Net Business Solutions Limited

General information

Name:

Net Business Solutions Ltd

Office Address:

C/o Mazars Llp 45 Church Street B3 2RT Birmingham

Number: 03589596

Incorporation date: 1998-06-29

Dissolution date: 2021-03-04

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03589596 twenty six years ago, Net Business Solutions Limited had been a private limited company until 2021-03-04 - the date it was officially closed. The firm's latest office address was C/o Mazars Llp, 45 Church Street Birmingham. The firm was known under the name X-ap Solutions until 2010-06-25 at which point the name got changed.

According to the following enterprise's executives data, there were four directors including: Bimal K. and Sanjay S..

Executives who had control over the firm were as follows: Bimal K. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sanjay S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Net Business Solutions Limited 2010-06-25
  • X-ap Solutions Limited 1998-06-29

Financial data based on annual reports

Company staff

Bimal K.

Role: Secretary

Appointed: 31 March 2002

Latest update: 10 October 2023

Bimal K.

Role: Director

Appointed: 29 June 1998

Latest update: 10 October 2023

Sanjay S.

Role: Director

Appointed: 29 June 1998

Latest update: 10 October 2023

People with significant control

Bimal K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sanjay S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2019
Account last made up date 30 June 2017
Confirmation statement next due date 13 July 2019
Confirmation statement last made up date 29 June 2018
Annual Accounts 29 May 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 29 May 2013
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 April 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 30th June 2017 (AA)
filed on: 29th, March 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2014

Address:

57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2015

Address:

57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

HQ address,
2016

Address:

57 New Walk

Post code:

LE1 7EA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
22
Company Age

Closest Companies - by postcode