NETWORK MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
07/09/257 September 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-14 with no updates

View Document

16/07/2516 July 2025 Change of details for Miss Kaye Hooson as a person with significant control on 2025-07-15

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Termination of appointment of Linda Hooson as a secretary on 2022-03-29

View Document

29/03/2229 March 2022 Termination of appointment of Keith Hooson as a director on 2022-03-29

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/01/2123 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM GARFIELD HOUSE MORTIMER ROAD MIDHOPESTONES SHEFFIELD S36 4GW ENGLAND

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1916 October 2019 ADOPT ARTICLES 28/09/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM UNIT 20 INNOVATION WAY BARNSLEY S75 1JL ENGLAND

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM C/O MISS KAYE HOOSON UNIT 20 BBIC INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH HOOSON

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYE HOOSON / 12/11/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

09/09/119 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAYE HOOSON / 15/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HOOSON / 15/07/2010

View Document

09/08/109 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED KAYE HOOSON

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/03/0024 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 REGISTERED OFFICE CHANGED ON 31/07/98 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 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