Network Webcams LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Oct 31, 2020)shareholder details and share percentages 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 2020-10-31
FOUR SEASONS HEALTH CARE (PROPERTIES) LIMITED
ANSTOUR LIMITED
DOW HEALTH CARE LIMITED
ANTARUS PROPERTIES LIMITED
NETWORK WEBCAMS LIMITED
NW SYSTEMS GROUP LIMITED
Company type Private Limited Company , Active Company Number SC376082 Record last updated Saturday, April 8, 2017 5:51:13 AM UTC Official Address 10 Abbey Park Place Dunfermline Fife Ky11 7nz Kirkcaldy Central There are 16 companies registered at this street
Postal Code KY11XU Sector Other information technology service activities
Visits Document Type Publication date Download link Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Apr 6, 2016 Three appointments: a person and 2 men Financials May 22, 2015 Annual accounts Registry May 18, 2015 Annual return Registry May 18, 2015 Change of particulars for director Registry May 18, 2015 Appointment of a woman as Secretary Registry May 18, 2015 Change of particulars for director Registry May 18, 2015 Change of particulars for director 14376... Registry May 18, 2015 Resignation of one Secretary Registry Apr 23, 2015 Change of registered office address Registry Mar 31, 2015 Appointment of a woman as Secretary Financials Sep 3, 2014 Annual accounts Registry Aug 5, 2014 Annual return Registry Jun 10, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 28, 2014 Annual return Financials Mar 5, 2014 Annual accounts Registry Feb 20, 2014 Change of particulars for director Registry Feb 20, 2014 Change of particulars for director 14177... Registry Feb 20, 2014 Change of particulars for director Registry Jan 10, 2014 Appointment of a woman as Secretary Registry Jan 10, 2014 Resignation of one Secretary Registry Jan 10, 2014 Change of registered office address Registry Jan 6, 2014 Registration of a charge / charge code Registry Dec 20, 2013 Appointment of a woman as Secretary Registry Dec 20, 2013 Resignation of one Secretary Financials Oct 2, 2013 Annual accounts Registry Jul 26, 2013 Annual return Registry Jul 26, 2013 Change of particulars for director Financials Jul 22, 2013 Annual accounts Registry Apr 24, 2013 Annual return Registry Aug 30, 2012 Change of accounting reference date Registry Aug 20, 2012 Annual return Registry Aug 17, 2012 Change of particulars for corporate secretary Financials Jul 30, 2012 Annual accounts Financials Jul 26, 2012 Annual accounts 14177... Registry May 31, 2012 Annual return Registry May 31, 2012 Appointment of a man as Secretary Registry Aug 10, 2011 Annual return Financials Jul 25, 2011 Annual accounts Registry Jun 13, 2011 Annual return Financials Jun 7, 2011 Annual accounts Registry Aug 13, 2010 Annual return Registry Aug 10, 2010 Change of particulars for director Financials Jun 7, 2010 Annual accounts Registry Apr 21, 2010 Company name change Registry Apr 21, 2010 Company name change 14376... Registry Apr 21, 2010 Appointment of a man as Director Registry Apr 21, 2010 Appointment of a person as Director Registry Apr 21, 2010 Appointment of a man as Director Registry Apr 21, 2010 Change of accounting reference date Registry Apr 21, 2010 Change of name certificate Registry Apr 21, 2010 Change of name certificate 14177... Registry Apr 19, 2010 Change of name 10 Registry Apr 19, 2010 Change of name 10 14177... Registry Apr 12, 2010 Resignation of one Secretary Registry Apr 12, 2010 Resignation of one Director Registry Mar 31, 2010 Six appointments: 4 men and 2 companies Registry Sep 14, 2009 Notice of change of directors or secretaries or in their particulars Registry Sep 14, 2009 Annual return Registry Sep 14, 2009 Notice of change of directors or secretaries or in their particulars Financials Aug 11, 2009 Annual accounts Registry Aug 11, 2008 Annual return Registry Aug 6, 2008 Alteration to memorandum and articles Financials Jul 7, 2008 Annual accounts Registry Aug 15, 2007 Annual return Financials Jul 16, 2007 Annual accounts Registry Jun 4, 2007 Resignation of a director Registry Nov 17, 2006 Return by a company purchasing its own shares Registry Nov 9, 2006 Alteration to memorandum and articles Registry Oct 30, 2006 Section 175 comp act 06 08 Registry Aug 1, 2006 Annual return Registry Jun 1, 2006 Resignation of one Director (a man) and one Marketing Director Registry May 2, 2006 £ nc 1000/1500000 Financials Apr 28, 2006 Annual accounts Registry Apr 10, 2006 Annual return Registry Apr 6, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 22, 2005 Annual return Registry Apr 29, 2005 Change of accounting reference date Financials Apr 2, 2005 Annual accounts Registry Nov 17, 2004 Particulars of mortgage/charge Registry Nov 4, 2004 Appointment of a director Registry Nov 4, 2004 Appointment of a director 14177... Registry Nov 4, 2004 Appointment of a director Registry Nov 1, 2004 Three appointments: 3 men Registry Oct 15, 2004 Resignation of a director Registry Oct 12, 2004 Company name change Registry Oct 12, 2004 Change of name certificate Registry Oct 6, 2004 Resignation of one Director (a man) Registry Jul 30, 2004 Annual return Financials Apr 2, 2004 Annual accounts Registry Jul 24, 2003 Annual return Financials Apr 23, 2003 Annual accounts Registry Aug 5, 2002 Annual return Financials Feb 21, 2002 Annual accounts Registry Dec 4, 2001 Appointment of a director Registry Nov 21, 2001 Appointment of a man as Director Registry Nov 14, 2001 Company name change Registry Nov 14, 2001 Change of name certificate Registry Jul 25, 2001 Annual return