NETWORK INFRASTRUCTURE CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

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

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Tony Minihane as a director on 2022-07-12

View Document

17/06/2317 June 2023 Appointment of Mr Tony Minihane as a director on 2022-07-12

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Termination of appointment of Jennifer Good as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Stuart Minihane as a director on 2022-05-05

View Document

05/05/225 May 2022 Termination of appointment of Nikki Minihane as a director on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Tony Minihane as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Caroline Hunt as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Daniel Howard on 2022-05-05

View Document

05/05/225 May 2022 Notification of Daniel Howard as a person with significant control on 2022-05-05

View Document

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

View Accounts

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

View Accounts

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

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR STUART MINIHANE

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/1929 April 2019 31/03/19 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1929 April 2019 CESSATION OF JENNIFER GOOD AS A PSC

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR TONY MINIHANE / 15/03/2018

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE HUNT

View Document

07/12/187 December 2018 CESSATION OF TONY MINIHANE AS A PSC

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE HUNT / 23/11/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER GOOD

View Document

04/04/184 April 2018 15/03/18 STATEMENT OF CAPITAL GBP 12

View Document

16/01/1816 January 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY MINIHANE

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM THE ANNEX 117 RUSPER ROAD IFIELD CRAWLEY RH11 0HW UNITED KINGDOM

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information