NETXCELLENT LIMITED

05073746
2ND FLOOR, ROMY HOUSE 163-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG

Documents

Documents
Date Category Description Pages
21 May 2019 gazette Gazette Dissolved Compulsory 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2018 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 1 Buy now
22 Mar 2018 officers Change of particulars for director (Timothy Leon Mortlock) 2 Buy now
22 Mar 2018 officers Change of particulars for director (Jay Mortlock) 2 Buy now
22 Mar 2018 officers Change of particulars for director (Stephen Michael Fair) 2 Buy now
29 Dec 2017 accounts Annual Accounts 7 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2016 accounts Annual Accounts 6 Buy now
23 Mar 2016 annual-return Annual Return 6 Buy now
22 Mar 2016 officers Change of particulars for director (Stephen Michael Fair) 2 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 officers Change of particulars for director (Timothy Leon Mortlock) 2 Buy now
22 Mar 2016 officers Change of particulars for director (Jay Mortlock) 2 Buy now
27 Nov 2015 accounts Annual Accounts 6 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 accounts Annual Accounts 6 Buy now
04 Apr 2014 annual-return Annual Return 4 Buy now
14 Nov 2013 accounts Annual Accounts 6 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
19 Oct 2012 accounts Annual Accounts 4 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
23 Mar 2011 annual-return Annual Return 4 Buy now
17 Nov 2010 accounts Annual Accounts 4 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Timothy Leon Mortlock) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Jay Mortlock) 2 Buy now
19 Mar 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Stephen Michael Fair) 2 Buy now
18 Jan 2010 accounts Annual Accounts 3 Buy now
20 Apr 2009 officers Director appointed timothy mortlock 2 Buy now
20 Apr 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
20 Apr 2009 officers Director appointed steve fair 2 Buy now
02 Feb 2009 accounts Annual Accounts 3 Buy now
20 Jun 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
20 Jun 2008 officers Secretary's change of particulars / rapid business services LIMITED / 26/03/2007 1 Buy now
28 Nov 2007 accounts Annual Accounts 5 Buy now
10 Apr 2007 address Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
20 Mar 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
05 Jun 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
16 Dec 2005 resolution Resolution 1 Buy now
16 Dec 2005 accounts Annual Accounts 1 Buy now
27 Apr 2005 annual-return Return made up to 15/03/05; full list of members 2 Buy now
10 Dec 2004 officers Director resigned 1 Buy now
10 Dec 2004 officers New director appointed 2 Buy now
15 Mar 2004 incorporation Incorporation Company 15 Buy now