JOINTING NETWORK SOLUTIONS LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

22/05/2422 May 2024 Registered office address changed from 8 Westland Close Cross Hills Keighley BD20 7TD England to Unit 3-4 Daltongate Business Centre Ulverston LA12 7AJ on 2024-05-22

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

19/11/2319 November 2023 Termination of appointment of Leah Cordero as a secretary on 2022-05-01

View Document

19/11/2319 November 2023 Termination of appointment of Kathryn Hanson as a director on 2022-05-01

View Document

19/11/2319 November 2023 Termination of appointment of Brian Baldock as a director on 2022-05-01

View Document

12/10/2312 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Unaudited abridged accounts made up to 2022-01-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-14 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

12/10/2112 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 03/03/19 STATEMENT OF CAPITAL GBP 1

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR BRIAN BALDOCK

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BALDOCK / 28/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

21/02/1821 February 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

21/02/1821 February 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information