NETWORK SECURITY CONSULTANCY LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-11-30

View Document

28/01/2528 January 2025 Previous accounting period shortened from 2025-07-31 to 2024-11-30

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-07-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

20/07/2320 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-07-31

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SURYAKANT GANGARAM SAKPAL / 01/04/2020

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM FLAT 3 REGAL COURT 89 SUDBURY AVENUE WEMBLEY MIDDLESEX HA0 3BQ ENGLAND

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR SURYAKANT GANGARAM SAKPAL / 01/04/2020

View Document

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS NEETA SURYAKANT SAKPAL / 01/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / NEETA SAKPAL / 01/04/2020

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEETA SAKPAL

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR SURYAKANT GANGARAM SAKPAL / 30/07/2018

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 66 ASH WALK WEMBLEY MIDDLESEX HA0 3QW

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SURYAKANT GANGARAM SAKPAL / 22/06/2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS NEETA SURYAKANT SAKPAL / 22/06/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MRS NEETA SURYAKANT SAKPAL

View Document

08/08/148 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SURYAKANT GANGARAM SAKPAL / 07/10/2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 35 CONIFER WAY SUDBURY AVENUE WEMBLY MIDDLESEX HA0 3QP UNITED KINGDOM

View Document

05/08/115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURYAKANT GANGARAM SAKPAL / 28/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 17 CONIFER WAY SUDBURY AVENUE WEMBLY MIDDLESEX HA0 3QP UNITED KINGDOM

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SURYAKANT SAKPAL / 23/12/2008

View Document

28/07/0828 July 2008 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