Click Netherfield LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-07-31 | |
Trade Debtors | £2,802,341 | +3.89% |
Employees | £86 | -2.33% |
Total assets | £1,859,409 | +23.29% |
AC&H 105 LIMITED
NETHERFIELD VISUAL LIMITED
Company type | Private Limited Company |
Company Number | SC209017 |
Record last updated | Saturday, April 26, 2025 8:55:36 AM UTC |
Postal Code | EH54 5DE |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 28, 2025 | Resignation of one Director (a man) |  |
Registry | Aug 1, 2024 | Two appointments: 2 men |  |
Registry | Apr 1, 2022 | Resignation of one Director (a man) |  |
Registry | Sep 30, 2021 | Appointment of a man as Finance Director and Director |  |
Registry | Sep 20, 2021 | Resignation of one Director (a man) |  |
Registry | Aug 10, 2018 | Two appointments: 2 men |  |
Registry | Jul 11, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Jul 22, 2015 | Annual return |  |
Financials | Apr 22, 2015 | Annual accounts |  |
Registry | Aug 1, 2014 | Annual return |  |
Registry | Jul 23, 2014 | Change of particulars for director |  |
Registry | Jun 23, 2014 | Appointment of a man as Director |  |
Registry | Jun 11, 2014 | Appointment of a man as Operations Director and Director |  |
Financials | Apr 23, 2014 | Annual accounts |  |
Registry | Mar 25, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Sep 17, 2013 | Change of particulars for director |  |
Registry | Sep 17, 2013 | Change of particulars for secretary |  |
Registry | Sep 11, 2013 | Change of particulars for director |  |
Registry | Jul 30, 2013 | Annual return |  |
Registry | Jul 24, 2013 | Registration of a charge / charge code |  |
Financials | Jan 24, 2013 | Annual accounts |  |
Registry | Aug 2, 2012 | Annual return |  |
Financials | Feb 6, 2012 | Annual accounts |  |
Registry | Aug 1, 2011 | Annual return |  |
Financials | Jan 17, 2011 | Annual accounts |  |
Registry | Dec 9, 2010 | Resignation of one Director |  |
Registry | Dec 9, 2010 | Section 175 comp act 06 08 |  |
Registry | Nov 26, 2010 | Resignation of one Director (a man) |  |
Registry | Aug 2, 2010 | Annual return |  |
Financials | Dec 18, 2009 | Annual accounts |  |
Registry | Jul 30, 2009 | Annual return |  |
Registry | Jan 20, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jan 8, 2009 | Annual accounts |  |
Registry | Aug 1, 2008 | Annual return |  |
Registry | Aug 1, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jan 11, 2008 | Annual accounts |  |
Registry | Aug 7, 2007 | Annual return |  |
Registry | Aug 3, 2007 | Resignation of a director |  |
Registry | May 3, 2007 | Resignation of one Director (a man) |  |
Financials | Jan 19, 2007 | Annual accounts |  |
Registry | Jul 31, 2006 | Annual return |  |
Registry | Jan 18, 2006 | Appointment of a director |  |
Financials | Jan 13, 2006 | Annual accounts |  |
Registry | Jan 5, 2006 | Appointment of a man as Director |  |
Registry | Dec 20, 2005 | Company name change |  |
Registry | Dec 20, 2005 | Change of name certificate |  |
Registry | Aug 23, 2005 | Annual return |  |
Financials | Feb 3, 2005 | Annual accounts |  |
Registry | Jul 28, 2004 | Annual return |  |
Registry | Mar 12, 2004 | Change in situation or address of registered office |  |
Financials | Jan 10, 2004 | Annual accounts |  |
Registry | Aug 4, 2003 | Annual return |  |
Registry | Jul 31, 2003 | Auditor's letter of resignation |  |
Financials | Mar 19, 2003 | Annual accounts |  |
Registry | Feb 19, 2003 | Dec mort/charge |  |
Registry | Jul 17, 2002 | Annual return |  |
Registry | Jun 20, 2002 | Particulars of mortgage/charge |  |
Financials | Oct 29, 2001 | Annual accounts |  |
Registry | Aug 15, 2001 | Annual return |  |
Registry | Jul 19, 2001 | Appointment of a secretary |  |
Registry | Jul 19, 2001 | Alteration to memorandum and articles |  |
Registry | Jul 19, 2001 | Memorandum of association |  |
Registry | Jul 19, 2001 | Resignation of a secretary |  |
Registry | Jul 19, 2001 | Change in situation or address of registered office |  |
Registry | Jul 19, 2001 | Authorised allotment of shares and debentures |  |
Registry | Jul 19, 2001 | Disapplication of pre-emption rights |  |
Registry | Jul 19, 2001 | Disapplication of pre-emption rights 14209... |  |
Registry | Jul 6, 2001 | Appointment of a man as Secretary |  |
Registry | Jul 6, 2001 | Resignation of one Nominee Secretary |  |
Registry | Oct 23, 2000 | Particulars of mortgage/charge |  |
Registry | Sep 22, 2000 | Company name change |  |
Registry | Sep 21, 2000 | Change of name certificate |  |
Registry | Aug 18, 2000 | Appointment of a director |  |
Registry | Aug 18, 2000 | Appointment of a director 14209... |  |
Registry | Aug 18, 2000 | Appointment of a director |  |
Registry | Aug 18, 2000 | Resignation of a director |  |
Registry | Aug 16, 2000 | Three appointments: 3 men |  |
Registry | Aug 16, 2000 | Resignation of one Nominee Director (a man) |  |
Registry | Jul 11, 2000 | Two appointments: a person and a man |  |