Advanced company searchLink opens in new window

NETWORK SECRETARIAL SERVICES LIMITED

Company number 03277809

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)
19 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
03 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
15 Jan 2014 TM01 Termination of appointment of Dagmar Prichard Jones as a director
15 Jan 2014 TM01 Termination of appointment of Edwin Kohn as a director
15 Jan 2014 AD01 Registered office address changed from Field Place Broadbridge Heath Horsham West Sussex RH12 3PB on 15 January 2014
15 Jan 2014 TM01 Termination of appointment of Edwin Kohn as a director
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
16 Jan 2013 TM02 Termination of appointment of Irene Broad as a secretary
16 Jan 2013 AP01 Appointment of Mr Kenneth Victor Prichard Jones as a director
16 Jan 2013 AP03 Appointment of Mrs Rosalyn Mary Case as a secretary
16 Jan 2013 CH01 Director's details changed for Dagmar Eve Prichard-Jones on 1 January 2012
14 Feb 2012 AA Total exemption full accounts made up to 31 December 2011
05 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 November 2011
05 Dec 2011 AR01 Annual return made up to 17 November 2011
  • ANNOTATION A second filed AR01 was registered on 5TH January 2011.
15 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
31 Mar 2011 AP01 Appointment of Andrew Clive Portlock as a director
31 Mar 2011 AP01 Appointment of Edwin Simon Kohn as a director
25 Mar 2011 AP01 Appointment of Peter James Bennison as a director
10 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
10 Feb 2010 AA Total exemption full accounts made up to 31 December 2009
23 Nov 2009 AR01 Annual return made up to 17 November 2009 with full list of shareholders
29 Jan 2009 AA Total exemption full accounts made up to 31 December 2008
19 Nov 2008 363a Return made up to 17/11/08; full list of members