NETWORK CARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Registered office address changed from #5434, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-25

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

16/04/2516 April 2025 Termination of appointment of Wayne Cheatle as a director on 2025-04-16

View Document

16/04/2516 April 2025 Registered office address changed from The Lewis Building, 35 Bull Street, Birmingham B4 6AF England to #5434, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2025-04-16

View Document

16/04/2516 April 2025 Appointment of Mr Matthew Parry as a director on 2025-04-16

View Document

16/04/2516 April 2025 Notification of Matthew Parry as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Cessation of Lee Barnett as a person with significant control on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Lee Barnett as a director on 2025-04-16

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-07-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

01/11/231 November 2023 Appointment of Mr Wayne Cheatle as a director on 2023-11-01

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

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

View Accounts

01/06/231 June 2023 Registered office address changed from Cambrai Court 1229 Stratford Road Birmingham B28 9AA England to The Lewis Building 35 Bull Street Birmingham B4 6AF on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from The Lewis Building 35 Bull Street Birmingham B4 6AF England to The Lewis Building, 35 Bull Street, Birmingham B4 6AF on 2023-06-01

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

03/01/233 January 2023 Registered office address changed from 12-22 Edmund House Birmingham B3 3AS United Kingdom to Cambrai Court 1229 Stratford Road Birmingham B28 9AA on 2023-01-03

View Document

22/11/2222 November 2022 Termination of appointment of Wayne Cheatle as a director on 2022-11-22

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

26/09/2226 September 2022 Appointment of Mr Wayne Cheatle as a director on 2022-09-26

View Document

14/09/2214 September 2022 Notification of Lee Barnett as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Termination of appointment of Wayne Cheatle as a director on 2022-09-14

View Document

14/09/2214 September 2022 Cessation of Wayne Cheatle as a person with significant control on 2022-09-14

View Document

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

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/12/212 December 2021 Appointment of Mr Lee Barnett as a director on 2021-11-25

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE PAUL CHEATLE / 23/07/2020

View Document

22/07/2022 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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