BOKU NETWORK SERVICES UK LTD

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Satisfaction of charge 050449790010 in full

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

18/01/2418 January 2024 Appointment of Mr Mark Neil Stannard as a director on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of Jonathan Peter Prideaux as a director on 2024-01-17

View Document

03/01/243 January 2024 Termination of appointment of Christopher Patrick Newton-Smith as a director on 2023-12-22

View Document

03/01/243 January 2024 Appointment of Mr Stuart Paul Neal as a director on 2023-12-22

View Document

02/11/232 November 2023 Satisfaction of charge 050449790008 in full

View Document

02/11/232 November 2023 Satisfaction of charge 050449790009 in full

View Document

24/10/2324 October 2023 Registration of charge 050449790010, created on 2023-10-11

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Appointment of Mr Christopher Patrick Newton-Smith as a director on 2022-02-16

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Stuart Paul Neal as a director on 2022-02-16

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Registration of charge 050449790009, created on 2021-06-25

View Document

25/06/2125 June 2021 Registration of charge 050449790008, created on 2021-06-25

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050449790003

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050449790005

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050449790006

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

14/09/1814 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN HINRICHS

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED STUART NEAL

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HINRICHS

View Document

20/07/1720 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050449790005

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, SECRETARY BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 90 FETTER LANE LONDON EC4A 1EQ

View Document

16/08/1616 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER PRIDEAUX / 01/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HINRICHS / 01/07/2016

View Document

23/07/1623 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN HINRICHS / 01/07/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER PRIDEAUX / 31/03/2015

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050449790004

View Document

07/04/157 April 2015 ALTER ARTICLES 21/02/2013

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY STUART NEAL

View Document

16/03/1516 March 2015 SECRETARY APPOINTED MR CHRISTIAN HINRICHS

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATMORE

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART NEAL

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR CHRISTIAN HINRICHS

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

18/10/1318 October 2013 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM C/O MWB BUSINESS EXCHANGE GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR JONATHAN PETER PRIDEAUX

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAVIER MARTELL

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BRITTO

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED STUART PAUL NEAL

View Document

11/04/1311 April 2013 SECRETARY APPOINTED STUART NEAL

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE NAUFAHU

View Document

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050449790003

View Document

18/03/1318 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED VIDICOM LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES RAYMOND PATMORE / 27/07/2010

View Document

18/02/1118 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 10A MARSDEN STREET SALTERGATE CHESTERFIELD DERBYSHIRE S40 1JY

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/1028 May 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

14/04/1014 April 2010 SECTION 175 16/03/2010

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JORGE BRITTO / 15/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER FRANCISCO MARTELL / 15/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER FRANCISCO MARTELL / 15/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES RAYMOND PATMORE / 15/02/2010

View Document

23/04/0923 April 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 1 MILLENNIUM HOUSE PEAK BUSINESS PARK CHESTERFIELD DERBYSHIRE S41 9RF

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR JAVIER FRANCISCO MARTELL

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLAIM PATMORE / 10/03/2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MR WILLAIM JAMES RAYMOND PATMORE

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MS MICHELLE NAUFAHU

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR MARK JORGE BRITTO

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN GILLAM

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL RIMER

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WEIDEN

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR GLYN SMITH

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED DANIEL RIMER

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED DAVID WEIDEN

View Document

12/08/0812 August 2008 SUBDIVISIONS 07/08/2008

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY LISA PRICE

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HARRIS

View Document

12/08/0812 August 2008 NC INC ALREADY ADJUSTED 07/08/08

View Document

12/08/0812 August 2008 S-DIV

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK BERNSTEIN

View Document

07/03/087 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 £ NC 50000/56500 23/03/07

View Document

29/03/0729 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

06/01/056 January 2005 NC INC ALREADY ADJUSTED 20/12/04

View Document

06/01/056 January 2005 £ NC 1000/50000 20/12/

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: 72 NEW BOND STREET LONDON W1S 1RR

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 COMPANY NAME CHANGED VIACOM LIMITED CERTIFICATE ISSUED ON 04/05/04

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: CORNERSTONES HOUSE, 2 MANSFELDT ROAD, NEWBOLD CHESTERFIELD S41 7BW

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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