PERTEMPS NETWORK ADMINISTRATION LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

04/10/244 October 2024 Registration of charge 048759980012, created on 2024-09-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

05/07/245 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

02/06/232 June 2023 Registration of charge 048759980011, created on 2023-05-30

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/11/219 November 2021 Satisfaction of charge 4 in full

View Document

09/11/219 November 2021 Satisfaction of charge 7 in full

View Document

09/11/219 November 2021 Satisfaction of charge 5 in full

View Document

09/11/219 November 2021 Satisfaction of charge 048759980008 in full

View Document

05/11/215 November 2021 Satisfaction of charge 2 in full

View Document

05/11/215 November 2021 Satisfaction of charge 048759980009 in full

View Document

05/11/215 November 2021 Satisfaction of charge 6 in full

View Document

05/11/215 November 2021 Satisfaction of charge 3 in full

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048759980008

View Document

17/09/1517 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR MARTIN MICHAEL GUNN

View Document

30/10/1430 October 2014 COMPANY NAME CHANGED ESOS GROUP LIMITED CERTIFICATE ISSUED ON 30/10/14

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR COOPER / 10/09/2013

View Document

10/09/1310 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD SMITH / 10/09/2013

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER ENGLEFIELD

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS TRACY MICHELLE EVANS

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR STEPHEN CARLO MOGANO

View Document

05/10/125 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

21/02/1221 February 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

15/02/1215 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/09/119 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/06/119 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

21/04/1121 April 2011 SECTION 519

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN DUDLEY / 22/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ENGLEFIELD / 22/08/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

07/10/097 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

17/02/0717 February 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

27/11/0627 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 18 HIGH STREET BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4BU

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: MERIDAN HALL MAIN ROAD MERIDEN COVENTRY WEST MIDLANDS CV7 7PT

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NC INC ALREADY ADJUSTED 09/12/03

View Document

05/03/045 March 2004 £ NC 100/100000 09/12

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 S-DIV 09/12/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

18/02/0418 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

04/02/044 February 2004 COMPANY NAME CHANGED SERVICE OUTSOURCE SOLUTIONS GROU P LIMITED CERTIFICATE ISSUED ON 04/02/04

View Document

24/01/0424 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 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