NETSMART ENTERPRISES LIMITED

27 The Riding 27 The Riding, Surrey, GU21 5TA
StatusACTIVE
Company No.04626738
CategoryPrivate Limited Company
Incorporated02 Jan 2003
Age21 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

NETSMART ENTERPRISES LIMITED is an active private limited company with number 04626738. It was incorporated 21 years, 4 months, 28 days ago, on 02 January 2003. The company address is 27 The Riding 27 The Riding, Surrey, GU21 5TA.



Company Fillings

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-21

Officer name: Mr Christopher Anthony Grace

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colette Grace

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Grace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Christopher Anthony Grace

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Colette Grace

Change date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/01/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 13/02/03 from: 27 the riding woking surrey GU21 5TA

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 05/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 02 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADFORD BULLS 2014 LIMITED

33 HARRISON ROAD,HALIFAX,HX1 2AF

Number:08771558
Status:ACTIVE
Category:Private Limited Company

GRANDWEST ENGINEERING LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:03361027
Status:ACTIVE
Category:Private Limited Company

MERSEY MOTOR COMPANY,LIMITED

110-114 DUKE STREET,,L1 5AG

Number:00109226
Status:ACTIVE
Category:Private Limited Company

MIRNA BIOTECH LIMITED

WITAN GATE HOUSE,MILTON KEYNES BUCKINGHAMSHIRE,MK9 1SH

Number:11262256
Status:ACTIVE
Category:Private Limited Company

POPPY COURIERS LIMITED

103 BRADLEY HOUSE,BOLTON,BL2 6RT

Number:11007384
Status:ACTIVE
Category:Private Limited Company

SISC LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:10368097
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source