About

Registered Number: 03362187
Date of Incorporation: 29/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Gate House, Chapel Place, London, EC2A 3SB,

 

Based in London, Netconnection Systems Ltd was founded on 29 April 1997, it's status is listed as "Active". We do not know the number of employees at this company. There are 3 directors listed as Brar, Taranjit Singh, Green, Carol Jacqueline, Green, Courtney Dexter for Netconnection Systems Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAR, Taranjit Singh 06 February 2008 - 1
GREEN, Courtney Dexter 29 April 1997 21 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Carol Jacqueline 29 April 1997 29 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 29 June 2020
RESOLUTIONS - N/A 27 January 2020
MA - Memorandum and Articles 27 January 2020
MR01 - N/A 27 January 2020
PSC02 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
PSC07 - N/A 23 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
AD01 - Change of registered office address 23 December 2019
PSC01 - N/A 07 October 2019
PSC07 - N/A 07 October 2019
PSC01 - N/A 07 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 04 April 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
MR04 - N/A 15 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 02 May 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 21 April 2016
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 07 September 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AR01 - Annual Return 03 May 2012
AAMD - Amended Accounts 18 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 20 May 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 17 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 01 July 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
RESOLUTIONS - N/A 07 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 04 May 2006
395 - Particulars of a mortgage or charge 19 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 18 March 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 17 June 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 16 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 14 May 2002
287 - Change in situation or address of Registered Office 11 March 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 25 May 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 12 May 2000
395 - Particulars of a mortgage or charge 10 April 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 20 May 1998
225 - Change of Accounting Reference Date 26 February 1998
CERTNM - Change of name certificate 05 January 1998
CERTNM - Change of name certificate 29 July 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

Fixed & floating charge 13 June 2012 Fully Satisfied

N/A

Rent deposit deed 28 February 2011 Fully Satisfied

N/A

Debenture 23 June 2008 Fully Satisfied

N/A

Rent deposit deed 12 July 2005 Fully Satisfied

N/A

Rent deposit deed 27 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.