ESSENTIAL NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
03/11/143 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/11/131 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
BUILDING B OFFICE 10 KIRTLINGTON BUSINESS CENTRE SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 OBLIGATION UNDER FINANCE DOCS APPROVED FINANCE DOC PROMOTE SUCCESS OF THE COMP FOR THE BENIFIT OF ITS MEMS 20/06/2012

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR PETER ANDREW HAYES

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE

View Document

29/11/1129 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HALLETT / 08/09/2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
KIRTLINGTON BUSINESS CENTRE SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
80 GREAT EASTERN STREET
LONDON
EC2A 3RS

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR NICHOLAS O'RORKE

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR STEPHEN YAPP

View Document

04/12/094 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM

View Document

26/03/0926 March 2009 ALTER ARTICLES 23/03/2009

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 REGISTERED OFFICE CHANGED ON 25/08/06 FROM:
TELFORD HOUSE
CORNER HALL
HEMEL HEMPSTEAD
HERTFORDSHIRE HP3 9HN

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM:
52 GLOUCESTER PLACE
LONDON
W1H 3HJ

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM:
CARMELITE 50 VICTORIA EMBANKMENT
BLACKFRIARS
LONDON
EC4Y 0DX

View Document

08/02/008 February 2000 SHARES AGREEMENT OTC

View Document

06/01/006 January 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 RECON
05/07/99

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 ADOPT MEM AND ARTS 05/07/99

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

29/01/9929 January 1999 COMPANY NAME CHANGED
LAW 1022 LIMITED
CERTIFICATE ISSUED ON 01/02/99

View Document

20/11/9820 November 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WORKING INSYNC LIMITED


  • 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