NORTHWEST NETWORK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/08/213 August 2021 | Final Gazette dissolved via voluntary strike-off |
03/08/213 August 2021 | Final Gazette dissolved via voluntary strike-off |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/07/1523 July 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/03/1424 March 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM ROSSINDALE WARPERS MOSS LANE BURSCOUGH ORMSKIRK LANCASHIRE L40 4AQ ENGLAND |
17/12/1317 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOUISE SAYSELL / 16/12/2013 |
17/12/1317 December 2013 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM THE STABLES DRUMMERSDALE LANE SCARISBRICK NR ORMSKIRK LANCASHIRE L40 9RB |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD SAYSELL / 16/12/2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/07/115 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD SAYSELL / 24/05/2010 |
21/06/1021 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | LOCATION OF REGISTER OF MEMBERS |
25/04/0725 April 2007 | SECRETARY'S PARTICULARS CHANGED |
25/04/0725 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 6 CLIFTON GREEN CLIFTON PRESTON LANCASHIRE PR4 0DB |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/06/056 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | NEW DIRECTOR APPOINTED |
22/06/0422 June 2004 | NEW DIRECTOR APPOINTED |
17/06/0417 June 2004 | NEW SECRETARY APPOINTED |
17/06/0417 June 2004 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: DANBRO ACCOUNTING 82 POULTON STREET KIRKHAM PRESTON LANCASHIRE PR4 2AH |
27/05/0427 May 2004 | REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
27/05/0427 May 2004 | SECRETARY RESIGNED |
27/05/0427 May 2004 | DIRECTOR RESIGNED |
24/05/0424 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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