DAVIDSON NETWORK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Termination of appointment of Jennifer Ann Davidson as a secretary on 2025-07-16 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
15/04/2515 April 2025 | Change of details for Colin Wyatt Davidson as a person with significant control on 2016-07-01 |
05/11/245 November 2024 | Director's details changed for Mr Colin Wyatt Davidson on 2024-11-05 |
05/11/245 November 2024 | Change of details for Mr Colin Wyatt Davidson as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Secretary's details changed for Jennifer Ann Davidson on 2024-11-05 |
05/11/245 November 2024 | Registered office address changed from 3B Redford Gardens Edinburgh EH13 0AR Scotland to 7 Corslet Road Currie Edinburgh EH14 5LZ on 2024-11-05 |
25/07/2425 July 2024 | Unaudited abridged accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
12/02/2412 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
23/02/2323 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
17/02/2017 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WYATT DAVIDSON / 30/04/2019 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 29 DREGHORN PARK EDINBURGH EH13 9PJ |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR COLIN WYATT DAVIDSON / 30/04/2019 |
13/02/1913 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANN DAVIDSON / 27/04/2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/05/157 May 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/05/137 May 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/04/1225 April 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
22/11/1122 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/05/1030 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
30/05/1030 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WYATT DAVIDSON / 20/04/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/11/0812 November 2008 | PREVEXT FROM 30/04/2008 TO 31/05/2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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