NETWORK TWENTYONE SUPPORT SYSTEMS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 NewApplication to strike the company off the register

View Document

04/06/254 June 2025 Accounts for a small company made up to 2024-12-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

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

View Accounts

23/08/2423 August 2024 Accounts for a small company made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

27/02/2427 February 2024 Appointment of Mrs Gail Vickers as a secretary on 2024-02-27

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

10/05/2210 May 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS LIVINGSTON / 30/10/2014

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 67 LONDON ROAD ST. LEONARDS-ON-SEA EAST SUSSEX TN37 6AR

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 SAIL ADDRESS CHANGED FROM: C/O SALLY WEBB 116 WISH HILL EASTBOURNE EAST SUSSEX BN20 9HL ENGLAND

View Document

24/04/1524 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR JEFFREY PAUL NEUBER

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE PARKINSON

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS STEVENSON

View Document

18/07/1418 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/131 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/07/1219 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/07/1121 July 2011 SAIL ADDRESS CREATED

View Document

21/07/1121 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/07/1012 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM THOMAS LIVINGSTON / 03/07/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE JOYCE PARKINSON / 03/07/2010

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM UNIT 3 NORTHFIELDS BUSINESS PARK LOWER DICKER HAILSHAM BN27 4BZ

View Document

30/07/0930 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PARKINSON / 10/07/2008

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/07/0715 July 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 REGISTERED OFFICE CHANGED ON 22/04/00 FROM: P R B MARTIN POLLINS 5 BRIDGE ROAD BUSINESS PARK BRIDGE ROAD HAYWARDS HEATH RH16 1TX

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/08/9721 August 1997 COMPANY NAME CHANGED SPEED 6477 LIMITED CERTIFICATE ISSUED ON 22/08/97

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/07/9710 July 1997 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