NETWORK 2 SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/06/1811 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY GOMARSALL / 05/03/2018 |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JACK ANTHONY GOMARSALL / 28/02/2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
22/03/1822 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET GOMARSALL / 05/03/2018 |
22/03/1822 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY GOMARSALL / 28/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, SECRETARY FRANCES BAYLISS |
30/03/1530 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 87 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1PD |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/05/141 May 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
22/02/1222 February 2012 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME BAYLISS |
22/09/1122 September 2011 | SECRETARY APPOINTED GILLIAN MARGARET GOMARSALL |
22/09/1122 September 2011 | DIRECTOR APPOINTED GRAHAME KEITH BAYLISS |
21/09/1121 September 2011 | SECRETARY APPOINTED FRANCES BAYLISS |
21/09/1121 September 2011 | SECRETARY APPOINTED GERMANA PAOLA FENNINGS |
21/09/1121 September 2011 | 05/09/11 STATEMENT OF CAPITAL GBP 1500.00 |
21/09/1121 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/07/1112 July 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY GOMARSALL / 10/03/2011 |
21/03/1121 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FENNINGS / 10/03/2011 |
10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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