HOLKER NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Jemma Louise Holden as a director on 2025-05-20

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Termination of appointment of James John Dewhurst as a director on 2024-07-01

View Document

06/06/246 June 2024 Appointment of Ms Jemma Louise Holden as a director on 2024-06-06

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

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

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Appointment of Mr Paul Andrew Taylor as a director on 2023-06-08

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Satisfaction of charge 068724080002 in full

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

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

View Accounts

14/01/2214 January 2022 Termination of appointment of Julian Brian Tunstall as a director on 2022-01-14

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / HNWS HOLDINGS LIMITED / 06/04/2020

View Document

12/02/2012 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES METCALFE / 06/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/04/1825 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM JUBILEE HOUSE PHOENIX WAY BURNLEY LANCS BB11 5SX ENGLAND

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM HOLKER BUSINESS CENTRE BURNLEY ROAD COLNE LANCASHIRE BB8 8EG

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR DENNISE METCALFE

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH INGHAM

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGHAM

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/07/158 July 2015 01/06/15 STATEMENT OF CAPITAL GBP 125

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JAMES METCALFE / 01/06/2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES METCALFE / 01/06/2014

View Document

06/05/156 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR JAMES JOHN DEWHURST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/08/146 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068724080002

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/06/1410 June 2014 PREVSHO FROM 31/05/2014 TO 30/11/2013

View Document

16/04/1416 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/05/133 May 2013 ARTICLES OF ASSOCIATION

View Document

03/05/133 May 2013 ALTER ARTICLES 15/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM UNIT 1 BRIERCLIFFE BUSINESS CENTRE BURNLEY ROAD BRIERCLIFFE BURNLEY LANCASHIRE BB10 2HG

View Document

16/04/1216 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR LUCINDA MILLEN

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 PREVEXT FROM 30/04/2010 TO 31/05/2010

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL INGHAM / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE MILLEN / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES METCALFE / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENNISE BARBARA METCALFE / 01/10/2009

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MRS LUCINDA JANE MILLEN

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR KENNETH INGHAM

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR MICHAEL JOHN INGHAM

View Document

15/04/0915 April 2009 DIRECTOR AND SECRETARY APPOINTED MR MATTHEW JAMES METCALFE

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED MRS DENNISE BARBARA METCALFE

View Document

07/04/097 April 2009 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