TOPSERF NETWORKS LIMITED

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

08/02/238 February 2023 Application to strike the company off the register

View Document

18/05/2218 May 2022 Change of details for Mr Glynn Watkins as a person with significant control on 2016-08-19

View Document

18/05/2218 May 2022 Notification of Jane Elizabeth Watkins as a person with significant control on 2016-08-19

View Document

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

View Accounts

06/07/216 July 2021 Total exemption 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

28/08/2028 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CURREXT FROM 31/08/2019 TO 31/01/2020

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

04/09/164 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MRS JANE ELIZABETH WATKINS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/10/1128 October 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/10/103 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN WATKINS / 19/08/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 S366A DISP HOLDING AGM 14/06/05

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 4 MADISON AVENUE CHEADLE HULME STOCKPORT SK8 5DF

View Document

03/12/973 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 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