ASTERISK NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-01-31

View Document

10/01/2310 January 2023 Director's details changed for Mr David Malcolm Hardy on 2021-05-09

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

11/03/2111 March 2021 05/02/21 STATEMENT OF CAPITAL GBP 1368.19

View Document

11/03/2111 March 2021 05/02/21 STATEMENT OF CAPITAL GBP 1368.19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES

View Document

14/10/2014 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/08/203 August 2020 24/07/20 STATEMENT OF CAPITAL GBP 1298.81

View Document

03/08/203 August 2020 NOTIFICATION OF PSC STATEMENT ON 29/11/2019

View Document

03/08/203 August 2020 CESSATION OF TAMMY JEAN LATHWELL AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR MARK CHRISTOPHER HUTCHINGS

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR SIMON LUHR

View Document

20/12/1920 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 1242.46

View Document

14/06/1914 June 2019 23/04/19 STATEMENT OF CAPITAL GBP 1129

View Document

04/04/194 April 2019 ADOPT ARTICLES 20/03/2019

View Document

12/03/1912 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/194 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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