Advanced company searchLink opens in new window

UNITEL NETWORK SERVICES LIMITED

Company number 03750542

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)
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
27 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
25 Aug 2011 AP03 Appointment of Ann Cullen as a secretary
16 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2011 AR01 Annual return made up to 12 April 2011 with full list of shareholders
09 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 SH03 Purchase of own shares.
15 Apr 2011 AD01 Registered office address changed from Daisy House Suite 1 Lindred Road Business Park Nelson Lancashire BB9 5SR on 15 April 2011
12 Apr 2011 SH06 Cancellation of shares. Statement of capital on 12 April 2011
  • GBP 216,000
12 Apr 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Apr 2011 TM01 Termination of appointment of Matthew Riley as a director
05 Apr 2011 AA Accounts for a small company made up to 31 March 2010
05 Jun 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
05 Jun 2010 CH01 Director's details changed for Raymond Cullen on 12 April 2010
22 Mar 2010 CH01 Director's details changed for Mr Matthew Robinson Riley on 1 March 2010
14 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
05 Mar 2010 AD01 Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 5 March 2010
21 Jan 2010 AA Accounts for a small company made up to 31 March 2009
21 Sep 2009 288a Director appointed matthew robinson riley
18 Sep 2009 288b Appointment terminated director spencer dredge
18 Sep 2009 288b Appointment terminated director timothy perks
13 May 2009 288a Director appointed mr spencer dredge