NETSCIENTIFIC UK LIMITED
Status | ACTIVE |
Company No. | 05677525 |
Category | Private Limited Company |
Incorporated | 17 Jan 2006 |
Age | 18 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NETSCIENTIFIC UK LIMITED is an active private limited company with number 05677525. It was incorporated 18 years, 4 months, 13 days ago, on 17 January 2006. The company address is C/O Azets Burnham Yard C/O Azets Burnham Yard, Beaconsfield, HP9 2JH, Bucks, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type small
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mr Edward Benjamin Peter Hooper
Documents
Confirmation statement with updates
Date: 30 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Termination director company with name termination date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-16
Officer name: John Eric Clarkson
Documents
Accounts with accounts type small
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Change to a person with significant control
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-12-16
Psc name: Netscientific Plc
Documents
Change person secretary company
Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company
Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Address
Type: AD01
Old address: C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom
New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH
Change date: 2021-12-15
Documents
Accounts with accounts type small
Date: 02 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2020
Action Date: 15 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-15
Old address: C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA
New address: C/O Azets Anglo House, Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Ilian Iliev
Change date: 2020-05-01
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Postlethwaite
Termination date: 2020-05-01
Documents
Termination secretary company with name termination date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-01
Officer name: Ian Postlethwaite
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-01
Officer name: Mr John Eric Clarkson
Documents
Appoint person director company with name date
Date: 05 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Ilian Iliev
Appointment date: 2020-05-01
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type small
Date: 05 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 22 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-22
Officer name: Meera Mohanlal Devshi Shah
Documents
Accounts with accounts type small
Date: 26 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type small
Date: 19 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 03 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Postlethwaite
Appointment date: 2017-03-01
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Mr Ian Postlethwaite
Documents
Termination secretary company with name termination date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-01
Officer name: Ernest Schneider
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type full
Date: 21 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Termination director company with name termination date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-25
Officer name: Peter Young Thoms
Documents
Appoint person director company with name date
Date: 25 Jan 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-25
Officer name: Ms Meera Mohanlal Devshi Shah
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Charles Heckford
Termination date: 2015-09-01
Documents
Accounts with accounts type full
Date: 08 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Change person director company with change date
Date: 22 Jan 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Young Thoms
Change date: 2014-01-01
Documents
Accounts with accounts type full
Date: 04 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Sykes
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Old address: Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom
Change date: 2014-02-14
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farad Azima
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Charles Heckford
Documents
Certificate change of name company
Date: 28 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed netscientific LIMITED\certificate issued on 28/02/13
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type small
Date: 23 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date company previous shortened
Date: 02 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-07-31
Documents
Accounts with accounts type small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Move registers to registered office company
Date: 23 Apr 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-23
Old address: 1St Floor Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN
Documents
Move registers to sail company
Date: 15 Feb 2012
Category: Address
Type: AD03
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 12 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-12
Officer name: Sir Richard Brook Sykes
Documents
Change account reference date company previous extended
Date: 03 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sir Richard Brook Sykes
Documents
Change person director company with change date
Date: 23 May 2011
Action Date: 23 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Young Thoms
Change date: 2011-05-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Young Thoms
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 25/02/2009 from first floor equity house 57 hill avenue amersham buckinghamshire HP6 5UN
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / peter thoms / 18/01/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter thoms / 10/01/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 18 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/06/06
Documents
Resolution
Date: 18 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 17/07/06 from: temple house 20 holywell row london EC2A 4XH
Documents
Certificate change of name company
Date: 05 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trendwalk properties LIMITED\certificate issued on 05/07/06
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09287202 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAND 82,LEYTON,E10 5SQ
Number: | 11420259 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DUDLEY GARDENS,EDINBURGH,EH6 4PU
Number: | SC398156 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11288425 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 EDGECOTE,MILTON KEYNES,MK8 9ER
Number: | 11076703 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIDGE EMPLOYABILITY COLLEGE LIMITED
SIDINGS HOUSE SIDINGS COURT,DONCASTER,DN4 5NU
Number: | 09854462 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |