JET NETWORK SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewChange of details for Mr Thomas Richard Grice as a person with significant control on 2025-08-13

View Document

15/08/2515 August 2025 NewChange of details for Mr Samuel Perrins as a person with significant control on 2025-08-13

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Samuel Perrins on 2025-08-13

View Document

13/08/2513 August 2025 NewRegistered office address changed from 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN England to Unit 2 Orford Court Greenfold Way Leigh Greater Manchester WN7 3XJ on 2025-08-13

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Thomas Richard Grice on 2025-08-13

View Document

20/07/2520 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Purchase of own shares.

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Change of details for Mr Samuel Perrins as a person with significant control on 2025-05-29

View Document

03/06/253 June 2025 Change of details for Mr Thomas Richard Grice as a person with significant control on 2025-05-29

View Document

03/06/253 June 2025 Change of share class name or designation

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-28

View Document

02/06/252 June 2025 Cancellation of shares. Statement of capital on 2025-05-28

View Document

30/05/2530 May 2025 Sub-division of shares on 2025-05-28

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Change of details for a person with significant control

View Document

07/06/247 June 2024 Change of details for a person with significant control

View Document

07/06/247 June 2024 Change of details for a person with significant control

View Document

07/06/247 June 2024 Change of details for a person with significant control

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-06 with updates

View Document

29/04/2429 April 2024 Registration of charge 093555370001, created on 2024-04-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Registered office address changed from Moss Farm Glazebrook Lane Glazebrook Warrington WA3 5AY England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 2023-03-14

View Document

27/01/2327 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/03/222 March 2022 Termination of appointment of Sharon Ann L'amie as a director on 2022-02-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/12/1922 December 2019 CESSATION OF SHARON ANN L'AMIE AS A PSC

View Document

22/12/1922 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD GRICE

View Document

22/12/1922 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL PERRINS

View Document

22/12/1922 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

04/09/194 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 89 SHERWOOD WAY SHAW OLDHAM OL2 7NB UNITED KINGDOM

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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