NETSERVICES UK LIMITED - WAKEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-01 View Report
Accounts. Accounts type dormant. 2023-10-05 View Report
Officers. Termination date: 2023-08-18. Officer name: Wayne Winston Churchill. 2023-08-25 View Report
Officers. Termination date: 2023-08-18. Officer name: Kevin John Budge. 2023-08-25 View Report
Address. Old address: 2 Crofton Close Lincoln LN3 4NT England. New address: Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG. 2023-07-03 View Report
Address. New address: Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG. Old address: 19-25 Nuffield Road Poole Dorset BH17 0RU England. Change date: 2023-06-30. 2023-06-30 View Report
Officers. Officer name: Mr Michael Paul Cosgrave. Appointment date: 2023-03-15. 2023-03-16 View Report
Confirmation statement. Statement with no updates. 2023-02-02 View Report
Persons with significant control. Change date: 2021-03-16. Psc name: Gci Managed Services Group Limited. 2023-02-02 View Report
Accounts. Accounts type dormant. 2022-12-07 View Report
Confirmation statement. Statement with updates. 2022-02-03 View Report
Accounts. Accounts type dormant. 2022-01-17 View Report
Address. New address: 19-25 Nuffield Road Poole Dorset BH17 0RU. Old address: Global House Crofton Close Lincoln Lincolnshire LN3 4NT. Change date: 2021-04-30. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type dormant. 2021-01-10 View Report
Address. Old address: Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England. New address: 2 Crofton Close Lincoln LN3 4NT. 2020-11-17 View Report
Officers. Officer name: Craig Mclauchlan. Termination date: 2020-07-22. 2020-07-22 View Report
Officers. Appointment date: 2020-07-22. Officer name: Mr Kevin John Budge. 2020-07-22 View Report
Confirmation statement. Statement with no updates. 2020-01-21 View Report
Address. New address: Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ. 2019-12-06 View Report
Address. New address: Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ. 2019-12-05 View Report
Officers. Officer name: Timothy David Howard. Termination date: 2019-10-07. 2019-10-15 View Report
Accounts. Accounts type dormant. 2019-10-11 View Report
Officers. Officer name: Mr Wayne Winston Churchill. Appointment date: 2019-09-10. 2019-09-13 View Report
Officers. Officer name: Adrian Albert Thirkill. Termination date: 2019-08-27. 2019-09-05 View Report
Officers. Officer name: Craig Mclauchlan. Appointment date: 2019-04-29. 2019-05-07 View Report
Officers. Termination date: 2019-04-08. Officer name: Mark David Allen. 2019-05-07 View Report
Officers. Officer name: Mark David Allen. Termination date: 2019-04-08. 2019-05-07 View Report
Officers. Appointment date: 2019-04-29. Officer name: Mr Timothy David Howard. 2019-05-07 View Report
Confirmation statement. Statement with no updates. 2019-01-18 View Report
Accounts. Accounts type dormant. 2018-10-22 View Report
Officers. Appointment date: 2018-05-04. Officer name: Mr Adrian Albert Thirkill. 2018-05-10 View Report
Officers. Officer name: Wayne Jason Martin. Termination date: 2018-05-04. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-01-15 View Report
Mortgage. Charge number: 2. 2018-01-08 View Report
Persons with significant control. Change date: 2017-03-09. Psc name: Gci Telecom Group. 2018-01-03 View Report
Accounts. Accounts type total exemption full. 2017-10-09 View Report
Accounts. Accounts type total exemption full. 2017-04-25 View Report
Dissolution. Dissolution withdrawal application strike off company. 2017-03-07 View Report
Gazette. Gazette notice voluntary. 2017-02-21 View Report
Dissolution. Dissolution application strike off company. 2017-02-10 View Report
Confirmation statement. Statement with updates. 2017-02-09 View Report
Accounts. Change account reference date company previous shortened. 2016-12-20 View Report
Accounts. Change account reference date company previous shortened. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption full. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-01-09 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Accounts. Accounts type full. 2013-09-18 View Report