GCI NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/04/2522 April 2025

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

08/11/248 November 2024 Registration of charge 040828620010, created on 2024-11-05

View Document

07/11/247 November 2024 Registration of charge 040828620009, created on 2024-11-05

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/07/2412 July 2024 Registration of charge 040828620008, created on 2024-07-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

26/01/2426 January 2024 Registration of charge 040828620007, created on 2024-01-24

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

30/06/2330 June 2023 Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG

View Document

29/06/2329 June 2023 Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Nasstar Managed Services Group Limited as a person with significant control on 2023-06-26

View Document

14/06/2314 June 2023 Full accounts made up to 2021-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

23/01/2323 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 040828620005

View Document

16/01/2316 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 040828620006

View Document

16/01/2316 January 2023 Part of the property or undertaking has been released and no longer forms part of charge 040828620005

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

29/06/2129 June 2021 Registration of charge 040828620006, created on 2021-06-24

View Document

22/06/2122 June 2021 Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16

View Document

04/02/154 February 2015 COMPANY NAME CHANGED WAN SERVICES LIMITED
CERTIFICATE ISSUED ON 04/02/15

View Document

06/11/146 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JOHN JOSEPH WHITTY

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR WAYNE JASON MARTIN

View Document

08/11/138 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/125 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/12/1123 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1117 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/12/107 December 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MARK DAVID ALLEN

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM NETSERVICES HOUSE 31 MODWEN ROAD WATERS EDGE BUSINESS PARK SALFORD M5 3EZ

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MARK DAVID ALLEN

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN WINN

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK VICKERS

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE STAKES

View Document

08/06/108 June 2010 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/05/1025 May 2010 AUDITOR'S RESIGNATION

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WINN / 15/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JAYNE STAKES / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD VICKERS / 15/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WINN / 15/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN WINN / 21/02/2008

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: MOWDEN ROAD, SANDPIPER QUAY, SALFORD, GREATER MANCHESTER M5 3EZ

View Document

29/10/0729 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

27/06/0527 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: G OFFICE CHANGED 10/06/05 FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 COMPANY NAME CHANGED TELEFONICA UK LIMITED CERTIFICATE ISSUED ON 25/05/05

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0418 August 2004 S366A DISP HOLDING AGM 05/01/04

View Document

11/03/0411 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED MEDIAWAYS.UK LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

20/11/0020 November 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 SECRETARY RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 COMPANY NAME CHANGED DWSCO 2076 LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

03/10/003 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information