NETWORK SOLUTIONS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-02-12 with updates

View Document

28/03/2528 March 2025 Change of details for Alexander James Hamilton-Bird as a person with significant control on 2025-02-01

View Document

27/03/2527 March 2025 Director's details changed for Alexander James Hamilton-Bird on 2025-02-01

View Document

27/03/2527 March 2025 Change of details for Alexander James Hamilton-Bird as a person with significant control on 2025-02-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-02-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/02/2326 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

22/02/2322 February 2023 Change of details for Alexander James Hamilton-Bird as a person with significant control on 2022-07-05

View Document

13/02/2313 February 2023 Cessation of Dawn Marie Hamilton-Bird as a person with significant control on 2022-07-05

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-12 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Previous accounting period shortened from 2021-02-27 to 2021-02-26

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/02/2121 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 28/02/19 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY DAWN HAMILTON-BIRD

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 10/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 10/12/2019

View Document

29/11/1929 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 11/02/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 11/02/2018

View Document

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / DAWN MARIE HAMILTON-BIRD / 11/02/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / DAWN MARIE HAMILTON-BIRD / 11/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 13/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / DAWN MARIE HAMILTON-BIRD / 13/11/2017

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 13/11/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1510 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 56 JAMES STREET SELSEY WEST SUSSEX PO20 0JG

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 11/02/2015

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / DAWN MARIE HAMILTON-BIRD / 11/02/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 17/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/04/122 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

07/02/127 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HAMILTON-BIRD / 12/02/2010

View Document

27/04/1027 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 50 ST JAMES STREET SELSEY WEST SUSSEX PO20 0JG

View Document

26/05/0826 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DAWN HAMILTON-BIRD / 06/02/2008

View Document

26/05/0826 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAMILTON-BIRD / 06/02/2008

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: AVENUE HOUSE, SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 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