FINSBURY NETWORK CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/03/156 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/03/1324 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/03/124 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/03/1130 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/05/1012 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGERET BROOKER / 17/02/2010

View Document

13/08/0913 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BROOKER / 07/03/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 12 SUNNINGDALE AVENUE LEIGH-ON-SEA ESSEX SS9 1JZ

View Document

08/03/088 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/03/088 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BROOKER / 07/03/2008

View Document

08/03/088 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: 106 CROWSTONE ROAD WESTCLIFF ON SEA ESSEX SS0 8LQ

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 8 REGATTA COURT 76-78 UNDERCLIFF GARDENS LEIGH ON SEA ESSEX SS9 1ED

View Document

27/02/0627 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

16/11/9916 November 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 60 SHAKESPEARE DRIVE WESTCLIFFE ON SEA SOUTHEND SS0 9AB

View Document

15/04/9915 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: GLEN HOUSE 200-208 TOTTENHAM COURT ROAD LONDON W1P 9LA

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: 2 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

17/03/9717 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/11/9612 November 1996 EXEMPTION FROM APPOINTING AUDITORS 05/11/96

View Document

24/03/9624 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/9517 February 1995 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