ABSOLUTE NETWORK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Notification of Jillian Davies as a person with significant control on 2022-10-13 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
05/05/235 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
17/09/1917 September 2019 | CESSATION OF STEVEN WILLIAMS AS A PSC |
17/09/1917 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS |
17/07/1917 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/10/1520 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/10/1318 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EMLYN DAVIES / 10/06/2013 |
18/10/1318 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 10/06/2013 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/10/1121 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/12/1022 December 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 19-21 BELLE VUE STREET FILEY NORTH YORKSHIRE YO14 9HU |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | APPOINTMENT TERMINATED, SECRETARY STEVEN WILLIAMS |
15/10/0915 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 08/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EMLYN DAVIES / 08/10/2009 |
15/10/0915 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAMS / 08/10/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/10/0813 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/03/0627 March 2006 | REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 18 EXCHANGE STREET DRIFFIELD EAST YORKSHIRE YO25 6LJ |
12/10/0512 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0531 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
03/08/043 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
05/11/035 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/0329 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
13/08/0313 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
21/10/0221 October 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
16/08/0216 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
08/11/018 November 2001 | RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 74 COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 4DE |
19/10/0019 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | DIRECTOR RESIGNED |
19/10/0019 October 2000 | SECRETARY RESIGNED |
19/10/0019 October 2000 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
12/10/0012 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company