OPEN NETWORK SOLUTIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
08/01/248 January 2024 | Application to strike the company off the register |
24/06/2324 June 2023 | Unaudited abridged accounts made up to 2022-11-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
18/01/2318 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
01/12/221 December 2022 | Previous accounting period shortened from 2023-05-31 to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/05/2221 May 2022 | Unaudited abridged accounts made up to 2021-05-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/02/2012 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/01/1922 January 2019 | 31/05/18 UNAUDITED ABRIDGED |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/03/1814 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS HARINDER GREWAL / 01/06/2017 |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/06/1624 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/06/1523 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/07/1421 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RANJIT SINGH GREWAL / 21/07/2014 |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 46 BOUNDARY ROAD PINNER MIDDLESEX HA5 1PN |
10/06/1410 June 2014 | 09/06/14 NO CHANGES |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 12 ASHBURTON ROAD RUISLIP MIDDLESEX HA4 6AB |
22/06/1222 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/07/1112 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/08/1017 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RANJIT SINGH GREWAL / 31/05/2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY JASBIR GREWAL |
29/05/0829 May 2008 | SECRETARY APPOINTED MRS HARINDER GREWAL |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/09/065 September 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
30/06/0530 June 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS |
05/04/035 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
17/03/0317 March 2003 | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: 7 STAMFORD CLOSE SOUTHALL MIDDLESEX UB1 3QE |
13/12/0213 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
03/04/023 April 2002 | AUDITOR'S RESIGNATION |
28/02/0228 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
27/07/0127 July 2001 | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS |
15/03/0115 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
30/06/0030 June 2000 | RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS |
03/12/993 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
03/12/993 December 1999 | EXEMPTION FROM APPOINTING AUDITORS 31/05/98 |
25/06/9925 June 1999 | RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS |
13/05/9913 May 1999 | EXEMPTION FROM APPOINTING AUDITORS 31/05/98 |
13/05/9913 May 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
20/07/9820 July 1998 | S386 DISP APP AUDS 03/06/98 |
08/07/988 July 1998 | RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS |
09/06/989 June 1998 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98 |
06/07/976 July 1997 | NEW DIRECTOR APPOINTED |
22/06/9722 June 1997 | REGISTERED OFFICE CHANGED ON 22/06/97 FROM: 372 OLD STREET LONDON EC1V 9LT |
22/06/9722 June 1997 | NEW SECRETARY APPOINTED |
22/06/9722 June 1997 | SECRETARY RESIGNED |
22/06/9722 June 1997 | DIRECTOR RESIGNED |
04/06/974 June 1997 | 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