PING NETWORK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/11/2427 November 2024 | Director's details changed for Olga Slamenkaite Slamenkaite on 2024-06-10 |
| 01/11/241 November 2024 | Notification of Sword Charteris Limited as a person with significant control on 2024-07-01 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
| 11/10/2411 October 2024 | Cessation of David Bruce as a person with significant control on 2024-06-30 |
| 11/10/2411 October 2024 | Cessation of Philip Neil Norgate as a person with significant control on 2024-06-30 |
| 15/07/2415 July 2024 | Appointment of Olga Slamenkaite Slamenkaite as a director on 2024-06-10 |
| 15/07/2415 July 2024 | Appointment of Kevin Moreton as a director on 2024-06-10 |
| 15/07/2415 July 2024 | Termination of appointment of Philip Neil Norgate as a director on 2024-06-30 |
| 15/07/2415 July 2024 | Termination of appointment of David Bruce as a director on 2024-06-30 |
| 17/05/2417 May 2024 | Full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Full accounts made up to 2022-12-31 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/10/2231 October 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
| 10/10/2210 October 2022 | Full accounts made up to 2022-01-31 |
| 28/09/2228 September 2022 | Cessation of Graeme Watt as a person with significant control on 2022-03-18 |
| 28/09/2228 September 2022 | Cessation of Alister Richmond as a person with significant control on 2022-03-18 |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-20 with updates |
| 28/09/2228 September 2022 | Notification of David Bruce as a person with significant control on 2022-03-18 |
| 28/09/2228 September 2022 | Notification of Philip Neil Norgate as a person with significant control on 2022-03-18 |
| 28/09/2228 September 2022 | Cessation of Kenny Godfrey as a person with significant control on 2022-03-18 |
| 28/09/2228 September 2022 | Cessation of Terry Neill as a person with significant control on 2022-03-18 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
| 04/08/214 August 2021 | Full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 19/11/2019 November 2020 | Registered office address changed from , Blue Square House 272 Bath Street, Glasgow, G2 4JR to 3 Dove Wynd Strathclyde Business Park Bellshill ML4 3FB on 2020-11-19 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/09/1825 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WATT / 25/09/2018 |
| 25/09/1825 September 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAEME WATT / 24/09/2018 |
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
| 31/05/1831 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
| 18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
| 07/07/177 July 2017 | SUB-DIVISION 23/05/17 |
| 07/07/177 July 2017 | 23/05/17 STATEMENT OF CAPITAL GBP 925.00 |
| 04/07/174 July 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | ADOPT ARTICLES 23/05/2017 |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY GODFREY / 29/06/2017 |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY NEILL / 10/03/2017 |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER RICHMOND / 29/06/2017 |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WATT / 29/06/2017 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 07/12/167 December 2016 | 21/09/16 STATEMENT OF CAPITAL GBP 8 |
| 07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 15/09/1515 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 09/09/149 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 05/09/135 September 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 18/09/1218 September 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
| 09/09/119 September 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
| 03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 04/10/104 October 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY NEILL / 04/09/2010 |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTER RICHMOND / 04/09/2010 |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WATT / 04/09/2010 |
| 04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNY GODFREY / 04/09/2010 |
| 18/06/1018 June 2010 | CURREXT FROM 30/09/2010 TO 31/01/2011 |
| 13/02/1013 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 04/09/094 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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