Download leads from Nexok and grow your business. Find out more

Netcom Solutions Limited

Documents

Total Documents153
Total Pages488

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off
4 April 2023First Gazette notice for voluntary strike-off
24 March 2023Application to strike the company off the register
20 December 2022Accounts for a dormant company made up to 30 September 2022
16 June 2022Confirmation statement made on 16 June 2022 with no updates
15 March 2022Accounts for a dormant company made up to 30 September 2021
24 June 2021Confirmation statement made on 16 June 2021 with no updates
9 December 2020Accounts for a dormant company made up to 30 September 2020
24 June 2020Confirmation statement made on 16 June 2020 with no updates
14 April 2020Accounts for a dormant company made up to 30 September 2019
17 June 2019Confirmation statement made on 16 June 2019 with no updates
4 June 2019Micro company accounts made up to 30 September 2018
20 June 2018Confirmation statement made on 16 June 2018 with no updates
24 May 2018Micro company accounts made up to 30 September 2017
16 June 2017Confirmation statement made on 16 June 2017 with updates
16 June 2017Confirmation statement made on 16 June 2017 with updates
26 May 2017Micro company accounts made up to 30 September 2016
26 May 2017Micro company accounts made up to 30 September 2016
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
6 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
29 June 2016Termination of appointment of William Marcus Perkins as a secretary on 10 June 2016
29 June 2016Termination of appointment of William Marcus Perkins as a secretary on 10 June 2016
7 June 2016Micro company accounts made up to 30 September 2015
7 June 2016Micro company accounts made up to 30 September 2015
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
2 June 2015Micro company accounts made up to 30 September 2014
2 June 2015Micro company accounts made up to 30 September 2014
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
29 May 2014Total exemption small company accounts made up to 30 September 2013
29 May 2014Total exemption small company accounts made up to 30 September 2013
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
31 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
6 June 2013Appointment of Mr Brett Kenneth Alan Spencer as a director
6 June 2013Appointment of Mr Brett Kenneth Alan Spencer as a director
5 June 2013Termination of appointment of Leslie Stevenson as a director
5 June 2013Total exemption small company accounts made up to 30 September 2012
5 June 2013Total exemption small company accounts made up to 30 September 2012
5 June 2013Termination of appointment of Leslie Stevenson as a director
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 30 September 2011
30 May 2012Total exemption small company accounts made up to 30 September 2011
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders
20 June 2011Total exemption small company accounts made up to 30 September 2010
20 June 2011Total exemption small company accounts made up to 30 September 2010
28 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
28 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
10 June 2010Total exemption small company accounts made up to 30 September 2009
10 June 2010Total exemption small company accounts made up to 30 September 2009
29 June 2009Total exemption small company accounts made up to 30 September 2008
29 June 2009Total exemption small company accounts made up to 30 September 2008
24 June 2009Secretary's change of particulars / william perkins / 01/03/2009
24 June 2009Return made up to 16/06/09; full list of members
24 June 2009Secretary's change of particulars / william perkins / 01/03/2009
24 June 2009Return made up to 16/06/09; full list of members
24 July 2008Total exemption small company accounts made up to 30 September 2007
24 July 2008Total exemption small company accounts made up to 30 September 2007
2 July 2008Return made up to 16/06/08; full list of members
2 July 2008Return made up to 16/06/08; full list of members
16 July 2007Return made up to 16/06/07; full list of members
16 July 2007Return made up to 16/06/07; full list of members
23 February 2007New secretary appointed
23 February 2007Director resigned
23 February 2007Secretary resigned;director resigned
23 February 2007New director appointed
23 February 2007Director resigned
23 February 2007New secretary appointed
23 February 2007New director appointed
23 February 2007Secretary resigned;director resigned
18 January 2007Total exemption small company accounts made up to 30 September 2006
18 January 2007Accounting reference date extended from 31/03/06 to 30/09/06
