Background WavePink WaveYellow Wave

NET-IT SOLUTIONS LIMITED (00663329)

NET-IT SOLUTIONS LIMITED (00663329) is an active UK company. incorporated on 27 June 1960. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NET-IT SOLUTIONS LIMITED has been registered for 65 years. Current directors include ROWE, David Harry.

Company Number
00663329
Status
active
Type
ltd
Incorporated
27 June 1960
Age
65 years
Address
6 Houndiscombe Road, Plymouth, PL4 6HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROWE, David Harry
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET-IT SOLUTIONS LIMITED

NET-IT SOLUTIONS LIMITED is an active company incorporated on 27 June 1960 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NET-IT SOLUTIONS LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00663329

LTD Company

Age

65 Years

Incorporated 27 June 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

WESTWARD SYSTEMS SOLUTIONS LIMITED
From: 28 February 2005To: 30 August 2005
WALES FLUID POWER LIMITED
From: 27 June 1960To: 28 February 2005
Contact
Address

6 Houndiscombe Road Plymouth, PL4 6HH,

Previous Addresses

Condy Mathias Ca 6 Houndiscombe Road Plymouth Devon PL4 6HH
From: 27 June 1960To: 4 December 2025
Timeline

No significant events found

Capital Table
People

Officers

11

2 Active
9 Resigned

SCRIVENS, Leanne

Active
Westcroft Road, PlymouthPL5 1PF
Secretary
Appointed 10 Feb 2009

ROWE, David Harry

Active
Anderton Farm, TavistockPL19 9DU
Born October 1958
Director
Appointed 03 Mar 1999

ROWE, Valerie Anne

Resigned
Anderton Farm, TavistockPL19 9DU
Secretary
Appointed 03 Mar 1999
Resigned 31 Jan 2005

STYRING, William Robert

Resigned
Marland, PlymouthPL8 2ER
Secretary
Appointed 31 Jan 2005
Resigned 10 Feb 2009

WELLBELOVED, John Ernest Samuel

Resigned
55 Diana Street, CardiffCF2 4TT
Secretary
Appointed N/A
Resigned 21 Dec 1994

WILLIAMS, Frances

Resigned
17 Pickwick Close, CardiffCF4 9DA
Secretary
Appointed 31 Dec 1996
Resigned 03 Mar 1999

WILLIAMS, Timothy John

Resigned
17 Pickwick Close, CardiffCF14 9DA
Secretary
Appointed 21 Dec 1994
Resigned 31 Dec 1996

KELLEHER, Mark John

Resigned
54 Ferrier Avenue, CardiffCF5 3LB
Born July 1963
Director
Appointed 01 Apr 2000
Resigned 30 Jun 2004

ROWE, Valerie Anne

Resigned
Anderton Farm, TavistockPL19 9DU
Born April 1960
Director
Appointed 03 Mar 1999
Resigned 31 Jan 2005

WELLBELOVED, John Ernest Samuel

Resigned
55 Diana Street, CardiffCF2 4TT
Born October 1947
Director
Appointed N/A
Resigned 31 Dec 1996

WILLIAMS, Timothy John

Resigned
17 Pickwick Close, CardiffCF14 9DA
Born August 1954
Director
Appointed N/A
Resigned 03 Mar 1999

Persons with significant control

1

Beechwood Way, PlymouthPL7 5HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
27 December 2007
288cChange of Particulars
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2003
AAAnnual Accounts
Legacy
17 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1995
AAAnnual Accounts
Legacy
22 January 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
18 December 1992
363x363x
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
5 January 1992
363x363x
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
12 September 1991
403aParticulars of Charge Subject to s859A
Legacy
12 September 1991
403aParticulars of Charge Subject to s859A
Legacy
24 July 1991
288288
Legacy
5 February 1991
395Particulars of Mortgage or Charge
Legacy
12 December 1990
288288
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Legacy
24 September 1990
288288
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Accounts With Accounts Type Small
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
395Particulars of Mortgage or Charge
Legacy
5 December 1986
363363