SOCIUS 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
14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Termination of appointment of Stephen Woodhouse Lloyd as a director on 2021-12-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED STEPHEN WOODHOUSE LLOYD

View Document

05/02/185 February 2018 DIRECTOR APPOINTED TREVOR LEONARD HENWOOD

View Document

06/12/176 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN REVELL / 24/07/2017

View Document

24/07/1724 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN REVELL / 24/07/2017

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SARGENT

View Document

14/06/1714 June 2017 SECRETARY APPOINTED MICHAEL JOHN REVELL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, SECRETARY MALCOLM SARGENT

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/04/1613 April 2016 12/04/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED COLIN WILLIAM MCCALLUM KIDD

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 12/04/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

24/04/1424 April 2014 12/04/14 NO MEMBER LIST

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 12/04/13 NO MEMBER LIST

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 12/04/12 NO MEMBER LIST

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 12/04/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

11/05/1011 May 2010 12/04/10 NO MEMBER LIST

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/05/091 May 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

30/04/0930 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM SARGENT / 01/03/2009

View Document

29/10/0829 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM SARGENT / 29/10/2008

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 1 NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR MICHAEL JOHN REVELL

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR SWIFT INCORPORATIONS LIMITED

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR MALCOLM GEORGE SARGENT

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MR MALCOLM GEORGE SARGENT

View Document

12/04/0812 April 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