CREA8IVE 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
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 317 GOLDEN HILL LANE LEYLAND PR25 2YJ

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 20/05/2015

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM UNIT 8 CUERDEN WAY BAMBER BRIDGE PRESTON PR5 6BL

View Document

09/01/159 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 30/07/2014

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 01/02/2014

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM UNIT 1B ROUNDHOUSE COURT SOUTHRINGS BUSINESS PARK BAMBER BRIDGE PRESTON LANCASHIRE PR5 6DA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 19/02/2011

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 20/02/2011

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM UNIT 24 PRESTON TECHNOLOGY CENTRE, MARSH LANE MARSH LANE PRESTON LANCASHIRE PR1 8UQ UNITED KINGDOM

View Document

24/01/1224 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CORRIS

View Document

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

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM UNIT 27 PRESTON TECHNOLOGY CENTRE, MARSH LANE MARSH LANE PRESTON LANCASHIRE PR1 8UQ UNITED KINGDOM

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 16/06/10 STATEMENT OF CAPITAL GBP 10

View Document

28/06/1028 June 2010 NC INC ALREADY ADJUSTED 16/06/2010

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CORRIS / 04/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAMS / 04/06/2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM UNIT 420 GLENFIELD PARK BUSINESS CENTRE BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QH UNITED KINGDOM

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

03/06/093 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 03/06/2009

View Document

11/07/0811 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information