PREDICTABLE NETWORK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-01-29 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL JAMES DAVIES / 27/02/2018 |
12/03/1812 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / SALLY JANE DAVIES / 27/02/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES DAVIES / 27/02/2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/03/164 March 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | 29/01/13 NO CHANGES |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/02/1223 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/02/1011 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, LEYTONSTONE HOUSE, HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1HR |
30/03/0930 March 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/05/0829 May 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
08/09/058 September 2005 | SECRETARY'S PARTICULARS CHANGED |
12/08/0512 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/08/0512 August 2005 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 |
02/06/052 June 2005 | S366A DISP HOLDING AGM 23/05/05 |
25/04/0525 April 2005 | SUB-DIVISION 05/04/05 |
25/04/0525 April 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/04/0525 April 2005 | S-DIV 05/04/05 |
25/02/0525 February 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | DIRECTOR RESIGNED |
24/02/0424 February 2004 | NEW SECRETARY APPOINTED |
24/02/0424 February 2004 | SECRETARY RESIGNED |
06/03/036 March 2003 | REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP |
06/03/036 March 2003 | NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/03/036 March 2003 | SECRETARY RESIGNED |
06/03/036 March 2003 | DIRECTOR RESIGNED |
29/01/0329 January 2003 | 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