PUBLIC SECTOR NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Director's details changed for Mr Richard Charles Hamer on 2025-01-30

View Document

30/01/2530 January 2025 Director's details changed for Mr Ross James Ashman on 2025-01-30

View Document

30/01/2530 January 2025 Notification of a person with significant control statement

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/01/2530 January 2025 Secretary's details changed for Mr Richard Charles Hamer on 2025-01-30

View Document

30/01/2530 January 2025 Cessation of Richard Charles Hamer as a person with significant control on 2024-06-23

View Document

30/01/2530 January 2025 Director's details changed for Mr John Nigel Hamer on 2025-01-30

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-06-30

View Document

25/10/2425 October 2024 Secretary's details changed for Mr Richard Charles Hamer on 2024-10-24

View Document

25/10/2425 October 2024 Director's details changed for Mr John Nigel Hamer on 2024-10-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Micro company accounts made up to 2023-06-30

View Document

08/04/248 April 2024 Second filing of Confirmation Statement dated 2022-01-16

View Document

08/04/248 April 2024 Second filing of Confirmation Statement dated 2024-01-16

View Document

08/04/248 April 2024 Second filing of Confirmation Statement dated 2023-01-16

View Document

08/04/248 April 2024 Second filing of Confirmation Statement dated 2021-01-16

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 2023-04-04

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2023-01-30

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

06/07/216 July 2021 Secretary's details changed for Mr Richard Charles Hamer on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Ross James Ashman on 2021-07-06

View Document

06/07/216 July 2021 Director's details changed for Mr Richard Charles Hamer on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Richard Charles Hamer as a person with significant control on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 Confirmation statement made on 2021-01-16 with updates

View Document

17/01/2017 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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