18 January 2007Accounting reference date extended from 31/03/06 to 30/09/06
18 January 2007Total exemption small company accounts made up to 30 September 2006
18 July 2006Director's particulars changed
18 July 2006Return made up to 16/06/06; full list of members
18 July 2006Director's particulars changed
18 July 2006Return made up to 16/06/06; full list of members
16 August 2005Total exemption small company accounts made up to 31 March 2005
16 August 2005Total exemption small company accounts made up to 31 March 2005
10 August 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 2004Total exemption small company accounts made up to 31 March 2004
6 August 2004Total exemption small company accounts made up to 31 March 2004
21 July 2004Return made up to 16/06/04; full list of members
21 July 2004Return made up to 16/06/04; full list of members
20 July 2004Secretary's particulars changed;director's particulars changed
20 July 2004Director's particulars changed
20 July 2004Director's particulars changed
20 July 2004Secretary's particulars changed;director's particulars changed
23 October 2003Total exemption small company accounts made up to 31 March 2003
23 October 2003Total exemption small company accounts made up to 31 March 2003
30 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 July 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 July 2002Total exemption small company accounts made up to 31 March 2002
19 July 2002Return made up to 16/06/02; full list of members
19 July 2002Return made up to 16/06/02; full list of members
19 July 2002Total exemption small company accounts made up to 31 March 2002
11 July 2002Secretary resigned;director resigned
11 July 2002New secretary appointed;new director appointed
11 July 2002Secretary resigned;director resigned
11 July 2002Director resigned
11 July 2002Director resigned
11 July 2002New secretary appointed;new director appointed
19 November 2001Memorandum and Articles of Association
19 November 2001Memorandum and Articles of Association
1 November 2001Company name changed telecom 2000 LIMITED\certificate issued on 01/11/01
1 November 2001Company name changed telecom 2000 LIMITED\certificate issued on 01/11/01
30 August 2001Total exemption small company accounts made up to 31 March 2001
30 August 2001Total exemption small company accounts made up to 31 March 2001
26 July 2001Ad 16/07/01--------- £ si 98@1=98 £ ic 2/100
26 July 2001Ad 16/07/01--------- £ si 98@1=98 £ ic 2/100
8 July 2001Registered office changed on 08/07/01 from: 10 minster industrial park west moors wimborne dorset BH21 6QJ
8 July 2001Registered office changed on 08/07/01 from: 10 minster industrial park west moors wimborne dorset BH21 6QJ
8 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
8 July 2001Return made up to 16/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
21 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
21 June 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
6 April 2000New director appointed
6 April 2000New director appointed
6 April 2000Accounts for a dormant company made up to 31 March 2000
6 April 2000New director appointed
6 April 2000New director appointed
6 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00
6 April 2000Accounts for a dormant company made up to 31 March 2000
6 April 2000Director resigned
6 April 2000Director resigned
6 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00
15 March 2000Accounts for a dormant company made up to 30 June 1999
15 March 2000Accounts for a dormant company made up to 30 June 1999
24 June 1999Return made up to 16/06/99; no change of members
24 June 1999Return made up to 16/06/99; no change of members
11 March 1999Accounts for a dormant company made up to 30 June 1998
11 March 1999Accounts for a dormant company made up to 30 June 1998
8 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 March 1998Accounts for a dormant company made up to 30 June 1997
10 March 1998Accounts for a dormant company made up to 30 June 1997
4 July 1997Return made up to 16/06/97; full list of members
4 July 1997Return made up to 16/06/97; full list of members
13 March 1997Accounts for a dormant company made up to 30 June 1996
13 March 1997Accounts for a dormant company made up to 30 June 1996
3 July 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
3 July 1996Return made up to 16/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
3 April 1996Accounts for a dormant company made up to 30 June 1995
3 April 1996Accounts for a dormant company made up to 30 June 1995
21 April 1995Accounts for a dormant company made up to 30 June 1994
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 April 1995Accounts for a dormant company made up to 30 June 1994
21 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing