HIBERNA NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 11/01/2017

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WILLIAM BORRETT / 13/12/2016

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN STUART URQUHART / 23/08/2016

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR IAIN STUART URQUHART

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/05/147 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY EUNICE PAYNE

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

16/08/1216 August 2012 SECRETARY APPOINTED EUNICE IVY PAYNE

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED NICHOLAS JAMES WILLIAM BORRETT

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE TELLER

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE FRANCINE ANNE TELLER / 07/10/2011

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED BABCOCK NETWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/06/11

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY BILLIALD

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALAN ROYALL BILLIALD / 07/12/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERIE FRANCINE ANNE TELLER / 01/12/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCO MARTINELLI / 01/11/2009

View Document

03/07/093 July 2009 SECRETARY APPOINTED VALERIE FRANCINE ANNE TELLER

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY STANLEY BILLIALD

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O BABCOCK INTERNATIONAL GROUP PLC 2 CAVENDISH SQUARE LONDON W1G 0PX

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: UNIT G3 LALY WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9DB

View Document

20/09/0420 September 2004 AUDITOR'S RESIGNATION

View Document

01/09/041 September 2004 COMPANY NAME CHANGED PHG OLDCO LIMITED CERTIFICATE ISSUED ON 01/09/04

View Document

10/08/0410 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 COMPANY NAME CHANGED JACKSON CIVIL ENGINEERING LIMITE D CERTIFICATE ISSUED ON 05/03/04

View Document

14/02/0414 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 04/01/03

View Document

07/07/037 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 34 BELL STREET C/O CERTAS PLC REIGATE SURREY RH2 7BA

View Document

05/12/025 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: JACKSON HOUSE 86 SANDYHILL LANE IPSWICH SUFFOLK IP3 0NA

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: DOBBS LANE KESGRAVE IPSWICH SUFFOLK IP5 2QQ

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 AUDITOR'S RESIGNATION

View Document

30/11/9930 November 1999 AUDITOR'S RESIGNATION

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 RETURN MADE UP TO 05/05/99; CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9914 January 1999 CONVE 30/11/98

View Document

21/12/9821 December 1998 VARYING SHARE RIGHTS AND NAMES 30/11/98

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

07/06/967 June 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 COMPANY NAME CHANGED ROADWORKS (1952) LIMITED CERTIFICATE ISSUED ON 01/04/96

View Document

30/08/9530 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 £ NC 150000/240593 24/05

View Document

10/06/9310 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 NC INC ALREADY ADJUSTED 24/05/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

08/06/928 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/09/907 September 1990 ,252,366A,386. 03/09/90

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/06/8613 June 1986 RETURN MADE UP TO 27/05/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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