ABSOLUTE NETWORK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

16/10/2316 October 2023 Notification of Jillian Davies as a person with significant control on 2022-10-13

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 CESSATION OF STEVEN WILLIAMS AS A PSC

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS

View Document

17/07/1917 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EMLYN DAVIES / 10/06/2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 10/06/2013

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/10/1121 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/12/1022 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 19-21 BELLE VUE STREET FILEY NORTH YORKSHIRE YO14 9HU

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY STEVEN WILLIAMS

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAMS / 08/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EMLYN DAVIES / 08/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN WILLIAMS / 08/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 18 EXCHANGE STREET DRIFFIELD EAST YORKSHIRE YO25 6LJ

View Document

12/10/0512 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 74 COMPSTALL ROAD ROMILEY STOCKPORT CHESHIRE SK6 4DE

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 SECRETARY RESIGNED

View Document

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

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WEB DEVELOPERS INK LTD


  • 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