COMBINED NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/01/2530 January 2025 Registered office address changed from 1007 London Road Leigh-on-Sea SS9 3JY England to 42a High Street Colchester Essex CO5 8QA on 2025-01-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-04 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/04/2317 April 2023 Registered office address changed from 42a High Street West Mersea Colchester CO5 8QA England to 1007 London Road Leigh-on-Sea SS9 3JY on 2023-04-17

View Document

13/03/2313 March 2023 Director's details changed for Mr David Matthew James Cox on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 1007 London Road Leigh on Sea Essex SS9 3JY England to 42a High Street West Mersea Colchester CO5 8QA on 2023-03-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MATTHEW JAMES COX / 11/02/2021

View Document

10/02/2110 February 2021 DISS40 (DISS40(SOAD))

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE LEICESTER LE4 9HA ENGLAND

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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