NETWORK SURETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-14 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Change of details for Mr Patrick Gahan as a person with significant control on 2018-08-18

View Document

26/02/2426 February 2024 Change of details for Mr Patrick Joseph Gahan as a person with significant control on 2018-08-18

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

23/02/2423 February 2024 Cessation of Kim Gahan as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Patrick Joseph Gahan as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mrs Kim Gahan as a person with significant control on 2018-08-15

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-14 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KIM GAHAN / 22/11/2018

View Document

30/11/1830 November 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK GAHAN / 22/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM GAHAN / 22/11/2018

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GAHAN / 22/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK GAHAN

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM GAHAN

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / KIM GAHAN / 25/02/2016

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GAHAN / 25/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / KIM GAHAN / 25/02/2016

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HANTS GU14 7LX

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM GAHAN / 14/02/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GAHAN / 14/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIM GAHAN / 04/03/2009

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 105 BAKER STREET LONDON W1U 6NY

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED KIM GAHAN

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 S366A DISP HOLDING AGM 15/02/05

View Document

15/02/0515 February 2005 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