STRUCTURED NETWORK SOLUTIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Director's details changed for Mr Oliver James Booth Greenwood on 2025-05-28

View Document

28/05/2528 May 2025 Secretary's details changed for Mr Christopher Nicholas Booth Greenwood on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Christopher Nicholas Booth Greenwood on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Edward Thomas Booth Greenwood on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Christopher John Watkins on 2025-05-28

View Document

28/05/2528 May 2025 Change of details for Mr Christopher John Watkins as a person with significant control on 2025-05-28

View Document

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

View Document

28/05/2528 May 2025 Change of details for Mr Christopher Nicholas Booth Greenwood as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Director's details changed for Mr Christopher James Breden Field on 2025-05-28

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/04/236 April 2023 Director's details changed for Mr Christopher James Breden Field on 2023-03-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

11/06/2111 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

11/09/2011 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

13/09/1813 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038513310001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 DIRECTOR APPOINTED MR OLIVER JAMES BOOTH GREENWOOD

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR EDWARD THOMAS BOOTH GREENWOOD

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/10/1713 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD WALTER

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038513310001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED CHRISTOPHER JAMES BREDEN FIELD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/11/127 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1126 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANCIS WALTER / 28/09/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NICHOLAS BOOTH GREENWOOD / 28/09/2010

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/11/0910 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NC INC ALREADY ADJUSTED 29/09/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 £ NC 1000/1300 09/07/02

View Document

04/10/024 October 2002 NC INC ALREADY ADJUSTED 09/07/02

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 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