NETWORK 2 SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY GOMARSALL / 05/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR JACK ANTHONY GOMARSALL / 28/02/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

22/03/1822 March 2018 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET GOMARSALL / 05/03/2018

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY GOMARSALL / 28/02/2018

View Document

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

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY FRANCES BAYLISS

View Document

30/03/1530 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 87 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1PD

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/05/141 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/04/134 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAME BAYLISS

View Document

22/09/1122 September 2011 SECRETARY APPOINTED GILLIAN MARGARET GOMARSALL

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED GRAHAME KEITH BAYLISS

View Document

21/09/1121 September 2011 SECRETARY APPOINTED FRANCES BAYLISS

View Document

21/09/1121 September 2011 SECRETARY APPOINTED GERMANA PAOLA FENNINGS

View Document

21/09/1121 September 2011 05/09/11 STATEMENT OF CAPITAL GBP 1500.00

View Document

21/09/1121 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/07/1112 July 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ANTHONY GOMARSALL / 10/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FENNINGS / 10/03/2011

View Document

10/03/1010 March 2010 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