Founded in 2004, Net Coverage Solutions Ltd have registered office in Camberley in Surrey, it has a status of "Active". There are 9 directors listed as Ashworth, Tim Paul, Duke, Gary, Gant, Matthew Richard Daniel, Hutchins, Andrew Nigel, Morrell Brown, Peter Philip, Sammon, Helen Ann, Pimm, Nicola Jane, Morrell-brown, Samantha Jane, Pimm, Darren Paul for the company in the Companies House registry. We do not know the number of employees at Net Coverage Solutions Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Tim Paul | 16 September 2013 | - | 1 |
DUKE, Gary | 14 October 2008 | - | 1 |
GANT, Matthew Richard Daniel | 16 September 2013 | - | 1 |
HUTCHINS, Andrew Nigel | 16 September 2013 | - | 1 |
MORRELL BROWN, Peter Philip | 18 January 2006 | - | 1 |
SAMMON, Helen Ann | 16 September 2013 | - | 1 |
MORRELL-BROWN, Samantha Jane | 03 June 2013 | 16 September 2013 | 1 |
PIMM, Darren Paul | 13 May 2004 | 10 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIMM, Nicola Jane | 24 May 2004 | 18 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 11 January 2018 | |
CH01 - Change of particulars for director | 16 November 2017 | |
AP01 - Appointment of director | 12 September 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 11 November 2016 | |
CH01 - Change of particulars for director | 15 July 2016 | |
AD01 - Change of registered office address | 08 July 2016 | |
AR01 - Annual Return | 02 June 2016 | |
CH01 - Change of particulars for director | 02 June 2016 | |
AA - Annual Accounts | 05 November 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 08 January 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 17 October 2013 | |
MR04 - N/A | 16 October 2013 | |
CERTNM - Change of name certificate | 25 September 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
TM01 - Termination of appointment of director | 24 September 2013 | |
TM02 - Termination of appointment of secretary | 24 September 2013 | |
AP01 - Appointment of director | 24 September 2013 | |
AR01 - Annual Return | 25 June 2013 | |
AP01 - Appointment of director | 03 June 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AA01 - Change of accounting reference date | 20 June 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AA - Annual Accounts | 05 January 2012 | |
TM01 - Termination of appointment of director | 22 December 2011 | |
SH01 - Return of Allotment of shares | 16 December 2011 | |
AA01 - Change of accounting reference date | 08 December 2011 | |
AR01 - Annual Return | 16 May 2011 | |
MG01 - Particulars of a mortgage or charge | 04 May 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AP01 - Appointment of director | 28 October 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
AP01 - Appointment of director | 21 April 2010 | |
AA - Annual Accounts | 30 January 2010 | |
CH01 - Change of particulars for director | 16 December 2009 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
363a - Annual Return | 20 May 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 22 January 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
225 - Change of Accounting Reference Date | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 09 February 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
288a - Notice of appointment of directors or secretaries | 27 January 2006 | |
363s - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 08 November 2005 | |
CERTNM - Change of name certificate | 31 March 2005 | |
288b - Notice of resignation of directors or secretaries | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 25 June 2004 | |
287 - Change in situation or address of Registered Office | 25 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 May 2004 | |
288a - Notice of appointment of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
288b - Notice of resignation of directors or secretaries | 20 May 2004 | |
NEWINC - New incorporation documents | 13 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 April 2011 | Outstanding |
N/A |
Debenture | 17 August 2009 | Fully Satisfied |
N/A |