B - NETWORKS AND SERVICES LTD
Company Documents
Date | Description |
---|---|
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
07/05/247 May 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Application to strike the company off the register |
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 |
19/01/2419 January 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
19/01/2419 January 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Confirmation statement made on 2023-10-06 with no updates |
19/06/2319 June 2023 | Micro company accounts made up to 2022-09-30 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-06 with no updates |
17/10/2217 October 2022 | Confirmation statement made on 2021-10-06 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/10/216 October 2021 | Director's details changed for Mr Matthew James Bennett on 2021-10-06 |
06/10/216 October 2021 | Change of details for Mr Matthew James Bennett as a person with significant control on 2021-10-06 |
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 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-14 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/06/2112 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
01/06/201 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BENNETT / 13/01/2020 |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 159 TOTTERDOWN STREET TOOTING LONDON SW17 8TF UNITED KINGDOM |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BENNETT / 13/01/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
22/06/1922 June 2019 | REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 203 NIMROD ROAD LONDON SW16 6TN ENGLAND |
17/09/1817 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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