INDEPENDENT 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
29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

23/12/2423 December 2024 Micro company 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 Appointment of Mr Owen Phillips as a director on 2024-03-11

View Document

12/03/2412 March 2024 Termination of appointment of Martin Audcent as a director on 2024-03-11

View Document

06/03/246 March 2024 Registered office address changed from C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL England to C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2024-03-06

View Document

21/01/2421 January 2024 Accounts for a small company made up to 2023-03-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

12/12/2312 December 2023 Appointment of Mrs Wendy Baker as a secretary on 2023-12-12

View Document

01/07/231 July 2023 Termination of appointment of Adam Binks as a director on 2023-06-26

View Document

01/07/231 July 2023 Appointment of Mr Heejae Richard Chae as a director on 2023-06-26

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

04/05/224 May 2022 Termination of appointment of Christopher James Patten as a director on 2022-04-26

View Document

04/05/224 May 2022 Notification of Sysgroup Plc as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Cessation of Christopher James Patten as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Cessation of Ian Robert Terry as a person with significant control on 2022-04-26

View Document

04/05/224 May 2022 Appointment of Mr Martin Audcent as a director on 2022-04-26

View Document

04/05/224 May 2022 Appointment of Mr Adam Binks as a director on 2022-04-26

View Document

04/05/224 May 2022 Registered office address changed from Melford House Unit 6 the Oaklands Business Park, Armstrong Way Yate Bristol BS37 5NA to C/O Sysgroup Plc, Walker House Exchange Flags Liverpool L2 3YL on 2022-05-04

View Document

04/05/224 May 2022 Termination of appointment of Christopher James Patten as a secretary on 2022-04-26

View Document

04/05/224 May 2022 Termination of appointment of Ian Robert Terry as a director on 2022-04-26

View Document

28/04/2228 April 2022 Registration of charge 056002500001, created on 2022-04-26

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 25/06/2014

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 25/06/2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/11/131 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 12 FALCONS GATE NORTH AVON BUSINESS CENTRE DEAN ROAD YATE BRISTOL SOUTH GLOS BS37 5NH

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 26/07/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES PATTEN / 26/07/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/10/1124 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR HARDIAL SOND

View Document

01/11/101 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/11/0915 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

15/11/0915 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARDIAL SINGH SOND / 01/10/2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 CURREXT FROM 31/08/2008 TO 31/12/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: THE OLD WEIGHBRIDGE UNIT ONE TRYBUDYS ROAD BRIDGEYATE BRISTOL STH GLOS BS30 5NA

View Document

07/04/067 April 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 12 BRIDGEWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE BS24 9AY

View Document

12/12/0512 December 2005 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

12/12/0512 December 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

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