NOVUS NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of Richard Mark John Behan as a director on 2025-09-09

View Document

09/07/259 July 2025 Appointment of Philip Mark Kelway Doye as a director on 2025-07-04

View Document

09/07/259 July 2025 Appointment of Hazel Jayne Sagar as a director on 2025-07-04

View Document

30/04/2530 April 2025 Satisfaction of charge 1 in full

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

02/05/232 May 2023 Amended audit exemption subsidiary accounts made up to 2022-06-30

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

18/04/2318 April 2023

View Document

18/04/2318 April 2023

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Previous accounting period shortened from 2021-10-31 to 2021-10-26

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-10-26

View Document

25/11/2125 November 2021 Appointment of Mr Donald Charles Westray Allison as a director on 2021-11-17

View Document

15/11/2115 November 2021 Termination of appointment of Kazimierz Wieslaw Zygmunt as a director on 2021-10-27

View Document

15/11/2115 November 2021 Termination of appointment of Donald Charles Westray Allison as a director on 2021-10-27

View Document

15/11/2115 November 2021 Termination of appointment of Michael Andrew Taylor as a secretary on 2021-10-27

View Document

15/11/2115 November 2021 Appointment of Richard Mark John Behan as a director on 2021-10-27

View Document

15/11/2115 November 2021 Appointment of Justin Matthew Harling as a director on 2021-10-27

View Document

26/10/2126 October 2021 Annual accounts for year ending 26 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Termination of appointment of Peter James Marsden as a director on 2021-07-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

15/01/1915 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

15/02/1815 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR PETER JAMES MARSDEN

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSSITER

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

09/07/169 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/10/1324 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD ROSSITER / 01/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ WIESLAW ZYGMUNT / 01/10/2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES WESTRAY ALLISON / 01/10/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TAYLOR / 01/10/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES WESTRAY ALLISON / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ WIESLAW ZYGMUNT / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD ROSSITER / 28/10/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MICHAEL ANDREW TAYLOR

View Document

06/06/096 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STUART ARTHUR BROWN LOGGED FORM

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

18/03/0418 March 2004 NC INC ALREADY ADJUSTED 26/02/04

View Document

18/03/0418 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 RETURN MADE UP TO 13/10/02; NO CHANGE OF MEMBERS

View Document

16/08/0216 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: CHURCH HOUSE PARKWAY, HOLMES CHAPEL CREWE CHESHIRE CW4 7BA

View Document

02/11/012 November 2001 RETURN MADE UP TO 13/10/01; NO CHANGE OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 17 WALGRAVE CLOSE CONGLETON CHESHIRE CW12 4TS

View Document

10/01/0010 January 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

10/01/0010 January 2000 ALTERARTICLES22/12/99

View Document

25/11/9925 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 COMPANY NAME CHANGED LEADERTRACK LIMITED CERTIFICATE ISSUED ON 08/11/99

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 REGISTERED OFFICE CHANGED ON 28/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 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