NETEL UK LIMITED

Unit 2 Irongray House Unit 2 Irongray House, Dumfries, DG2 0HS, Scotland
StatusACTIVE
Company No.SC451995
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 5 days
JurisdictionScotland

SUMMARY

NETEL UK LIMITED is an active private limited company with number SC451995. It was incorporated 11 years, 5 days ago, on 11 June 2013. The company address is Unit 2 Irongray House Unit 2 Irongray House, Dumfries, DG2 0HS, Scotland.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 27 Mar 2024

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Legacy

Date: 27 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/12/22

Documents

View document PDF

Legacy

Date: 27 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/22

Documents

View document PDF

Legacy

Date: 27 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/22

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 12 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-12

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed border civils & utilities LTD\certificate issued on 30/06/23

Documents

View document PDF

Resolution

Date: 30 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mrs Jeanette Reuterskiold

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gunnar Ove Bergkvist

Termination date: 2023-05-22

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-06-29

New date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Olastuen

Change date: 2022-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-24

Officer name: Mr Gunnar Ove Bergkvist

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-10

Psc name: Netel Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 12 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Netel Ltd

Notification date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shona Hair

Cessation date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Alexander Hair

Cessation date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Edward Olastuen

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Mr Gunnar Ove Bergkvist

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shona Hair

Termination date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mrs Shona Hair

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-13

Psc name: Mr James Alexander Hair

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Old address: 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD Scotland

Change date: 2021-07-12

New address: Unit 2 Irongray House Irongray Road Dumfries DG2 0HS

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-07

Psc name: Mrs Shona Hair

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

New address: 51 Rae Street Dumfries Dumfries and Galloway DG1 1JD

Old address: Unit 2 Irongray House Irongray Road Dumfries DG2 0HS

Change date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shona Hair

Appointment date: 2019-10-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr James Alexander Hair

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Shona Hair

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 100.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 06 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 51.00 GBP

Date: 2017-03-31

Documents

View document PDF

Resolution

Date: 06 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2013

Action Date: 16 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-16

Old address: 5 Buccleuch Street Dumfries DG1 2AT Scotland

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Alexander Hair

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed border utilities (scotland) LTD\certificate issued on 30/08/13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jun 2013

Action Date: 11 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-11

Old address: 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Mcmeekin

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosec Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Limited

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROTEK LOGISTICS LIMITED

4 GREEK STREET,STOCKPORT,SK3 8AB

Number:11505515
Status:ACTIVE
Category:Private Limited Company

AVAILABLE CAR LIMITED

STATION ROAD,DERBY,DE74 2NL

Number:04318082
Status:ACTIVE
Category:Private Limited Company

BLENHEIM HOLDINGS & MANAGEMENT LTD

54 THE STRAND,RYDE,PO33 1JD

Number:10326951
Status:ACTIVE
Category:Private Limited Company

BTRES.COM LIMITED

14 HANWORTH ROAD,MIDDLESEX,TW3 1UA

Number:05212192
Status:ACTIVE
Category:Private Limited Company

HIDDEN BESIDES ONE LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:11658493
Status:ACTIVE
Category:Private Limited Company

SDT ELECTRICAL CONTRACTORS LIMITED

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:04906244
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