PING NETWORK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Director's details changed for Olga Slamenkaite Slamenkaite on 2024-06-10

View Document

01/11/241 November 2024 Notification of Sword Charteris Limited as a person with significant control on 2024-07-01

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

11/10/2411 October 2024 Cessation of David Bruce as a person with significant control on 2024-06-30

View Document

11/10/2411 October 2024 Cessation of Philip Neil Norgate as a person with significant control on 2024-06-30

View Document

15/07/2415 July 2024 Appointment of Olga Slamenkaite Slamenkaite as a director on 2024-06-10

View Document

15/07/2415 July 2024 Appointment of Kevin Moreton as a director on 2024-06-10

View Document

15/07/2415 July 2024 Termination of appointment of Philip Neil Norgate as a director on 2024-06-30

View Document

15/07/2415 July 2024 Termination of appointment of David Bruce as a director on 2024-06-30

View Document

17/05/2417 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

10/10/2210 October 2022 Full accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Cessation of Graeme Watt as a person with significant control on 2022-03-18

View Document

28/09/2228 September 2022 Cessation of Alister Richmond as a person with significant control on 2022-03-18

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

28/09/2228 September 2022 Notification of David Bruce as a person with significant control on 2022-03-18

View Document

28/09/2228 September 2022 Notification of Philip Neil Norgate as a person with significant control on 2022-03-18

View Document

28/09/2228 September 2022 Cessation of Kenny Godfrey as a person with significant control on 2022-03-18

View Document

28/09/2228 September 2022 Cessation of Terry Neill as a person with significant control on 2022-03-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

04/08/214 August 2021 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WATT / 25/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / MR GRAEME WATT / 24/09/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/05/1831 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

07/07/177 July 2017 SUB-DIVISION 23/05/17

View Document

07/07/177 July 2017 23/05/17 STATEMENT OF CAPITAL GBP 925.00

View Document

04/07/174 July 2017 31/01/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 ADOPT ARTICLES 23/05/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY GODFREY / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY NEILL / 10/03/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER RICHMOND / 29/06/2017

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME WATT / 29/06/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 21/09/16 STATEMENT OF CAPITAL GBP 8

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/09/1515 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/09/135 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/104 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY NEILL / 04/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTER RICHMOND / 04/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WATT / 04/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNY GODFREY / 04/09/2010

View Document

18/06/1018 June 2010 CURREXT FROM 30/09/2010 TO 31/01/2011

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/09/094 September 2009 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