NETWORK INTEGRITY SERVICES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Richard Paul Comerford as a director on 2024-10-11

View Document

16/10/2416 October 2024 Appointment of Ray Douglas Walsh as a director on 2024-10-11

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/01/2418 January 2024 Termination of appointment of Julian James Box as a director on 2024-01-05

View Document

18/01/2418 January 2024 Appointment of Richard Paul Comerford as a director on 2024-01-05

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-07-15 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 7 SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1924 May 2019 08/04/19 STATEMENT OF CAPITAL GBP 200.00

View Document

15/05/1915 May 2019 CESSATION OF BERNARD LEDWICK AS A PSC

View Document

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

View Accounts

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

08/08/168 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD LEDWICK

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043769400002

View Document

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN SPENCER / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 SECRETARY APPOINTED DAVID MARTIN SPENCER

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY CATHERINE SPENCER

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

01/03/021 March 2002 S366A DISP HOLDING AGM 19/02/02

View Document

01/03/021 March 2002 S386 DISP APP AUDS 19/02/02

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 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