NEW HOME NETWORKS LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

03/06/233 June 2023 Application to strike the company off the register

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2023-05-31 to 2022-11-30

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/10/194 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 COMPANY NAME CHANGED FIBRENET (DESIGN & BUILD) LTD CERTIFICATE ISSUED ON 16/10/18

View Document

17/08/1817 August 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HERBERTSON

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 CESSATION OF KEITH ARTHUR KIRMAN AS A PSC

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW KEITH KIRMAN / 29/05/2017

View Document

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR IAN HERBERTSON

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ARTHUR KIRMAN

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MATTHEW KEITH KIRMAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 2016 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