NETWORK INTEGRITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-07-15 with no updates |
16/10/2416 October 2024 | Termination of appointment of Richard Paul Comerford as a director on 2024-10-11 |
16/10/2416 October 2024 | Appointment of Ray Douglas Walsh as a director on 2024-10-11 |
04/10/244 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
18/01/2418 January 2024 | Termination of appointment of Julian James Box as a director on 2024-01-05 |
18/01/2418 January 2024 | Appointment of Richard Paul Comerford as a director on 2024-01-05 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2022-12-31 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Confirmation statement made on 2023-07-15 with no updates |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | Total exemption full accounts made up to 2021-12-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-07-15 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 7 SAINT PETERSGATE STOCKPORT CHESHIRE SK1 1EB |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
24/05/1924 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
24/05/1924 May 2019 | 08/04/19 STATEMENT OF CAPITAL GBP 200.00 |
15/05/1915 May 2019 | CESSATION OF BERNARD LEDWICK AS A PSC |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
17/07/1717 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
08/08/168 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR BERNARD LEDWICK |
31/05/1631 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043769400002 |
03/03/163 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/02/1524 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN SPENCER / 01/10/2009 |
25/02/1025 February 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | SECRETARY APPOINTED DAVID MARTIN SPENCER |
23/02/0923 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | APPOINTMENT TERMINATED SECRETARY CATHERINE SPENCER |
18/02/0918 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/03/083 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/02/0522 February 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
21/09/0421 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/08/0424 August 2004 | NEW DIRECTOR APPOINTED |
24/02/0424 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/03/038 March 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
08/03/038 March 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
20/12/0220 December 2002 | SECRETARY RESIGNED |
20/12/0220 December 2002 | NEW SECRETARY APPOINTED |
18/10/0218 October 2002 | DIRECTOR RESIGNED |
25/03/0225 March 2002 | DIRECTOR RESIGNED |
11/03/0211 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | DIRECTOR RESIGNED |
01/03/021 March 2002 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR |
01/03/021 March 2002 | S366A DISP HOLDING AGM 19/02/02 |
01/03/021 March 2002 | S386 DISP APP AUDS 19/02/02 |
01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | NEW DIRECTOR APPOINTED |
01/03/021 March 2002 | SECRETARY RESIGNED |
19/02/0219 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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