NETWORK CRITICAL 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
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 06/04/17 STATEMENT OF CAPITAL GBP 24166.66

View Document

02/07/192 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PINDER

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/157 April 2015 ARTICLES OF ASSOCIATION

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1419 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/09/1419 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1417 September 2014 SECOND FILING WITH MUD 15/05/14 FOR FORM AR01

View Document

08/07/148 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

23/06/1423 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/11/136 November 2013 ADOPT ARTICLES 18/09/2013

View Document

30/10/1330 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1318 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET FRANCIS HARTRUP / 30/06/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR HARTRUP / 30/06/2011

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM, NETWORK HOUSE 12B SOUTHVIEW PARK, MARSACK STREET, READING, BERKSHIRE, RG4 5AF, ENGLAND

View Document

18/03/1118 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1118 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1117 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 24666.65

View Document

01/02/111 February 2011 14/12/10 STATEMENT OF CAPITAL GBP 24666.66

View Document

25/01/1125 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/1125 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1118 January 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR DAVID PINDER

View Document

24/08/1024 August 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, NETWORK HOUSE SOUTHVIEW PARK, CAVERSHAM, READING, BERKSHIRE, RG4 5AF

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR HARTRUP / 15/05/2010

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM, WENTWORTH HOUSE 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, ST ANDREWS HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ

View Document

07/06/077 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 12 SOUTHGATE STREET, WINCHESTER, HAMPSHIRE, SO23 9EE

View Document

16/09/0416 September 2004 RO ADD CHANGED 08/09/04

View Document

15/06/0415 June 2004 ADOPT ENTER MANGT INCEN 02/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 S-DIV 22/12/03

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/05/0321 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 LOCATION OF DEBENTURE REGISTER

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 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


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