Advanced company searchLink opens in new window

GNETWORK SERVICES LTD

Company number 08561689

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2026 AA Total exemption full accounts made up to 30 June 2025
17 Nov 2025 CH01 Director's details changed for Mr Gbenga Oke on 3 November 2025
17 Nov 2025 AD01 Registered office address changed from 71 Bismore Road Banbury OX16 1JN England to 2 Wheatfield Drive Curbridge Witney OX29 0AG on 17 November 2025
11 Nov 2025 TM01 Termination of appointment of Kehinde Makinwa as a director on 7 November 2025
09 Jun 2025 CS01 Confirmation statement made on 7 June 2025 with no updates
13 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
07 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
17 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
13 Apr 2021 CH01 Director's details changed for Mr Gbenga Oke on 1 April 2021
13 Apr 2021 CH01 Director's details changed for Mrs Kehinde Makinwa on 1 April 2021
16 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
09 Nov 2020 AD01 Registered office address changed from 9 Petronel Road Aylesbury HP19 9RG England to 71 Bismore Road Banbury OX16 1JN on 9 November 2020
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Oct 2019 CH01 Director's details changed for Mr Gbenga Oke on 16 October 2019
16 Oct 2019 CH01 Director's details changed for Mrs Kehinde Makinwa on 16 October 2019
16 Oct 2019 AD01 Registered office address changed from 42 Nicholas Charles Crescent Aylesbury HP18 0GU England to 9 Petronel Road Aylesbury HP19 9RG on 16 October 2019
11 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
05 Apr 2019 AA Micro company accounts made up to 30 June 2018
11 Oct 2018 CH01 Director's details changed for Mrs Kehinde Makinwa on 11 October 2018