NYNET LIMITED

06069791
80 HIGH STREET STARBECK HARROGATE HG2 7LW

Documents

Documents
Date Category Description Pages
22 Jul 2024 officers Change of particulars for director (Mr Mark John Crane) 2 Buy now
22 Jul 2024 officers Appointment of director (Cllr Mark John Crane) 2 Buy now
22 Jul 2024 officers Termination of appointment of director (Derek James Bastiman) 1 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
22 Dec 2023 accounts Annual Accounts 16 Buy now
04 May 2023 officers Appointment of director (Mr Derek James Bastiman) 2 Buy now
04 May 2023 officers Termination of appointment of director (Gregory Brian White) 1 Buy now
11 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2022 accounts Annual Accounts 18 Buy now
22 Jun 2022 officers Change of particulars for director (Mr Alastair Taylor) 2 Buy now
22 Jun 2022 officers Appointment of director (Mr Gregory Brian White) 2 Buy now
14 Jun 2022 officers Termination of appointment of director (Don Johannes Josef Mackenzie) 1 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 15 Buy now
30 Nov 2021 officers Appointment of director (Mr Alastair Taylor) 2 Buy now
30 Nov 2021 officers Termination of appointment of director (Graham Paul Warren) 1 Buy now
19 Jun 2021 incorporation Memorandum Articles 14 Buy now
19 Jun 2021 resolution Resolution 2 Buy now
01 Mar 2021 accounts Amended Accounts 17 Buy now
19 Feb 2021 officers Appointment of director (Mr Graham Paul Warren) 2 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 17 Buy now
07 Jul 2020 officers Appointment of director (Mr Jan Barry Khan) 2 Buy now
01 Jun 2020 officers Appointment of secretary (Mr Jan Barry Khan) 2 Buy now
26 May 2020 officers Termination of appointment of secretary (Scott Walters) 1 Buy now
26 May 2020 officers Termination of appointment of director (Scott Walters) 1 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 18 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2018 officers Appointment of director (Mr Donald Johannes Josef Mackenzie) 2 Buy now
08 Feb 2018 officers Termination of appointment of director (John Grenville Bernard Watson) 1 Buy now
17 Jan 2018 officers Appointment of director (Mr Peter Geoffrey Scrope) 2 Buy now
27 Dec 2017 accounts Annual Accounts 17 Buy now
16 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2017 accounts Annual Accounts 17 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 officers Termination of appointment of director (Arthur William Barker) 1 Buy now
02 Feb 2016 annual-return Annual Return 7 Buy now
06 Jan 2016 accounts Annual Accounts 20 Buy now
21 Oct 2015 officers Appointment of director (Arthur William Barker) 2 Buy now
15 Oct 2015 officers Termination of appointment of director (John Keith Weighell) 1 Buy now
04 Aug 2015 officers Termination of appointment of director (John Stuart Moore) 1 Buy now
04 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2015 annual-return Annual Return 9 Buy now
28 Nov 2014 accounts Annual Accounts 19 Buy now
27 Jan 2014 annual-return Annual Return 9 Buy now
10 Dec 2013 accounts Annual Accounts 18 Buy now
18 Jul 2013 officers Appointment of director (Mr John Weighell) 2 Buy now
08 Jul 2013 officers Appointment of director (Mr Carl Les) 2 Buy now
28 Jan 2013 annual-return Annual Return 8 Buy now
24 Jan 2013 officers Termination of appointment of director (David Cullen) 1 Buy now
02 Jan 2013 accounts Annual Accounts 17 Buy now
01 Feb 2012 annual-return Annual Return 8 Buy now
25 Oct 2011 accounts Annual Accounts 17 Buy now
28 Sep 2011 officers Appointment of director (Mr Scott Walters) 2 Buy now
23 Aug 2011 officers Appointment of director (Mr David Richard Allison Cullen) 2 Buy now
14 Apr 2011 officers Termination of appointment of director (John Anderson) 1 Buy now
02 Feb 2011 annual-return Annual Return 7 Buy now
30 Dec 2010 accounts Annual Accounts 16 Buy now
24 Sep 2010 officers Appointment of director (Richard Flinton) 3 Buy now
17 Jun 2010 officers Appointment of director (Mr John King Anderson) 3 Buy now
24 Mar 2010 officers Termination of appointment of director (John Marsden) 2 Buy now
24 Feb 2010 annual-return Annual Return 16 Buy now
02 Feb 2010 accounts Annual Accounts 16 Buy now
04 Mar 2009 annual-return Return made up to 26/01/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 16 Buy now
14 Nov 2008 officers Director appointed richard alexander doyle 2 Buy now
28 Jan 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
03 Oct 2007 address Registered office changed on 03/10/07 from: douris house roecliffe business centre boroughbridge north yorkshire YO51 9ND 1 Buy now
03 May 2007 accounts Accounting reference date extended from 31/01/08 to 31/03/08 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: county hall, racecourse lane northallerton north yorkshire DL7 8AD 1 Buy now
12 Feb 2007 officers New director appointed 1 Buy now
12 Feb 2007 officers New director appointed 1 Buy now
12 Feb 2007 officers New director appointed 1 Buy now
12 Feb 2007 address Registered office changed on 12/02/07 from: ashford house, grenadier road exeter devon EX1 3LH 1 Buy now
12 Feb 2007 officers Director resigned 1 Buy now
26 Jan 2007 incorporation Incorporation Company 18 Buy now