NETWORK SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/04/2522 April 2025 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock Staffs WS11 7LT to Cathedral House 5 Beacon Street Lichfield Staffordshire WS13 7AA on 2025-04-22

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Termination of appointment of Raymond John Roberts as a director on 2023-05-05

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Change of details for Mr Matthew John Roberts as a person with significant control on 2023-05-05

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

24/07/2024 July 2020 CESSATION OF RAYMOND JOHN ROBERTS AS A PSC

View Document

24/07/2024 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERTS

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

15/07/2015 July 2020 ARTICLES OF ASSOCIATION

View Document

15/07/2015 July 2020 ADOPT ARTICLES 24/01/2020

View Document

18/09/1918 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

13/12/1813 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR MATTHEW JOHN ROBERTS

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085174700001

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERTS

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR RAYMOND JOHN ROBERTS

View Document

07/05/137 May 2013 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