Advanced company searchLink opens in new window

NETWORK SERVICES & SOLUTIONS LIMITED

Company number 08969359

Filter by category

Filter by category


Confirmation statement filters

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)
01 Jul 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2025 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2025 DS01 Application to strike the company off the register
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Jun 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 March 2022
13 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
12 Apr 2022 PSC04 Change of details for Mr Michael John Radford as a person with significant control on 30 March 2022
12 Apr 2022 PSC04 Change of details for Mr Andrew William Kayll as a person with significant control on 30 March 2022
12 Apr 2022 CH01 Director's details changed for Mr Andrew William Kayll on 30 March 2022
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
24 Mar 2021 CH01 Director's details changed for Mr Andrew William Kayll on 24 March 2021
24 Mar 2021 PSC04 Change of details for Mr Andrew William Kayll as a person with significant control on 24 March 2021
24 Mar 2021 AD01 Registered office address changed from 2 Dalton Hall Business Centre Dalton Lane Burton in Kendal Carnforth Cumbria LA6 1BL England to 5 Hall Park Lancaster Lancashire LA1 4SH on 24 March 2021
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with updates
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
05 Apr 2019 PSC04 Change of details for Mr Andrew William Kayll as a person with significant control on 30 March 2019
03 Apr 2019 CH01 Director's details changed for Mr Andrew William Kayll on 30 March 2019
09 Nov 2018 PSC01 Notification of Michael John Radford as a person with significant control on 1 November 2018
09 Nov 2018 PSC04 Change of details for Mr Andrew William Kayll as a person with significant control on 1 November 2018