NETWORK MANAGED SERVICES LTD

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

07/10/227 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

02/01/152 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAM WOOD / 03/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DAVIS / 03/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 03/01/2014

View Document

03/01/143 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/01/139 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 08/01/2013

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

04/01/124 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 03/01/2012

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 03/01/2012

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 SECTION 519

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/01/116 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 11/12/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 28/10/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/04/101 April 2010 COMP AUTH AND APPROV CONLFICT OF INTEREST 11/03/2010

View Document

08/01/108 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED PAUL DAVIS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DOONA

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/07/0628 July 2006 COMPANY NAME CHANGED
PERTEMPS MANAGED SOLUTIONS LIMIT
ED
CERTIFICATE ISSUED ON 28/07/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BU

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED
ATOLLPLUS LIMITED
CERTIFICATE ISSUED ON 21/02/01

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 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