CS01 |
Confirmation statement with no updates Monday 17th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th July 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st July 2021 to Friday 30th July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 31st January 2020
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 31st January 2020
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th July 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sunday 1st July 2018 secretary's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 1st July 2018 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st July 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 83 Ducie Street Manchester M1 2JQ on Wednesday 2nd September 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 17th July 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 17th July 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 17th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 17th July 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed netcam solutions LIMITEDcertificate issued on 15/08/12
filed on: 15th, August 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return made up to Tuesday 17th July 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 5th July 2012 from 16 Shearway Business Park Folkestone Kent CT19 4RH
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 27th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 17th July 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 18th, June 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 17th July 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 17th July 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 17th July 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Tuesday 15th September 2009
filed on: 15th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st July 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 21st November 2008
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 20th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 13th, August 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 13th August 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2007
filed on: 13th, August 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 13th August 2007
filed on: 13th, August 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 17th, July 2006
| incorporation
|
Free Download
(17 pages)
|