NETWORKS AND SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewDirector's details changed for Mr Frederick Giuseppe Hickling on 2025-04-10

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-09-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON SUMAR

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2019

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR FREDERICK GIUSEPPE HICKLING / 31/01/2017

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

27/01/1527 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/01/1328 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY SHARON SUMAR

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O KRISH SUMAR 36 BEECHWOOD AVENUE HARROW MIDDLESEX HA2 8BY ENGLAND

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GIUSEPPE HICKLING / 06/02/2012

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARON SUMAR / 06/02/2012

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM C/O BREBNERS 180 WARDOUR STREET LONDON W1F 8LB UNITED KINGDOM

View Document

19/12/1119 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GIUSEPPE HICKLING / 11/01/2011

View Document

11/02/1111 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARON SUMAR / 11/01/2011

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM C/O BREBNERS, THE QUADRANGLE 80 WARDOUR STREET LONDON W1F 8FY

View Document

11/12/1011 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GIUSEPPE HICKLING / 15/01/2010

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 503 DRAKE HOUSE DOLPHIN SQUARE LONDON SW1V 3NW

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0330 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 56 SCHOLEFIELD RD LONDON N19 3EX

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

20/08/9620 August 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information