YOUR NETWORK NEEDS LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WESTBROOK

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

04/01/184 January 2018 CESSATION OF NIGEL JOHN PALMER AS A PSC

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLUE HELIX LTD

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR LEO YU

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR LEO YU

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/01/1730 January 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM VOTEC HOUSEE THE VO-TEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN ENGLAND

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR STEVEN WESTBROOK

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN RYALL

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR NIGEL JOHN PALMER

View Document

04/03/164 March 2016 SECRETARY APPOINTED MR STEVEN WESTBROOK

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY JANINE RYALL

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RYALL / 01/01/2014

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY SPRINGFIELD SECRETARIAL SERVICES LTD

View Document

23/08/1223 August 2012 SECRETARY APPOINTED MRS JANINE ELIZABETH RYALL

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

14/06/1114 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/06/1018 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIAL SERVICES LTD / 11/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

27/11/0927 November 2009 CURREXT FROM 30/06/2010 TO 31/08/2010

View Document

16/06/0916 June 2009 SECRETARY APPOINTED SPRINGFIELD SECRETARIAL SERVICES LTD

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED COLIN RYALL

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

11/06/0911 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information