NETWORK BRIDGE 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
05/05/255 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

12/04/2412 April 2024 Change of details for Mr Jaroslaw Przemyslaw Bodys as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Jaroslaw Przemyslaw Bodys on 2024-04-12

View Document

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

View Accounts

09/02/249 February 2024 Registered office address changed from Hfm Tax & Accounts 180 Piccadilly London W1J 9HF United Kingdom to Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH on 2024-02-09

View Document

09/02/249 February 2024 Secretary's details changed for Hfm Tax & Business Services Limited on 2024-02-09

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with updates

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

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

View Accounts

23/12/2123 December 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

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 89 WORSHIP STREET LONDON EC2A 2BF UNITED KINGDOM

View Document

03/02/203 February 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HFM TAX & BUSINESS SERVICES LIMITED / 03/02/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAROSLAW PRZEMYSLAW BODYS / 29/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW PRZEMYSLAW BODYS / 29/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW PRZEMYSLAW BODYS / 01/05/2016

View Document

20/05/1620 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAROSLAW PRZEMYSLAW BODYS / 21/04/2016

View Document

21/04/1621 April 2016

View Document

21/04/1621 April 2016 CORPORATE SECRETARY APPOINTED HFM TAX & BUSINESS SERVICES LIMITED

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY MORRIS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM FARTHING COTTAGE 1 PEGMIRE LANE ALDENHAM HERTFORDSHIRE WD25 8DR

View Document

01/02/161 February 2016

View Document

22/10/1522 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW PRZEMYSLAW BODYS / 21/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAROSLAW BODYS / 21/04/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 175A BRONDESBURY PARK LONDON NW2 5JN

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information