SMB NETWORK SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-15 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-15 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-15 with updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
03/01/203 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN GORDON HARRISON / 16/02/2017 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/12/1722 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON HARRISON / 22/12/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM C/O WORTH ACCOUNTANTS 279 ASHLEY ROAD POOLE DORSET BH14 9DS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/03/147 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
17/12/1317 December 2013 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HARRISON |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/02/1322 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRISON / 07/03/2012 |
07/03/127 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
07/03/127 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE HARRISON / 07/03/2012 |
21/01/1221 January 2012 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/12/1118 December 2011 | REGISTERED OFFICE CHANGED ON 18/12/2011 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU |
15/02/1115 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MARCO TOMAT |
15/02/1115 February 2011 | DIRECTOR APPOINTED MRS SUSAN JANE HARRISON |
15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/08/1027 August 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARRISON / 01/10/2009 |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARCO TOMAT / 01/10/2009 |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
06/05/106 May 2010 | PREVSHO FROM 31/08/2010 TO 31/03/2010 |
25/08/0925 August 2009 | RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | VARYING SHARE RIGHTS AND NAMES |
02/10/082 October 2008 | DIRECTOR APPOINTED MARCO TOMAT |
29/09/0829 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
10/09/0810 September 2008 | VARYING SHARE RIGHTS AND NAMES |
09/09/089 September 2008 | APPOINTMENT TERMINATED DIRECTOR SUSAN ROBERTS |
26/08/0826 August 2008 | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS; AMEND |
28/08/0728 August 2007 | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | NEW SECRETARY APPOINTED |
26/08/0526 August 2005 | NEW DIRECTOR APPOINTED |
26/08/0526 August 2005 | NEW DIRECTOR APPOINTED |
25/08/0525 August 2005 | SECRETARY RESIGNED |
25/08/0525 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/08/0525 August 2005 | DIRECTOR RESIGNED |
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