NETWORK SERVICE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-21 with updates |
14/07/2514 July 2025 New | Change of details for Mr Jonathan David Jariwalla as a person with significant control on 2025-06-02 |
14/07/2514 July 2025 New | Change of details for Mr Jonathan David Jariwalla as a person with significant control on 2025-06-02 |
14/07/2514 July 2025 New | Director's details changed for Mr Jonathan David Jariwalla on 2025-06-02 |
14/07/2514 July 2025 New | Change of details for Mr Jonathan David Jariwalla as a person with significant control on 2025-06-02 |
14/07/2514 July 2025 New | Director's details changed for Mr Jonathan David Jariwalla on 2025-06-02 |
14/07/2514 July 2025 New | Registered office address changed from 2 Lunchfield Walk Moulton Northampton Northamptonshire NN3 7AL England to 13 American Lane Huntingdon Cambridgeshire PE29 1TX on 2025-07-14 |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
26/07/2426 July 2024 | Confirmation statement made on 2024-06-21 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Change of details for Mr Jonathan David Jariwalla as a person with significant control on 2021-06-10 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-21 with updates |
28/06/2128 June 2021 | Director's details changed for Mr Jonathan David Jariwalla on 2021-06-10 |
28/06/2128 June 2021 | Change of details for Mr Jonathan David Jariwalla as a person with significant control on 2021-06-20 |
28/06/2128 June 2021 | Registered office address changed from 13 American Lane Huntingdon Cambridgeshire PE29 1TX England to 2 Lunchfield Walk Moulton Northampton Northamptonshire NN3 7AL on 2021-06-28 |
28/06/2128 June 2021 | Director's details changed for Mr Jonathan David Jariwalla on 2021-06-20 |
13/03/2113 March 2021 | DISS40 (DISS40(SOAD)) |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/12/201 December 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 12 BEATON CRESCENT HUNTINGDON CAMBRIDGESHIRE PE29 1AH |
04/07/194 July 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2019 |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2019 |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2019 |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID JARIWALLA |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
05/07/145 July 2014 | DISS40 (DISS40(SOAD)) |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/141 July 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/07/1318 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/07/1118 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
18/07/1118 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2011 |
21/06/1021 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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