ABOUT NETWORKS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Amended micro company accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

20/03/2520 March 2025 Director's details changed for Mr Yvan Michael Bamping on 2025-03-14

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/09/2413 September 2024 Registration of charge 043970230001, created on 2024-09-12

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-02-09

View Document

26/02/2426 February 2024 Registered office address changed from Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH United Kingdom to Legacy Centre Hanworth Industrial Estate Hampton Road West Feltham Surrey TW13 6DH on 2024-02-26

View Document

26/02/2426 February 2024 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2024-02-15

View Document

26/02/2426 February 2024 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2024-02-09

View Document

26/02/2426 February 2024 Secretary's details changed for Mr Cliff John Cieslak-Jones on 2024-02-15

View Document

26/02/2426 February 2024 Director's details changed for Mr Yvan Michael Bamping on 2024-02-15

View Document

26/02/2426 February 2024 Director's details changed for Mr Cliff John Cieslak-Jones on 2024-02-15

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Termination of appointment of Yvan Bamping as a secretary on 2023-04-13

View Document

13/04/2313 April 2023 Appointment of Mr Cliff John Cieslak-Jones as a secretary on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

13/04/2313 April 2023 Appointment of Mr Cliff John Cieslak-Jones as a director on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Registered office address changed from 1 Clerkenwell Green London EC1R 0DE England to Legacy Centre Hampton Road West Hanworth Surrey TW13 6DH on 2022-10-10

View Document

15/09/2215 September 2022 Secretary's details changed for Mr Yvan Bamping on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr Yvan Michael Bamping on 2022-08-18

View Document

14/09/2214 September 2022 Change of details for Mr Yvan Michael Bamping as a person with significant control on 2022-08-18

View Document

01/04/221 April 2022 Amended micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR YVAN BAMPING / 27/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR ASHNA DURHAM

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR YVAN BAMPING / 26/02/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR YVAN MICHAEL BAMPING / 26/02/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YVAN MICHAEL BAMPING / 26/02/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVAN BAMPING

View Document

21/03/1821 March 2018 CESSATION OF PETER JAMES HENDERSON AS A PSC

View Document

21/03/1821 March 2018 CESSATION OF JOSEPHINE MARY HENDERSON AS A PSC

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MS ASHNA DURHAM

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 SECRETARY APPOINTED MR YVAN BAMPING

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HENDERSON

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HENDERSON

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR YVAN MICHAEL BAMPING

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE HENDERSON

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM THE WINSDOR CENTRE UNIT 13 ADVANCE ROAD OFF WINDSOR GROVE LONDON SE27 9NT UNITED KINGDOM

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 22/08/16 STATEMENT OF CAPITAL GBP 100

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM UNIT D219 PARK HALL ROAD TRADING ESTATE 40 MARTELL ROAD LONDON SE21 8EN

View Document

21/04/1621 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HENDERSON / 10/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARY HENDERSON / 10/04/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE MARY HENDERSON / 10/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY HENDERSON / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HENDERSON / 18/03/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 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