NETWORK SCIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/06/2515 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

30/01/2530 January 2025 Statement of capital following an allotment of shares on 2024-12-05

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-01

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

04/06/244 June 2024 Termination of appointment of Pooja Anurag Chavan as a director on 2024-06-04

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

01/12/231 December 2023 Registration of charge 124991470001, created on 2023-11-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Memorandum and Articles of Association

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-02-27 with updates

View Document

02/02/222 February 2022 Registered office address changed from Flat 24, Arora Tower 2 Waterview Drive London SE10 0TW England to Wework, 30 Churchill Place London E14 5RE on 2022-02-02

View Document

16/12/2116 December 2021 Cessation of Ashish Kumar Gupta as a person with significant control on 2021-09-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-09-01 with updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-08-31

View Document

30/11/2130 November 2021 Notification of Ashish Gupta as a person with significant control on 2021-05-17

View Document

30/11/2130 November 2021 Appointment of Mr Edwin Michael Williams as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Pooja Anurag Chavan as a director on 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-05-17 with updates

View Document

26/11/2126 November 2021 Change of details for Mr Sandeep Sudheer Hardikar as a person with significant control on 2021-05-17

View Document

25/10/2125 October 2021 Previous accounting period extended from 2021-03-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM FLAT 65 ARORA TOWER 2 WATERVIEW DRIVE LONDON SE10 0TX ENGLAND

View Document

05/03/205 March 2020 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