UK NETWORK SOLUTIONS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Mr Jamie Blunnie as a person with significant control on 2025-01-01

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

15/04/2515 April 2025 Registered office address changed to PO Box 4385, 12510821 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15

View Document

15/04/2515 April 2025

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Termination of appointment of Daniel Raimond Virciglio as a director on 2024-03-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Cessation of Daniel Virciglio as a person with significant control on 2024-03-19

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Change of details for Mr Daniel Virciglio as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Jamie Blunnie as a person with significant control on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Jamie Paul Blunnie on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 414-416 Blackpool Road Ashton Preston PR2 2DX United Kingdom to 85 Great Portland Street London W1W 7LT on 2022-01-05

View Document

05/01/225 January 2022 Director's details changed for Mr Daniel Raimond Virciglio on 2022-01-05

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Withdrawal of a person with significant control statement on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Daniel Virciglio as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Notification of Jamie Blunnie as a person with significant control on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2011 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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