NETWORK SOLUTIONS COURIER & LOGISTICS LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with updates

View Document

28/05/2528 May 2025 Registered office address changed from 145 Five Springs Luton LU3 3LJ England to 6th Floor First Central 200 2 Lakeside Drive, Park Royal London England NW10 7FQ on 2025-05-28

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-11-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-25 with updates

View Document

22/08/2322 August 2023 Director's details changed for Mr Martin Mudiwa Khumalo Musengezi on 2023-08-22

View Document

26/06/2326 June 2023 Director's details changed for Mr Martin Khumalo Musengezi on 2023-06-26

View Document

15/05/2315 May 2023 Registered office address changed from 19 Carmelite Road Harrow HA3 5LT England to 145 Five Springs Luton LU3 3LJ on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Martin Mudiwa Musengezi on 2023-05-15

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Director's details changed for Mr Martin Mudiwa Musengezi on 2023-03-15

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-08 with updates

View Document

30/12/2230 December 2022 Cessation of Rana Akash Nikulbhai as a person with significant control on 2022-12-01

View Document

30/12/2230 December 2022 Notification of Martin Mudiwa Musengezi as a person with significant control on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Rana Akash Nikulbhai as a director on 2022-12-01

View Document

12/12/2212 December 2022 Appointment of Mr Martin Mudiwa Musengezi as a director on 2022-12-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Registered office address changed from 19 Carmelite Road 19 Carmelite Road Harrow HA3 5LT United Kingdom to 19 Carmelite Road Harrow HA3 5LT on 2021-10-19

View Document

18/10/2118 October 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 19 Carmelite Road 19 Carmelite Road Harrow HA3 5LT on 2021-10-18

View Document

01/10/211 October 2021 Certificate of change of name

View Document

01/10/211 October 2021 Resolutions

View Document

30/09/2130 September 2021 Cessation of Siva Rama Raju Mudunuri as a person with significant control on 2021-09-14

View Document

30/09/2130 September 2021 Appointment of Mr Rana Akash Nikulbhai as a director on 2021-09-14

View Document

30/09/2130 September 2021 Termination of appointment of Siva Rama Raju Mudunuri as a director on 2021-09-14

View Document

30/09/2130 September 2021 Notification of Rana Akash Nikulbhai as a person with significant control on 2021-09-14

View Document

09/11/209 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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