PDQ NETWORK SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Termination of appointment of Michael Charles Tulett as a director on 2025-05-31

View Document

03/06/253 June 2025 Termination of appointment of Rebecca Frances Tulett as a director on 2025-05-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/05/2411 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/06/192 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN SKIPP / 29/05/2019

View Document

02/06/192 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA ANN SKIPP / 29/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANN SKIPP

View Document

29/12/1729 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/12/2017

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID TULETT

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MRS LISA ANN SKIPP

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 1 CHURCHWOOD DRIVE TANGMERE CHICHESTER WEST SUSSEX PO20 2FN

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA FRANCES TULETT / 14/10/2016

View Document

18/10/1618 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP DAVID TULETT / 14/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES TULETT / 14/10/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID TULETT / 14/10/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA FRANCES TULETT / 26/04/2013

View Document

22/05/1322 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MISS REBECCA FRANCES TULETT

View Document

16/05/1216 May 2012 13/05/12 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1216 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID TULETT / 05/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES TULETT / 05/05/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA WYNNE

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP TULETT / 05/06/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 97 WOODLANDS WAY SOUTHWATER HORSHAM WEST SUSSEX RH13 9TF

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TULETT / 05/06/2009

View Document

16/06/0916 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP TULETT / 05/06/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 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