Hoylake
Wirral
Merseyside
CH47 4BP
Wales
Director Name | Mr Franciscus Albertus Crouwel |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 March 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Claddagh Business Centre New Hall Lane Hoylake Wirral Merseyside CH47 4BP Wales |
Director Name | Mr Robert Dow Kilgour |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(same day as company formation) |
Role | Devloper |
Country of Residence | Monaco |
Correspondence Address | Claddagh Business Centre New Hall Lane Hoylake Wirral Merseyside CH47 4BP Wales |
Secretary Name | Dionne Sloan |
---|---|
Status | Current |
Appointed | 31 March 2015(5 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Claddagh Business Centre New Hall Lane Hoylake Wirral Merseyside CH47 4BP Wales |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Gibson & Spears Dow & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Correspondence Address | 9 East Fergus Place Kirkcaldy Fife KY1 1XU Scotland |
Website | www.networkwebcams.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6332111 |
Telephone region | Liverpool |
Registered Address | Suite 2 Ground Floor Stuart House Station Road Eskmills Musselburgh EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
17 June 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
16 May 2019 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY11 7NZ to Suite 2 Ground Floor Stuart House Station Road Eskmills Musselburgh EH21 7PB on 16 May 2019 (1 page) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
17 April 2018 | Change of details for Nw Systems Group Limited as a person with significant control on 11 January 2018 (2 pages) |
12 April 2018 | Change of details for Nw Systems Group Limited as a person with significant control on 12 April 2018 (2 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 May 2015 | Director's details changed for Mr Franciscus Albertus Crouwel on 31 March 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Robert Dow Kilgour on 31 March 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Franciscus Albertus Crouwel on 31 March 2015 (2 pages) |
18 May 2015 | Termination of appointment of Gibson & Spears Dow & Son as a secretary on 31 March 2015 (1 page) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Mr Robert Dow Kilgour on 31 March 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Kevin William Bowyer on 31 March 2015 (2 pages) |
18 May 2015 | Appointment of Dionne Sloan as a secretary on 31 March 2015 (2 pages) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Termination of appointment of Gibson & Spears Dow & Son as a secretary on 31 March 2015 (1 page) |
18 May 2015 | Director's details changed for Mr Kevin William Bowyer on 31 March 2015 (2 pages) |
18 May 2015 | Appointment of Dionne Sloan as a secretary on 31 March 2015 (2 pages) |
23 April 2015 | Registered office address changed from 9 East Fergus Place Kirkcaldy Fife KY1 1XU United Kingdom to 10 Abbey Park Place Dunfermline Fife KY11 7NZ on 23 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from 9 East Fergus Place Kirkcaldy Fife KY1 1XU United Kingdom to 10 Abbey Park Place Dunfermline Fife KY11 7NZ on 23 April 2015 (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
5 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
22 July 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
24 April 2013 | Annual return made up to 31 March 2013 (15 pages) |
24 April 2013 | Annual return made up to 31 March 2013 (15 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
31 May 2012 | Appointment of Gibson & Spears Dow & Son as a secretary (3 pages) |
31 May 2012 | Annual return made up to 31 March 2012 (15 pages) |
31 May 2012 | Annual return made up to 31 March 2012 (15 pages) |
31 May 2012 | Appointment of Gibson & Spears Dow & Son as a secretary (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
13 June 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (16 pages) |
21 April 2010 | Appointment of Franciscus Albertus Crouwel as a director (3 pages) |
21 April 2010 | Company name changed nw systems group LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Company name changed nw systems group LIMITED\certificate issued on 21/04/10
|
21 April 2010 | Appointment of Robert Dow Kilgour as a director (3 pages) |
21 April 2010 | Appointment of Franciscus Albertus Crouwel as a director (3 pages) |
21 April 2010 | Appointment of Kevin William Bowyer as a director (3 pages) |
21 April 2010 | Appointment of Kevin William Bowyer as a director (3 pages) |
21 April 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
21 April 2010 | Appointment of Robert Dow Kilgour as a director (3 pages) |
21 April 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (3 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
12 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
12 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 March 2010 | Incorporation (22 pages) |
31 March 2010 | Incorporation (22 pages) |