B - NETWORKS AND SERVICES LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Registered office address changed from 47 Toynbee Road London SW20 8SH England to Unit 23 95 Miles Road Mitcham CR4 3FH on 2024-01-23

View Document

19/01/2419 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2021-10-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Director's details changed for Mr Matthew James Bennett on 2021-10-06

View Document

06/10/216 October 2021 Change of details for Mr Matthew James Bennett as a person with significant control on 2021-10-06

View Document

05/10/215 October 2021 Registered office address changed from Flat 8 Number 87 Anerley Road London SE20 8AU England to 47 Toynbee Road London SW20 8SH on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/06/2112 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BENNETT / 13/01/2020

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 159 TOTTERDOWN STREET TOOTING LONDON SW17 8TF UNITED KINGDOM

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BENNETT / 13/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

22/06/1922 June 2019 REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 203 NIMROD ROAD LONDON SW16 6TN ENGLAND

View Document

17/09/1817 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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