SPIDERCOM NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to Scaur End Hardraw Hawes DL8 3LZ on 2022-01-18

View Document

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

04/05/164 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 21/22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

12/03/0812 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

10/03/0510 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information