NETMETIX LIMITED

04090144
4 SYCAMORE COURT BIRMINGHAM ROAD ALLESLEY COVENTRY CV5 9BA

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 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 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
10 Jul 2024 officers Termination of appointment of secretary (Selina Blore) 1 Buy now
08 Jul 2024 officers Termination of appointment of director (Paul David Blore) 1 Buy now
08 Jul 2024 officers Termination of appointment of director (Selina Blore) 1 Buy now
20 Nov 2023 address Move Registers To Sail Company With New Address 1 Buy now
15 Nov 2023 address Change Sail Address Company With New Address 1 Buy now
06 Nov 2023 mortgage Registration of a charge 62 Buy now
17 Oct 2023 accounts Annual Accounts 7 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2023 officers Termination of appointment of director (Nicholas John Stephen Ashford) 1 Buy now
22 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Feb 2023 officers Appointment of director (Mr Nicholas John Stephen Ashford) 2 Buy now
21 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Feb 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Feb 2023 officers Appointment of director (Mr Oliver James Gee) 2 Buy now
21 Feb 2023 officers Appointment of director (Mr Michael Bateman) 2 Buy now
13 Feb 2023 resolution Resolution 3 Buy now
13 Feb 2023 incorporation Memorandum Articles 13 Buy now
09 Feb 2023 mortgage Registration of a charge 8 Buy now
31 Oct 2022 accounts Annual Accounts 7 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 7 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 7 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 accounts Annual Accounts 7 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2018 officers Change of particulars for director (Mr Paul David Blore) 2 Buy now
16 Oct 2018 officers Change of particulars for director (Mrs Selina Blore) 2 Buy now
16 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2018 accounts Annual Accounts 12 Buy now
16 Nov 2017 accounts Amended Accounts 3 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 4 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2015 annual-return Annual Return 5 Buy now
23 Oct 2015 accounts Annual Accounts 6 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2014 accounts Annual Accounts 7 Buy now
31 Oct 2013 annual-return Annual Return 5 Buy now
29 Oct 2013 accounts Annual Accounts 4 Buy now
02 Nov 2012 accounts Annual Accounts 5 Buy now
19 Oct 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 accounts Annual Accounts 6 Buy now
26 Oct 2011 annual-return Annual Return 5 Buy now
05 Nov 2010 annual-return Annual Return 5 Buy now
04 Nov 2010 capital Return of Allotment of shares 5 Buy now
28 Oct 2010 accounts Annual Accounts 6 Buy now
24 Nov 2009 accounts Annual Accounts 4 Buy now
04 Nov 2009 annual-return Annual Return 6 Buy now
03 Nov 2009 officers Change of particulars for secretary (Mrs Selina Blore) 1 Buy now
03 Nov 2009 officers Change of particulars for director (Selina Blore) 2 Buy now
03 Nov 2009 officers Change of particulars for director (Paul David Blore) 2 Buy now
27 Nov 2008 accounts Annual Accounts 8 Buy now
10 Nov 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
01 Dec 2007 accounts Annual Accounts 5 Buy now
02 Nov 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
02 Nov 2007 address Registered office changed on 02/11/07 from: 2 marwood close nuneaton warwickshire CV11 4GD 1 Buy now
03 Nov 2006 annual-return Return made up to 13/10/06; full list of members 2 Buy now
24 Oct 2006 accounts Annual Accounts 7 Buy now
08 Nov 2005 annual-return Return made up to 13/10/05; full list of members 2 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
03 Dec 2004 accounts Annual Accounts 7 Buy now
15 Nov 2004 annual-return Return made up to 13/10/04; full list of members 7 Buy now
10 Nov 2003 annual-return Return made up to 13/10/03; full list of members 7 Buy now
28 Oct 2003 accounts Annual Accounts 7 Buy now
22 Oct 2002 annual-return Return made up to 13/10/02; full list of members 7 Buy now
01 Jun 2002 accounts Annual Accounts 6 Buy now
23 May 2002 accounts Accounting reference date shortened from 28/02/02 to 31/01/02 1 Buy now
12 Nov 2001 annual-return Return made up to 13/10/01; full list of members 6 Buy now
12 Nov 2001 accounts Accounting reference date extended from 31/10/01 to 28/02/02 1 Buy now
02 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2001 officers Secretary resigned 1 Buy now
22 Feb 2001 officers Director resigned 1 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 officers New director appointed 2 Buy now
08 Feb 2001 officers New secretary appointed 2 Buy now
08 Feb 2001 address Registered office changed on 08/02/01 from: 1ST cert formations olympic hous 17-19 whitworth street west, manchester lancashire M1 5WG 1 Buy now
19 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2000 incorporation Incorporation Company 18 Buy now