About

Registered Number: 04043422
Date of Incorporation: 31/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: C2 Spinnaker House, Hempsted Lane, Gloucester, GL2 5FD

 

Having been setup in 2000, Net9design Ltd have registered office in Gloucester, it's status at Companies House is "Active". Knowles, Samantha, Knowles, Aubrey, Dr, Mckenzie, Eliza Jane, Knowles, Elizabeth Ann are the current directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, Aubrey, Dr 27 July 2002 - 1
KNOWLES, Elizabeth Ann 31 July 2000 27 July 2002 1
Secretary Name Appointed Resigned Total Appointments
KNOWLES, Samantha 01 July 2006 - 1
MCKENZIE, Eliza Jane 31 July 2000 26 June 2006 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 20 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 30 December 2016
CH03 - Change of particulars for secretary 01 August 2016
CS01 - N/A 01 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 01 August 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 30 June 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 01 September 2009
DISS40 - Notice of striking-off action discontinued 22 July 2009
AA - Annual Accounts 21 July 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 20 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
287 - Change in situation or address of Registered Office 26 May 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 03 February 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 09 October 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
287 - Change in situation or address of Registered Office 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 05 September 2001
287 - Change in situation or address of Registered Office 05 September 2001
225 - Change of Accounting Reference Date 07 February 2001
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
RESOLUTIONS - N/A 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 31 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.