About

Registered Number: 04364578
Date of Incorporation: 31/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 30e Forresters Business Park, Estover Close, Plymouth, PL6 7PL,

 

Netlogix Uk Ltd was registered on 31 January 2002 and has its registered office in Plymouth. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Stephen John 31 January 2002 - 1
GOODING, Ann Maria 02 January 2004 21 January 2011 1
MACEY, Lee Anthony 31 January 2002 31 May 2003 1
RICHMOND, Nicholas John 31 January 2002 28 February 2003 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 02 March 2020
MR04 - N/A 12 September 2019
MR04 - N/A 12 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 26 February 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 02 June 2017
CH01 - Change of particulars for director 24 March 2017
CH03 - Change of particulars for secretary 24 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 09 December 2015
MR01 - N/A 18 September 2015
MR01 - N/A 19 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 14 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
MEM/ARTS - N/A 22 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
AA - Annual Accounts 15 October 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
363s - Annual Return 08 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
287 - Change in situation or address of Registered Office 20 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
NEWINC - New incorporation documents 31 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2015 Fully Satisfied

N/A

A registered charge 10 August 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.