STRUCTURED NETWORK SOLUTIONS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Director's details changed for Mr Oliver James Booth Greenwood on 2025-05-28 |
28/05/2528 May 2025 | Secretary's details changed for Mr Christopher Nicholas Booth Greenwood on 2025-05-28 |
28/05/2528 May 2025 | Director's details changed for Mr Christopher Nicholas Booth Greenwood on 2025-05-28 |
28/05/2528 May 2025 | Director's details changed for Mr Edward Thomas Booth Greenwood on 2025-05-28 |
28/05/2528 May 2025 | Director's details changed for Mr Christopher John Watkins on 2025-05-28 |
28/05/2528 May 2025 | Change of details for Mr Christopher John Watkins as a person with significant control on 2025-05-28 |
28/05/2528 May 2025 | Registered office address changed from Watchester Farm Watchester Lane, Minster Ramsgate Kent CT12 4DA to 99 Canterbury Road Whitstable Kent CT5 4HG on 2025-05-28 |
28/05/2528 May 2025 | Change of details for Mr Christopher Nicholas Booth Greenwood as a person with significant control on 2025-05-28 |
28/05/2528 May 2025 | Director's details changed for Mr Christopher James Breden Field on 2025-05-28 |
27/05/2527 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/10/2319 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-02-28 |
06/04/236 April 2023 | Director's details changed for Mr Christopher James Breden Field on 2023-03-24 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/11/223 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
11/06/2111 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
11/09/2011 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
13/09/1813 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038513310001 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/12/1715 December 2017 | DIRECTOR APPOINTED MR OLIVER JAMES BOOTH GREENWOOD |
15/12/1715 December 2017 | DIRECTOR APPOINTED MR EDWARD THOMAS BOOTH GREENWOOD |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
13/10/1713 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | APPOINTMENT TERMINATED, DIRECTOR EDWARD WALTER |
20/03/1720 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 038513310001 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
27/10/1527 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/10/1429 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/05/1421 May 2014 | DIRECTOR APPOINTED CHRISTOPHER JAMES BREDEN FIELD |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/12/135 December 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/11/127 November 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/10/1126 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANCIS WALTER / 28/09/2010 |
29/11/1029 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS BOOTH GREENWOOD / 28/09/2010 |
19/10/1019 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/11/0910 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/10/0815 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
07/11/077 November 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
02/12/052 December 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | NC INC ALREADY ADJUSTED 29/09/04 |
07/01/057 January 2005 | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | DIRECTOR RESIGNED |
14/12/0414 December 2004 | NEW DIRECTOR APPOINTED |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
06/01/046 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
06/01/046 January 2004 | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS |
04/10/024 October 2002 | £ NC 1000/1300 09/07/02 |
04/10/024 October 2002 | NC INC ALREADY ADJUSTED 09/07/02 |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
11/02/0211 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
11/01/0211 January 2002 | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01 |
13/10/9913 October 1999 | DIRECTOR RESIGNED |
13/10/9913 October 1999 | REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 229 NETHER STREET LONDON N3 1NT |
13/10/9913 October 1999 | NEW SECRETARY APPOINTED |
13/10/9913 October 1999 | SECRETARY RESIGNED |
13/10/9913 October 1999 | NEW DIRECTOR APPOINTED |
13/10/9913 October 1999 | NEW DIRECTOR APPOINTED |
30/09/9930 September 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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