NICE NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Termination of appointment of Adam Fowler as a director on 2025-06-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

29/08/2429 August 2024 Registration of charge 028777940005, created on 2024-08-22

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

20/10/2120 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/10/2120 October 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

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

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEE / 18/03/2019

View Document

18/03/1918 March 2019 SECRETARY'S CHANGE OF PARTICULARS / WENDY LEE / 18/03/2019

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED CCS MOBILE LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

04/03/154 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/11/1412 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LAVENDER

View Document

12/03/1312 March 2013 AMENDING FORM 288A FOR CHRISTOPHER LEE

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED PETER JOHN SEWARD

View Document

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/02/1217 February 2012 COMPANY NAME CHANGED C C S CELLULAR LIMITED CERTIFICATE ISSUED ON 17/02/12

View Document

17/02/1217 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1129 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM COMMS HOUSE UNIT1 PENNYWELL INDUSTRIAL ESTATE HYLTON ROAD SUNDERLAND TYNE AND WEAR SR4 9EN

View Document

20/01/1020 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAVENDER / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE / 20/01/2010

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED MARK LAVENDER

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 1 SILKSWORTH ROW SUNDERLAND TYNE AND WEAR SR1 3QR

View Document

03/09/073 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/06/0317 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/0317 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/035 February 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/06/0212 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0231 January 2002 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 28/02

View Document

14/02/9514 February 1995 RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94 FROM: AUDIT HOUSE OAKWELLGATE WEST GATESHEAD TYNE & WEAR

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: 1 SAVILLE CHAMBERS NORTH ST NEWCASTLE UPON TYNE NE1 8DF

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 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


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