EUROPEAN NETWORK SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

11/03/2411 March 2024 Cessation of Isabelle Margaret Corangi as a person with significant control on 2024-02-28

View Document

11/03/2411 March 2024 Cessation of Margaret Howard as a person with significant control on 2024-02-28

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Director's details changed for Mr Saeed Corangi on 2023-10-23

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/12/2228 December 2022 Previous accounting period extended from 2022-03-30 to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MEHRZAD KORANGI

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 COMPANY NAME CHANGED S.M.C. ELECTRONICS LIMITED CERTIFICATE ISSUED ON 25/07/12

View Document

11/07/1211 July 2012 CHANGE OF NAME 04/07/2012

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED CORANGI / 01/03/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN KORANKI

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR MEHRAN KORANKI

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 5-6 ZEPHYR HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8JN

View Document

12/10/0512 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/10/0431 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 1 AVALON RD EARLEY READING BERKSHIRE RG6 2NS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/10/953 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/953 October 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93

View Document

12/03/9312 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/11/9212 November 1992 RETURN MADE UP TO 19/09/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 18/10/90; NO CHANGE OF MEMBERS

View Document

09/07/909 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8923 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/08/881 August 1988 NC INC ALREADY ADJUSTED 18/05/88

View Document

01/08/881 August 1988 £ NC 1000/7000

View Document

27/06/8827 June 1988 WD 18/05/88 AD 26/04/88--------- £ SI 1@1=1 £ IC 2/3

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/04/88

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED OUTERPASS LIMITED CERTIFICATE ISSUED ON 14/04/88

View Document

05/04/885 April 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/04/88

View Document

21/03/8821 March 1988 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