About

Registered Number: 06205960
Date of Incorporation: 10/04/2007 (18 years ago)
Company Status: Active
Registered Address: C/O Cmb Partnership Limited 7 Wey Court, Mary Road, Guildford, GU1 4QU,

 

Established in 2007, Networkc Computer Services Ltd are based in Guildford, it's status is listed as "Active". There are 3 directors listed as Mcclelland, Kerry Louise, Mcclelland, David Edwin Kenneth Harbinson, Mcclelland, Kerry Louise for the company. Currently we aren't aware of the number of employees at the Networkc Computer Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCLELLAND, David Edwin Kenneth Harbinson 10 April 2007 - 1
MCCLELLAND, Kerry Louise 01 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MCCLELLAND, Kerry Louise 10 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 02 December 2019
AD01 - Change of registered office address 15 November 2019
CH01 - Change of particulars for director 11 April 2019
CS01 - N/A 11 April 2019
CH01 - Change of particulars for director 11 April 2019
PSC07 - N/A 11 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 06 May 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 16 April 2014
AA - Annual Accounts 30 December 2013
CH01 - Change of particulars for director 02 September 2013
CH01 - Change of particulars for director 02 September 2013
SH01 - Return of Allotment of shares 02 September 2013
AP01 - Appointment of director 02 September 2013
AD01 - Change of registered office address 02 September 2013
CH03 - Change of particulars for secretary 02 September 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 12 April 2011
AD01 - Change of registered office address 12 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
287 - Change in situation or address of Registered Office 11 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 April 2008
353 - Register of members 11 April 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
RESOLUTIONS - N/A 29 April 2007
RESOLUTIONS - N/A 29 April 2007
RESOLUTIONS - N/A 29 April 2007
225 - Change of Accounting Reference Date 29 April 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.