ULTIMATE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

07/11/237 November 2023 Removal of liquidator by creditors

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-11-06

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Statement of affairs

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Registered office address changed from 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-07-21

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

05/10/225 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

11/05/2111 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

04/05/204 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY SUPAPORN MORTIMER

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MR TONY BUTTON

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY BUTTON

View Document

20/12/1820 December 2018 CESSATION OF SUPAPORN MORTIMER AS A PSC

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR TONY BUTTON

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM THE WARREN 2, ROUGHETTS ROW, ROUGHETTS ROAD RYARSH WEST MALLING KENT ME19 5LE UNITED KINGDOM

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR SUPAPORN MORTIMER

View Document

31/07/1831 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information