Advanced company searchLink opens in new window

NETWORK REGISTRATION SERVICES LIMITED

Company number 10735841

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)
03 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
24 Jan 2024 AA Micro company accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
08 Feb 2023 AP01 Appointment of Ms Samantha Cox as a director on 8 February 2023
08 Feb 2023 AP01 Appointment of Mr Sebastian John Cox as a director on 8 February 2023
08 Feb 2023 AP01 Appointment of Mr Gervase Adam Robert Cox as a director on 8 February 2023
08 Feb 2023 TM02 Termination of appointment of Brian Cox as a secretary on 25 January 2023
08 Feb 2023 TM01 Termination of appointment of Brian Cox as a director on 25 January 2023
09 Nov 2022 AA Micro company accounts made up to 30 April 2022
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 24 April 2022
  • GBP 8
28 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 30 April 2021
28 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
20 Oct 2020 AA Unaudited abridged accounts made up to 30 April 2020
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 7
29 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
02 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
25 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 30 April 2018
03 Sep 2018 PSC08 Notification of a person with significant control statement
15 Jun 2018 AD01 Registered office address changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA England to Neville House Steelpark Road Halesowen West Midlands B62 8HD on 15 June 2018
27 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
27 Apr 2018 PSC07 Cessation of Brian Cox as a person with significant control on 25 April 2017
11 Oct 2017 AD01 Registered office address changed from Flat 9 9 Beaufort Gardens London SW3 1PT United Kingdom to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA on 11 October 2017
24 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-24
  • GBP 1