HM NETWORK SOLUTIONS LTD - History of Changes


DateDescription
2024-11-15 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-10-29 update statutory_documents FIRST GAZETTE
2023-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-21 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/22, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-24 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY MARIE DORIAN / 10/02/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY MARIE DORIAN / 10/02/2022
2022-02-10 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/21, NO UPDATES
2022-02-08 update statutory_documents FIRST GAZETTE
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-12-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-19 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-11-18 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES
2021-05-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-13 update statutory_documents FIRST GAZETTE
2020-12-07 update account_category null => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-30 update statutory_documents 30/11/19 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-07 delete address C/O SJD ACCOUNTANCY DEAN STREET MILBURN HOUSE NEWCASTLE UPON TYNE ENGLAND NE1 1LE
2018-07-07 insert address 8 MARLBOROUGH ROAD SUNDERLAND TYNE AND WEAR ENGLAND SR4 9NG
2018-07-07 update registered_address
2018-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 8 MARLBOROUGH ROAD HASTINGS HILL SUNDERLAND TYNE AND WEAR SR4 9NG ENGLAND
2018-06-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/06/2018 FROM C/O SJD ACCOUNTANCY DEAN STREET MILBURN HOUSE NEWCASTLE UPON TYNE NE1 1LE ENGLAND
2018-03-07 delete address CORNER HOUSE SOUTH VIEW TANTOBIE STANLEY COUNTY DURHAM ENGLAND DH9 9UE
2018-03-07 insert address C/O SJD ACCOUNTANCY DEAN STREET MILBURN HOUSE NEWCASTLE UPON TYNE ENGLAND NE1 1LE
2018-03-07 update reg_address_care_of DAVID S POOLE ACCOUNTANCY SERVICES LTD => null
2018-03-07 update registered_address
2018-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O DAVID S POOLE ACCOUNTANCY SERVICES LTD CORNER HOUSE SOUTH VIEW TANTOBIE STANLEY COUNTY DURHAM DH9 9UE ENGLAND
2018-01-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/01/2018 FROM C/O SJD ACCOUNTANCY FLOOR B, MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE ENGLAND
2018-01-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES
2017-12-08 update account_category NO ACCOUNTS FILED => null
2017-12-08 update accounts_last_madeup_date null => 2016-11-30
2017-12-08 update accounts_next_due_date 2017-08-16 => 2018-08-31
2017-12-08 update company_status Active - Proposal to Strike off => Active
2017-11-25 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-11-07 update company_status Active => Active - Proposal to Strike off
2017-10-17 update statutory_documents FIRST GAZETTE
2016-12-20 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2016-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 5 GAINSBOROUGH SQUARE SUNDERLAND SR4 8HZ UNITED KINGDOM
2015-11-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION