About

Registered Number: 02532785
Date of Incorporation: 20/08/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: Langton, Gorelands Lane, Chalfont St. Giles, Buckinghamshire, HP8 4HQ

 

Netcom (U.K.) Ltd was founded on 20 August 1990 and has its registered office in Chalfont St. Giles, Buckinghamshire, it's status at Companies House is "Active". We don't currently know the number of employees at Netcom (U.K.) Ltd. There are 2 directors listed as Kudhail, Jaswinder Singh, Kudhail, Avtar Singh for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUDHAIL, Avtar Singh N/A - 1
Secretary Name Appointed Resigned Total Appointments
KUDHAIL, Jaswinder Singh N/A - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA01 - Change of accounting reference date 28 August 2020
AA - Annual Accounts 24 August 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 14 October 2017
CS01 - N/A 25 September 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 26 August 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 07 September 2015
AA - Annual Accounts 15 October 2014
CH03 - Change of particulars for secretary 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AR01 - Annual Return 08 September 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 24 September 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 08 October 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 15 September 2007
287 - Change in situation or address of Registered Office 23 July 2007
AA - Annual Accounts 03 October 2006
363a - Annual Return 29 August 2006
AA - Annual Accounts 13 October 2005
363a - Annual Return 31 August 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 19 September 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 09 November 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 26 October 1997
AA - Annual Accounts 18 November 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 05 September 1995
AA - Annual Accounts 19 December 1994
287 - Change in situation or address of Registered Office 23 November 1994
363s - Annual Return 25 August 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 03 December 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 15 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1992
363b - Annual Return 15 February 1992
288 - N/A 08 October 1990
288 - N/A 02 October 1990
287 - Change in situation or address of Registered Office 02 October 1990
NEWINC - New incorporation documents 20 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.