NETSWEEPER LIMITED
Status | ACTIVE |
Company No. | 07445898 |
Category | Private Limited Company |
Incorporated | 22 Nov 2010 |
Age | 13 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
NETSWEEPER LIMITED is an active private limited company with number 07445898. It was incorporated 13 years, 6 months, 9 days ago, on 22 November 2010. The company address is First Floor North First Floor North, High Wycombe, HP11 2EE, Buckinghamshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-06
Officer name: Mr Brian Leslie James Durrant
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2023
Action Date: 04 Dec 2023
Category: Address
Type: AD01
New address: First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE
Change date: 2023-12-04
Old address: 57 London Road High Wycombe Buckinghamshire HP11 1BS
Documents
Confirmation statement with updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-28
Officer name: Mr Brian Leslie James Durrant
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Lajos Erdelyi
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Andrew Dean Dindayal
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Change to a person with significant control
Date: 29 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Perry Roach
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 22 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-22
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Perry Roach
Change date: 2016-11-01
Documents
Change person director company with change date
Date: 05 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Perry Roach
Change date: 2016-11-01
Documents
Change account reference date company previous extended
Date: 16 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 22 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-22
Documents
Accounts with accounts type dormant
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 22 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-22
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Accounts with accounts type dormant
Date: 14 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 22 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-22
Documents
Accounts with accounts type dormant
Date: 26 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 22 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-22
Documents
Certificate change of name company
Date: 07 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed netsweeper (no. 2 ) LIMITED\certificate issued on 07/12/10
Documents
Change of name notice
Date: 07 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Appoint person secretary company with name
Date: 03 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Mark Bingle
Documents
Some Companies
ARROW BUILDING SERVICES SWINDON LIMITED
9 TREGANTLE WALK,SWINDON,SN3 3PF
Number: | 09118282 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG 3RD FLOOR, ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 10757015 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B HOLMES CHAPEL BUSINESS PARK,HOLMES CHAPEL,CW4 8AF
Number: | 04599064 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CONISTON ROAD,WALLSEND,NE28 0ET
Number: | 10127007 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MASHAM PLACE,BRADFORD,BD9 5DL
Number: | 11218563 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,N7 9GA
Number: | 11144739 |
Status: | ACTIVE |
Category: | Private Limited Company |