- Company Overview for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- Filing history for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- People for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- Charges for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
- More for HOLKER NETWORK SOLUTIONS LIMITED (06872408)
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) |
---|---|---|---|
09 Apr 2019 | CH01 | Director's details changed for Mr Matthew James Metcalfe on 6 April 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
24 Oct 2017 | AD01 | Registered office address changed from Jubilee House Phoenix Way Burnley Lancs BB11 5SX England to Jubilee House Phoenix Way Burnley Lancashire BB11 5SX on 24 October 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from Holker Business Centre Burnley Road Colne Lancashire BB8 8EG to Jubilee House Phoenix Way Burnley Lancs BB11 5SX on 23 August 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Dennise Barbara Metcalfe as a director on 14 July 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
18 Apr 2017 | TM01 | Termination of appointment of Kenneth Ingham as a director on 17 March 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | TM01 | Termination of appointment of Michael Ingham as a director on 18 December 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 June 2015
|
|
06 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
06 May 2015 | CH01 | Director's details changed for Mr Matthew James Metcalfe on 1 June 2014 | |
06 May 2015 | CH03 | Secretary's details changed for Mr Matthew James Metcalfe on 1 June 2014 | |
29 Jan 2015 | AP01 | Appointment of Mr James John Dewhurst as a director on 1 January 2015 | |
06 Aug 2014 | MR01 | Registration of charge 068724080002, created on 5 August 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Jun 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 30 November 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
07 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 May 2013 | MEM/ARTS | Memorandum and Articles of Association |