About

Registered Number: 06496242
Date of Incorporation: 07/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1 Bowden Way, Failand, Bristol, England, BS8 3XA

 

Neetrix Ltd was registered on 07 February 2008 with its registered office in Bristol in England. Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Robshaw, David John, Saunders, Adam Carlyon for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, Adam Carlyon 11 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ROBSHAW, David John 11 February 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 21 September 2017
CS01 - N/A 08 February 2017
CH01 - Change of particulars for director 07 February 2017
SH01 - Return of Allotment of shares 09 November 2016
CH03 - Change of particulars for secretary 25 October 2016
RESOLUTIONS - N/A 14 October 2016
RESOLUTIONS - N/A 14 October 2016
CC04 - Statement of companies objects 14 October 2016
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2016
SH08 - Notice of name or other designation of class of shares 10 October 2016
AA - Annual Accounts 25 July 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 May 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 20 February 2009
353 - Register of members 19 February 2009
MEM/ARTS - N/A 18 April 2008
CERTNM - Change of name certificate 12 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
225 - Change of Accounting Reference Date 15 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 07 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.