NETWORK SERVICE SOLUTIONS LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

14/07/2514 July 2025 NewChange of details for Mr Jonathan David Jariwalla as a person with significant control on 2025-06-02

View Document

14/07/2514 July 2025 NewChange of details for Mr Jonathan David Jariwalla as a person with significant control on 2025-06-02

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Jonathan David Jariwalla on 2025-06-02

View Document

14/07/2514 July 2025 NewChange of details for Mr Jonathan David Jariwalla as a person with significant control on 2025-06-02

View Document

14/07/2514 July 2025 NewDirector's details changed for Mr Jonathan David Jariwalla on 2025-06-02

View Document

14/07/2514 July 2025 NewRegistered office address changed from 2 Lunchfield Walk Moulton Northampton Northamptonshire NN3 7AL England to 13 American Lane Huntingdon Cambridgeshire PE29 1TX on 2025-07-14

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Change of details for Mr Jonathan David Jariwalla as a person with significant control on 2021-06-10

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

28/06/2128 June 2021 Director's details changed for Mr Jonathan David Jariwalla on 2021-06-10

View Document

28/06/2128 June 2021 Change of details for Mr Jonathan David Jariwalla as a person with significant control on 2021-06-20

View Document

28/06/2128 June 2021 Registered office address changed from 13 American Lane Huntingdon Cambridgeshire PE29 1TX England to 2 Lunchfield Walk Moulton Northampton Northamptonshire NN3 7AL on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Jonathan David Jariwalla on 2021-06-20

View Document

13/03/2113 March 2021 DISS40 (DISS40(SOAD))

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 12 BEATON CRESCENT HUNTINGDON CAMBRIDGESHIRE PE29 1AH

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2019

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID JARIWALLA

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/07/1318 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JARIWALLA / 20/06/2011

View Document

21/06/1021 June 2010 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