MILSPO NETWORK CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Director's details changed for Ms Caroline Hocking on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

18/07/2318 July 2023 Change of details for Mrs Jessica Eleanor Daisy Sands as a person with significant control on 2023-07-05

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/11/2216 November 2022 Director's details changed for Mrs Jessica Eleanor Daisy Sands on 2022-11-16

View Document

16/11/2216 November 2022 Director's details changed for Ms Caroline Hocking on 2022-11-03

View Document

15/11/2215 November 2022 Appointment of Ms Caroline Hocking as a director on 2022-11-02

View Document

14/11/2214 November 2022 Appointment of Dr Gillian Anne Jones as a director on 2022-11-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/04/216 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 34 COLDSTREAM GARDENS LONDON SW18 1LJ ENGLAND

View Document

29/09/2029 September 2020 COMPANY NAME CHANGED THE INDEPENDENT SPOUSE CIC CERTIFICATE ISSUED ON 29/09/20

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM 71 SCHOLAR CLOSE WATCHFIELD SWINDON SN6 8RQ ENGLAND

View Document

08/09/198 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JESSICA ELEANOR DAISY SANDS / 01/09/2019

View Document

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM 6 BUCKINGHAM GATE MEDMENHAM MARLOW SL7 2SA UNITED KINGDOM

View Document

06/07/196 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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