About

Registered Number: 04075277
Date of Incorporation: 20/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Old Post Office, Upton, Andover, Hampshire, SP11 0JS

 

Having been setup in 2000, Net Result.Uk.com Ltd has its registered office in Andover in Hampshire, it's status at Companies House is "Active". Bell, Laura Dorothy, Bell, Nicholas James, Chapman, Joshua Lea are listed as the directors of the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Laura Dorothy 01 January 2003 - 1
BELL, Nicholas James 03 November 2000 - 1
CHAPMAN, Joshua Lea 08 September 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
PSC04 - N/A 08 December 2019
CH01 - Change of particulars for director 08 December 2019
PSC04 - N/A 06 December 2019
PSC01 - N/A 06 December 2019
PSC01 - N/A 06 December 2019
CS01 - N/A 06 December 2019
CH01 - Change of particulars for director 27 November 2019
SH08 - Notice of name or other designation of class of shares 11 November 2019
SH01 - Return of Allotment of shares 11 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 31 May 2019
TM01 - Termination of appointment of director 08 September 2018
AP01 - Appointment of director 08 September 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 01 October 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 25 March 2003
225 - Change of Accounting Reference Date 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 19 October 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
CERTNM - Change of name certificate 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
NEWINC - New incorporation documents 20 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.