EUROPEAN NETWORK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-12 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with updates |
11/03/2411 March 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
11/03/2411 March 2024 | Cessation of Isabelle Margaret Corangi as a person with significant control on 2024-02-28 |
11/03/2411 March 2024 | Cessation of Margaret Howard as a person with significant control on 2024-02-28 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Director's details changed for Mr Saeed Corangi on 2023-10-23 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-19 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/12/2228 December 2022 | Previous accounting period extended from 2022-03-30 to 2022-03-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-30 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | Confirmation statement made on 2021-09-19 with no updates |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/12/1815 December 2018 | DISS40 (DISS40(SOAD)) |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
11/12/1811 December 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MEHRZAD KORANGI |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/11/1511 November 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
28/09/1228 September 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
25/07/1225 July 2012 | COMPANY NAME CHANGED S.M.C. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 25/07/12 |
11/07/1211 July 2012 | CHANGE OF NAME 04/07/2012 |
10/07/1210 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/09/1127 September 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/10/104 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED CORANGI / 01/03/2010 |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, SECRETARY SUSAN KORANKI |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, DIRECTOR MEHRAN KORANKI |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0910 November 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
06/01/096 January 2009 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/11/067 November 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | LOCATION OF DEBENTURE REGISTER |
12/10/0512 October 2005 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 5-6 ZEPHYR HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8JN |
12/10/0512 October 2005 | LOCATION OF REGISTER OF MEMBERS |
06/05/056 May 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
10/02/0510 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
31/10/0431 October 2004 | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS |
15/10/0315 October 2003 | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS |
01/05/031 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
23/12/0223 December 2002 | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
08/11/018 November 2001 | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS |
29/12/0029 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
27/10/0027 October 2000 | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS |
14/01/0014 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/09/9921 September 1999 | RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS |
24/12/9824 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
29/09/9829 September 1998 | RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS |
16/01/9816 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
28/10/9728 October 1997 | RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS |
06/06/976 June 1997 | REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 1 AVALON RD EARLEY READING BERKSHIRE RG6 2NS |
25/01/9725 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
13/12/9613 December 1996 | RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS |
08/02/968 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
03/10/953 October 1995 | DIRECTOR'S PARTICULARS CHANGED |
03/10/953 October 1995 | RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS |
18/01/9518 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
03/10/943 October 1994 | RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS |
08/02/948 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
19/10/9319 October 1993 | RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS |
19/10/9319 October 1993 | DIRECTOR'S PARTICULARS CHANGED |
19/10/9319 October 1993 | REGISTERED OFFICE CHANGED ON 19/10/93 |
12/03/9312 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
14/12/9214 December 1992 | FULL ACCOUNTS MADE UP TO 31/03/92 |
12/11/9212 November 1992 | RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS |
28/02/9228 February 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
02/12/912 December 1991 | RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS |
03/09/913 September 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
20/06/9120 June 1991 | RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS |
09/07/909 July 1990 | PARTICULARS OF MORTGAGE/CHARGE |
20/06/9020 June 1990 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/8923 October 1989 | RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS |
23/10/8923 October 1989 | DIRECTOR RESIGNED |
23/10/8923 October 1989 | FULL ACCOUNTS MADE UP TO 31/03/89 |
01/08/881 August 1988 | NC INC ALREADY ADJUSTED 18/05/88 |
01/08/881 August 1988 | £ NC 1000/7000 |
27/06/8827 June 1988 | WD 18/05/88 AD 26/04/88--------- £ SI 1@1=1 £ IC 2/3 |
14/06/8814 June 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/04/8827 April 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/04/8827 April 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/8827 April 1988 | REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 2 BACHES STREET LONDON N1 6UB |
13/04/8813 April 1988 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/88 |
13/04/8813 April 1988 | COMPANY NAME CHANGED OUTERPASS LIMITED CERTIFICATE ISSUED ON 14/04/88 |
05/04/885 April 1988 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/88 |
21/03/8821 March 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EUROPEAN NETWORK SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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