NETWORK MANAGERS (UK) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Termination of appointment of Graham Andrew Service as a secretary on 2024-08-21

View Document

08/10/248 October 2024 Appointment of Mr Daniel Carpenter as a director on 2024-10-03

View Document

08/10/248 October 2024 Termination of appointment of Arif Karimjee as a director on 2024-08-21

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM UNIT 61 SURREY TECHNOLOGY CENTRE SURREY RESEARCH PARK 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM UNIT 18 SURREY TECHNOLOGY CENTRE SURREY RESEARCH PARK 40 OCCAM ROAD GUILDFORD SURREY GU2 7YG

View Document

23/07/0923 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: STIRLING HSE. STIRLING RD. THE SURREY RESEARCH PARK GUILDFORD SURREY GU2 7RF

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 AUDITOR'S RESIGNATION

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

14/08/9714 August 1997 REDUCE ISS CAP & CANCEL SHARE AC

View Document

14/08/9714 August 1997 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

13/07/9713 July 1997 REDUCTION OF CAPITAL 04/07/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/09/96

View Document

04/09/964 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 NEW SECRETARY APPOINTED

View Document

29/12/9529 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 05/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/09/9420 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 AUDITOR'S RESIGNATION

View Document

08/10/938 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 Memorandum and Articles of Association

View Document

23/12/9223 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9230 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/07/925 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: THE SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD THE SURREY RESEARCH PARK GUILDFORD, SURREY GU2 5YH

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 28/06/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/90

View Document

08/01/918 January 1991 £ NC 1000/1000000 18/12/90

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/11/9021 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: COLUMBIA CENTRE MARKET STREET BRACKNELL BERKS RG12 2PA

View Document

04/09/904 September 1990 COMPANY NAME CHANGED SPEED 314 LIMITED CERTIFICATE ISSUED ON 05/09/90

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 05/07/90

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9013 July 1990 REGISTERED OFFICE CHANGED ON 13/07/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1Y 9BP

View Document

05/06/905 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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