NETSEC SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 10379256 |
Category | Private Limited Company |
Incorporated | 16 Sep 2016 |
Age | 7 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
NETSEC SOLUTIONS LIMITED is an active private limited company with number 10379256. It was incorporated 7 years, 8 months, 5 days ago, on 16 September 2016. The company address is 27-37 Station Road, Hayes, UB3 4DX, Middlesex, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 12 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Dec 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type dormant
Date: 23 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Termination secretary company with name termination date
Date: 13 Apr 2022
Action Date: 09 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-04-09
Officer name: Jitte Brys
Documents
Gazette filings brought up to date
Date: 26 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
New address: 27-37 Station Road Hayes Middlesex UB3 4DX
Old address: PO Box Vo:19 27-37 Station Road Hayes Middlesex UB3 4DX England
Change date: 2018-11-29
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
New address: PO Box Vo:19 27-37 Station Road Hayes Middlesex UB3 4DX
Old address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE England
Change date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Capital variation of rights attached to shares
Date: 20 Mar 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 20 Mar 2017
Category: Capital
Type: SH08
Documents
Appoint person secretary company with name date
Date: 17 Mar 2017
Action Date: 08 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-08
Officer name: Jitte Brys
Documents
Legacy
Date: 21 Dec 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Capital
Type: SH19
Date: 2016-12-21
Capital : 100 GBP
Documents
Legacy
Date: 21 Dec 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/11/16
Documents
Resolution
Date: 21 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
Old address: 3 Cochrane House Cowley Road Uxbridge UB8 2DA United Kingdom
Change date: 2016-11-10
New address: College House 17 King Edwards Road Ruislip Middlesex HA4 7AE
Documents
Change account reference date company current shortened
Date: 09 Nov 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-03-31
Documents
Some Companies
FOGGIE FARM,TURRIFF,AB53 4GZ
Number: | SC567520 |
Status: | ACTIVE |
Category: | Private Limited Company |
COVINGTON & BURLING LLP,LONDON,WC2R 1BH
Number: | 09017632 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
JERAH,MENSTRIE,FK11 7EA
Number: | SC538798 |
Status: | ACTIVE |
Category: | Private Limited Company |
R Y C DAY WEALTH MANAGEMENT LIMITED
4 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 07493969 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEBUD FILM AND VIDEO PRODUCTIONS LTD
FLAT 1A,MANCHESTER,M13 9UY
Number: | 11659711 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 PARK ROAD,WELLINGBOROUGH,NN8 4QE
Number: | 10575692 |
Status: | ACTIVE |
Category: | Private Limited Company |