NETWORK SCAFFOLDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Registered office address changed from 8 Chevron Business Park, Lime Kiln Lane Holbury Southampton SO45 2QL England to Gang Warily Compound Newlands Road Fawley Southampton SO45 1GA on 2025-05-13 |
04/04/254 April 2025 | Confirmation statement made on 2025-02-23 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-06-30 |
09/10/249 October 2024 | Appointment of Mr Daniel Phillip Grinnol as a secretary on 2024-10-09 |
09/10/249 October 2024 | Termination of appointment of Daniel Phillip Grinnol as a director on 2024-10-09 |
17/07/2417 July 2024 | Registered office address changed from Gang Warily Compound Newlands Road Fawley Southampton SO45 1GA England to 8 Chevron Business Park, Lime Kiln Lane Holbury Southampton SO45 2QL on 2024-07-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/02/2423 February 2024 | Statement of capital following an allotment of shares on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Mr Daniel Phillip Grinnol as a director on 2024-02-23 |
23/02/2423 February 2024 | Appointment of Miss Lauren Gray as a secretary on 2024-02-23 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
26/01/2426 January 2024 | Micro company accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
19/12/2019 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM UNIT 15 WYNFORD IND PARK BELBINS ROMSEY SO51 0PE ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 10 LIME KILN LANE HOLBURY SOUTHAMPTON SO45 2HJ UNITED KINGDOM |
09/10/199 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAFYDD PHILLIP JONES / 08/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/03/196 March 2019 | APPOINTMENT TERMINATED, SECRETARY CATHERINE JONES |
14/12/1814 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 108278090001 |
10/10/1810 October 2018 | SECRETARY APPOINTED MRS CATHERINE JONES |
05/10/185 October 2018 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE JONES |
01/10/181 October 2018 | DIRECTOR APPOINTED MRS CATHERINE JONES |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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