NETWORK SALES & SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

07/02/237 February 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Registration of charge 017855880005, created on 2023-01-03

View Document

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

View Accounts

20/12/2220 December 2022 Registration of charge 017855880004, created on 2022-12-14

View Document

16/12/2216 December 2022 Registration of charge 017855880003, created on 2022-12-14

View Document

14/12/2214 December 2022 Satisfaction of charge 017855880002 in full

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

04/03/224 March 2022 Cessation of Nycomm Holdings Limited as a person with significant control on 2016-04-06

View Document

04/03/224 March 2022 Change of details for Nimans Limited as a person with significant control on 2022-03-02

View Document

04/03/224 March 2022 Change of details for Nycomm Limited as a person with significant control on 2022-01-18

View Document

03/03/223 March 2022 Termination of appointment of Steven Martin Turner as a secretary on 2022-03-02

View Document

03/03/223 March 2022 Appointment of Stephen Barry Fenby as a director on 2022-03-02

View Document

03/03/223 March 2022 Registered office address changed from Nycomm Agecroft Road Pendlebury, Swinton Manchester M27 8SB to Midwich Limited Vinces Road Diss IP22 4YT on 2022-03-03

View Document

03/03/223 March 2022 Appointment of Andrew Kenneth Garnham as a secretary on 2022-03-02

View Document

03/03/223 March 2022 Appointment of Stephen Lamb as a director on 2022-03-02

View Document

03/03/223 March 2022 Termination of appointment of Andrew John Roberts as a director on 2022-03-02

View Document

03/03/223 March 2022 Termination of appointment of David Richard Bennett as a director on 2022-03-02

View Document

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

View Accounts

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GEE

View Document

02/05/192 May 2019 SECRETARY APPOINTED MR STEVEN MARTIN TURNER

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN NIMAN

View Document

07/02/187 February 2018 DIRECTOR APPOINTED DAVID BENNETT

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

04/10/174 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/04/2017

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/06/1710 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017855880001

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017855880002

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ANDREW JOHN ROBERTS

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017855880001

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED COMMUNICATION DESIGN LIMITED CERTIFICATE ISSUED ON 19/03/13

View Document

15/03/1315 March 2013 21/12/12 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/06/112 June 2011 Registered office address changed from , Nimans Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB on 2011-06-02

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM NIMANS AGECROFT ROAD PENDLEBURY SWINTON MANCHESTER M27 8SB

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CUNNINGHAM / 20/08/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HOWARD NIMAN / 20/08/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILIP GEE / 20/08/2010

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAULA GILLINGS

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEE / 03/06/2009

View Document

16/04/0916 April 2009 SECRETARY APPOINTED CHRISTOPHER PHILIP GEE

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WEST

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT KEAN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY TUPMAN

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JULIAN HOWARD NIMAN

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED PAULA GILLINGS

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JOHN CUNNINGHAM

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/2009 FROM GREENWAY HOUSE PINNACLES HARLOW ESSEX CM19 5QD

View Document

05/04/095 April 2009

View Document

27/12/0827 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED MICHAEL DAVID WEST

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

07/09/067 September 2006

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: THORP ARCH TRADING ESTATE WETHERBY WEST YORKSHIRE LS23 7BJ

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 NEW SECRETARY APPOINTED

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 18/05/03; NO CHANGE OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 31/05/01; NO CHANGE OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/06/9617 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/06/891 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/06/891 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 Accounts for a dormant company made up to 1989-03-31

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8922 May 1989 COMPANY NAME CHANGED ROCOM SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/05/89

View Document

22/05/8922 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/05/89

View Document

27/07/8827 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/88

View Document

22/07/8822 July 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/08/876 August 1987 EXEMPTION FROM APPOINTING AUDITORS 120687

View Document

06/08/876 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 COMPANY NAME CHANGED ROCOM LIMITED CERTIFICATE ISSUED ON 20/11/86

View Document

05/09/865 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

05/09/865 September 1986 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 Full accounts made up to 1985-03-31

View Document

01/05/861 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

24/01/8424 January 1984 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