VATTENFALL NETWORK SOLUTIONS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Annika Maria Viklund as a director on 2023-12-31

View Document

20/03/2420 March 2024 Termination of appointment of Helle Herk-Hansen as a director on 2023-12-31

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Ms Ingela Birgitta Hålling as a director on 2023-05-02

View Document

16/06/2316 June 2023 Termination of appointment of Karin Ifwer as a director on 2023-03-22

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

27/01/2327 January 2023 Appointment of Ms Annika Maria Viklund as a director on 2022-12-01

View Document

10/12/2210 December 2022 Termination of appointment of Jesper Karpsen as a director on 2022-12-01

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

06/08/216 August 2021 Appointment of Ms Helle Herk-Hansen as a director on 2021-07-01

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/07/1828 July 2018 SECRETARY APPOINTED MR DARREN JOHN REEVE

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, SECRETARY JONAS VAN MANSFELD

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 COMPANY NAME CHANGED VATTENFALL NETWORKS SOLUTIONS LTD CERTIFICATE ISSUED ON 03/10/17

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR DONALD JAMES STEWART DAWSON

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD DAWSON

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR DONALD JAMES STEWART DAWSON

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED BORDER WIND LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALPER ELMAS

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR PIERS GUY

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR JESPER KARPSEN

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR THOMAS OTTO SCHÄFER

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 SECRETARY APPOINTED MR JONAS VAN MANSFELD

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ALPER ELMAS

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA PYTEL

View Document

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM ELLIOTT

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERTO MENDEZ REBOLLO

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MR GRAHAM THOMAS ELLIOTT

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR PIERS BASIL GUY

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS ANNA BARBARA PYTEL

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WESSLAU

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1321 October 2013 DISS REQUEST WITHDRAWN

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM BRIDGE END HEXHAM NORTHUMBERLAND NE46 4NU

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR ALBERTO MENDEZ REBOLLO

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LOVGREN

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDERS DAHL

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WESSLAU / 01/09/2012

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HODKINSON

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESSLAU / 01/10/2009

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED PETER LOVGREN

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY AILI SOMERO SORENSEN

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR AILI SOMERO SORENSEN

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HODKINSON / 06/06/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 CURRSHO FROM 06/10/2009 TO 31/12/2008

View Document

16/10/0816 October 2008 AUDITOR'S RESIGNATION

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED PETER WESSLAU

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY APPOINTED AILI EVA MARGARETA SOMERO SORENSEN

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR GRANT LING

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

10/10/0810 October 2008 PREVSHO FROM 31/12/2008 TO 06/10/2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ANDERS DAHL

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE LITTLEDALES LANE, HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 S386 DISP APP AUDS 15/10/02

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 S366A DISP HOLDING AGM 15/10/02

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/06/0217 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: HAUGH LANE INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3PU

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 ADOPTARTICLES07/04/00

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 ALTER MEM AND ARTS 07/09/98

View Document

09/09/989 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS; AMEND

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93

View Document

04/05/934 May 1993 RETURN MADE UP TO 02/03/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/03/9213 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 SECRETARY RESIGNED

View Document

02/03/922 March 1992 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