NETWORK PLANNING SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

13/11/2313 November 2023 Director's details changed for Mrs Alexandra Kate Preston on 2023-11-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Registration of charge 087096310002, created on 2023-03-28

View Document

04/01/234 January 2023 Registration of charge 087096310001, created on 2023-01-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Daniel Frank James Preston on 2021-09-23

View Document

21/12/2121 December 2021 Appointment of Mrs Anna Jane Dickenson as a director on 2021-01-19

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-02 with updates

View Document

21/12/2121 December 2021 Appointment of Mrs Alexandra Kate Preston as a director on 2021-01-19

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

07/12/217 December 2021 Change of share class name or designation

View Document

06/12/216 December 2021 Notification of a person with significant control statement

View Document

06/12/216 December 2021 Cessation of Joe Stephen Dickenson as a person with significant control on 2021-01-19

View Document

06/12/216 December 2021 Cessation of Daniel Frank James Preston as a person with significant control on 2021-01-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/2124 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL FRANK JAMES PRESTON / 25/10/2017

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOE STEPHEN DICKENSON / 06/04/2016

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE STEPHEN DICKENSON / 04/10/2019

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM HIGHFIELD HOUSE WHITE HORSE ROAD MEOPHAM GRAVESEND KENT DA13 0UF ENGLAND

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL FRANK JAMES PRESTON / 06/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOE STEPHEN DICKENSON / 04/10/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL FRANK JAMES PRESTON

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

02/11/172 November 2017 CESSATION OF NEIL CLARK AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL CLARK

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN CLARK / 12/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOE DICKENSON / 12/09/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM UNIT 2 THE OLD STABLE YARD WOOD LANE SWANLEY BR8 7PA UNITED KINGDOM

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE HORSHAM WEST SUSSEX RH12 4HT

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR DANIEL FRANK JAMES PRESTON

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 27/09/13 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1411 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 24-26 LITTLEHAVEN HOUSE HORSHAM WEST SUSSEX RH12 4HT ENGLAND

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 140A MILE END ROAD COLCHESTER ESSEX CO4 5BZ UNITED KINGDOM

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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