GLOBAL NETWORKS SOLUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued | 
| 23/04/2523 April 2025 | Compulsory strike-off action has been discontinued | 
| 22/04/2522 April 2025 | Confirmation statement made on 2025-02-01 with updates | 
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off | 
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off | 
| 29/08/2429 August 2024 | Micro company accounts made up to 2023-11-30 | 
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates | 
| 30/01/2430 January 2024 | Confirmation statement made on 2023-11-27 with no updates | 
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 | 
| 13/11/2313 November 2023 | Registered office address changed from Bertha Mill Unit 1 Raglan Street Bolton BL1 8GR England to Unit 1a Halliwell Mills Bertha Street Bolton BL1 8AH on 2023-11-13 | 
| 29/09/2329 September 2023 | Registered office address changed from Flat No 1 201 Wigan Road Bolton BL3 5QJ England to Bertha Mill Unit 1 Raglan Street Bolton BL1 8GR on 2023-09-29 | 
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 | 
| 25/03/2325 March 2023 | Compulsory strike-off action has been discontinued | 
| 25/03/2325 March 2023 | Compulsory strike-off action has been discontinued | 
| 24/03/2324 March 2023 | Confirmation statement made on 2022-11-27 with no updates | 
| 02/03/232 March 2023 | Compulsory strike-off action has been suspended | 
| 02/03/232 March 2023 | Compulsory strike-off action has been suspended | 
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off | 
| 21/02/2321 February 2023 | First Gazette notice for compulsory strike-off | 
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued | 
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued | 
| 29/11/2229 November 2022 | Micro company accounts made up to 2021-11-30 | 
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended | 
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended | 
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off | 
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off | 
| 26/10/2226 October 2022 | Registered office address changed from 38 Pheasant Drive Manchester M21 7UN England to Flat No 1 201 Wigan Road Bolton BL3 5QJ on 2022-10-26 | 
| 02/03/222 March 2022 | Compulsory strike-off action has been suspended | 
| 02/03/222 March 2022 | Compulsory strike-off action has been suspended | 
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off | 
| 22/02/2222 February 2022 | First Gazette notice for compulsory strike-off | 
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 | 
| 24/11/2124 November 2021 | Compulsory strike-off action has been discontinued | 
| 24/11/2124 November 2021 | Compulsory strike-off action has been discontinued | 
| 23/11/2123 November 2021 | Micro company accounts made up to 2020-11-30 | 
| 14/11/2114 November 2021 | Compulsory strike-off action has been suspended | 
| 14/11/2114 November 2021 | Compulsory strike-off action has been suspended | 
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off | 
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off | 
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 | 
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES | 
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 | 
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 | 
| 16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) | 
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES | 
| 09/03/199 March 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 19/02/1919 February 2019 | FIRST GAZETTE | 
| 01/12/181 December 2018 | DISS40 (DISS40(SOAD)) | 
| 30/11/1830 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 | 
| 06/11/186 November 2018 | FIRST GAZETTE | 
| 29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES | 
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 | 
| 31/08/1731 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 | 
| 11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 14 BRADSHAWGATE LEIGH LANCASHIRE WN7 4LX | 
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | 
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 | 
| 30/09/1630 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 | 
| 28/01/1628 January 2016 | Annual return made up to 27 November 2015 with full list of shareholders | 
| 28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMID KHAN / 01/10/2015 | 
| 28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 27 LAKELANDS DRIVE BOLTON BL3 4NN | 
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 | 
| 28/11/1528 November 2015 | DISS40 (DISS40(SOAD)) | 
| 26/11/1526 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 | 
| 24/11/1524 November 2015 | FIRST GAZETTE | 
| 18/12/1418 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders | 
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 | 
| 27/11/1327 November 2013 | 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