This company is commonly known as Netplan Internet Solutions Limited. The company was founded 23 years ago and was given the registration number 04099685. The firm's registered office is in LIVERPOOL. You can find them at Walker House, Exchange Flags, Liverpool, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | NETPLAN INTERNET SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 04099685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walker House, Exchange Flags, Liverpool, L2 3YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Secretary | 12 December 2023 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 26 June 2023 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 11 March 2024 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 31 October 2000 | Active |
Walker House, Exchange Flags, Liverpool, L2 3YL | Secretary | 19 April 2017 | Active |
Nelson House Park Road, Timperley, Altrincham, United Kingdom, WA14 5BZ | Secretary | 19 November 2013 | Active |
Walker House, Exchange Flags, Liverpool, L2 3YL | Secretary | 14 December 2016 | Active |
34 Copstone Drive, Dorrideg, B93 8DJ | Secretary | 31 October 2000 | Active |
164 Burnaby Road, Radford, Coventry, CV6 4BA | Secretary | 27 June 2006 | Active |
Nelson House Park Road, Timperley, Altrincham, United Kingdom, WA14 5BZ | Director | 19 November 2013 | Active |
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY | Director | 16 July 2018 | Active |
Walker House, Exchange Flags, Liverpool, United Kingdom, L2 3YL | Director | 03 November 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 31 October 2000 | Active |
Walker House, Exchange Flags, Liverpool, L2 3YL | Director | 04 March 2015 | Active |
Walker House, Exchange Flags, Liverpool, L2 3YL | Director | 19 November 2013 | Active |
Number 14 Riverview, The Embankment Business Park, Heaton Mersey, Stockport, England, SK4 3GN | Director | 19 June 2014 | Active |
28 The Riddings, Earlsdon, Coventry, CV5 6AU | Director | 31 October 2000 | Active |
Walker House, Exchange Flags, Liverpool, L2 3YL | Director | 15 August 2016 | Active |
Walker House, Exchange Flags, Liverpool, L2 3YL | Director | 28 January 2015 | Active |
Walker House, Exchange Flags, Liverpool, L2 3YL | Director | 19 November 2013 | Active |
Walker House, Exchange Flags, Liverpool, L2 3YL | Director | 23 January 2017 | Active |
14, Riverview, Vale Road, Heaton Mersey, England, SK4 3GN | Director | 01 October 2010 | Active |
Sysgroup Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Walker House, Exchange Flags, Liverpool, England, L2 3YL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Officers | Appoint person secretary company with name date. | Download |
2023-07-01 | Officers | Appoint person director company with name date. | Download |
2023-07-01 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type full. | Download |
2020-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type small. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Officers | Termination secretary company with name termination date. | Download |
2018-04-08 | Officers | Change person director company with change date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.