NETWORK SOLUTIONS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Termination of appointment of Chioma Donald-Onuama as a secretary on 2022-03-01

View Document

03/03/223 March 2022 Termination of appointment of Chioma Jacinta Donald-Onuama as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 9 TAY ROAD TILEHURST READING RG30 4DR

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/09/1922 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MRS CHIOMA JACINTA DONALD-ONUAMA

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/03/1613 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/01/161 January 2016 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/04/1510 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/09/1314 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

04/03/124 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ONUAMA / 23/09/2011

View Document

04/03/124 March 2012 SAIL ADDRESS CHANGED FROM: 2 BLAKES QUAY, GAS WORKS ROAD READING RG1 3EW UNITED KINGDOM

View Document

04/03/124 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHIOMA DONALD-ONUAMA / 23/09/2011

View Document

18/09/1118 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/08/1129 August 2011 REGISTERED OFFICE CHANGED ON 29/08/2011 FROM 2 BLAKES QUAY, GAS WORKS ROAD READING RG1 3EW UNITED KINGDOM

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHIOMA DONALD-ONUAMA / 24/01/2010

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 2 BLAKES QUAY, GAS WORKS ROAD READING RG1 3EW ENGLAND

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ONUAMA / 24/01/2010

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

17/07/1017 July 2010 REGISTERED OFFICE CHANGED ON 17/07/2010 FROM 101 RENFREW CLOSE LONDON E6 5PQ UNITED KINGDOM

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0925 November 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

19/08/0919 August 2009 GBP NC 1000/2000 02/02/09

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHIOMA ADIGWE / 01/11/2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ONUAMA / 01/11/2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM 75 KINGSDALE ROAD LONDON SE18 2DE

View Document

24/01/0824 January 2008 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