
Date Category Description Pages
12 Sep 2024 address Move Registers To Sail Company With New Address 1 Buy now
06 Sep 2024 address Change Sail Address Company With New Address 1 Buy now
22 Aug 2024 officers Change of particulars for director (Mr Michael William Bateman) 2 Buy now
22 Aug 2024 officers Change of particulars for director (Mr Michael William Bateman) 2 Buy now
22 Aug 2024 officers Change of particulars for director (Mr Oliver James Gee) 2 Buy now
22 Aug 2024 officers Change of particulars for director (Mr Oliver James Gee) 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2024 capital Notice of name or other designation of class of shares 2 Buy now
29 Jan 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Nov 2023 incorporation Memorandum Articles 12 Buy now
13 Nov 2023 resolution Resolution 2 Buy now
06 Nov 2023 mortgage Registration of a charge 62 Buy now
13 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2023 officers Appointment of director (Mr Oliver James Gee) 2 Buy now
13 Oct 2023 officers Appointment of director (Mr Michael William Bateman) 2 Buy now
13 Oct 2023 officers Termination of appointment of secretary (Alexander Kim Mackenzie) 1 Buy now
13 Oct 2023 officers Termination of appointment of director (Ben Edward Stupples) 1 Buy now
13 Oct 2023 officers Termination of appointment of director (Richard James Brain) 1 Buy now
13 Oct 2023 officers Termination of appointment of director (Alistair John Mackenzie) 1 Buy now
13 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2023 accounts Annual Accounts 10 Buy now
05 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2022 accounts Annual Accounts 9 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 accounts Annual Accounts 9 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 9 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 9 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
19 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jul 2016 annual-return Annual Return 7 Buy now
20 Jul 2016 officers Change of particulars for director (Mr Richard James Brain) 2 Buy now
06 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2016 resolution Resolution 1 Buy now
22 Dec 2015 officers Appointment of director (Mr Richard James Brain) 2 Buy now
05 Oct 2015 accounts Annual Accounts 7 Buy now
14 Jul 2015 annual-return Annual Return 6 Buy now
14 Jul 2015 officers Change of particulars for secretary (Mr Alexander Kim Mackenzie) 1 Buy now
14 Jul 2015 officers Change of particulars for director (Mr Alistair John Mackenzie) 2 Buy now
16 Jun 2015 officers Change of particulars for director (Mr Ben Edward Stupples) 2 Buy now
28 Oct 2014 accounts Annual Accounts 10 Buy now
29 Aug 2014 incorporation Memorandum Articles 22 Buy now
28 Jul 2014 officers Appointment of director (Mr Benjamin Edward Stupples) 2 Buy now
21 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
21 Jul 2014 resolution Resolution 6 Buy now
21 Jul 2014 resolution Resolution 1 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 mortgage Registration of a charge 18 Buy now
04 Jun 2014 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2014 mortgage Statement of satisfaction of a charge 3 Buy now
31 Oct 2013 accounts Amended Accounts 11 Buy now
30 Oct 2013 accounts Annual Accounts 13 Buy now
03 Jul 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 11 Buy now
04 Jul 2012 annual-return Annual Return 4 Buy now
28 Sep 2011 accounts Annual Accounts 10 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
04 Feb 2011 mortgage Particulars of a mortgage or charge 7 Buy now
30 Sep 2010 accounts Annual Accounts 10 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
04 Nov 2009 accounts Annual Accounts 10 Buy now
09 Jul 2009 annual-return Return made up to 09/06/09; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 13 Buy now
23 Jun 2008 annual-return Return made up to 09/06/08; full list of members 3 Buy now
01 Aug 2007 accounts Annual Accounts 11 Buy now
13 Jul 2007 annual-return Return made up to 09/06/07; full list of members 3 Buy now
03 Jul 2006 annual-return Return made up to 09/06/06; full list of members 2 Buy now
24 May 2006 accounts Annual Accounts 10 Buy now
02 Nov 2005 accounts Annual Accounts 11 Buy now
08 Jul 2005 annual-return Return made up to 09/06/05; full list of members 3 Buy now
03 May 2005 address Registered office changed on 03/05/05 from: 2 church street burnham slough berkshire SL1 7HZ 1 Buy now
21 Apr 2005 accounts Accounting reference date extended from 30/06/04 to 31/12/04 1 Buy now
25 Nov 2004 annual-return Return made up to 09/06/04; full list of members 7 Buy now
30 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
06 May 2004 accounts Annual Accounts 8 Buy now
16 Jan 2004 officers Director's particulars changed 1 Buy now
07 Jul 2003 annual-return Return made up to 09/06/03; full list of members 7 Buy now
17 Feb 2003 accounts Annual Accounts 8 Buy now
17 Feb 2003 accounts Annual Accounts 8 Buy now
17 Feb 2003 accounts Accounting reference date shortened from 31/12/02 to 30/06/02 1 Buy now
20 Aug 2002 annual-return Return made up to 09/06/02; full list of members 7 Buy now
01 Oct 2001 accounts Annual Accounts 7 Buy now
09 Aug 2001 annual-return Return made up to 09/06/01; full list of members 7 Buy now
19 Apr 2001 capital Ad 29/12/00--------- £ si 249980@.1=24998 £ ic 25002/50000 3 Buy now
02 Nov 2000 accounts Annual Accounts 6 Buy now
27 Oct 2000 officers Director's particulars changed 1 Buy now
19 Sep 2000 mortgage Particulars of mortgage/charge 7 Buy now
24 Aug 2000 capital Ad 23/12/99--------- £ si 250000@.1 2 Buy now
24 Aug 2000 capital Nc inc already adjusted 23/12/99 1 Buy now
07 Aug 2000 incorporation Memorandum Articles 12 Buy now