Advanced company searchLink opens in new window

HOLKER NETWORK SOLUTIONS LIMITED

Company number 06872408

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 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ord a shares have full rights, ord b shares have full rights 15/04/2013
  • RES12 ‐ Resolution of varying share rights or name
03 May 2013 SH10 Particulars of variation of rights attached to shares
03 May 2013 SH08 Change of share class name or designation
18 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
14 Sep 2012 AD01 Registered office address changed from Unit 1 Briercliffe Business Centre Burnley Road Briercliffe Burnley Lancashire BB10 2HG on 14 September 2012
16 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
03 Nov 2011 TM01 Termination of appointment of Lucinda Millen as a director
21 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
18 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
12 Jul 2010 AA01 Previous accounting period extended from 30 April 2010 to 31 May 2010
04 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mrs Lucinda Jane Millen on 1 October 2009
04 May 2010 CH01 Director's details changed for Mr Michael Ingham on 1 October 2009
04 May 2010 CH01 Director's details changed for Mrs Dennise Barbara Metcalfe on 1 October 2009
04 May 2010 CH01 Director's details changed for Mr Matthew James Metcalfe on 1 October 2009
18 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 May 2009 88(2) Ad 06/05/09\gbp si 99@1=99\gbp ic 1/100\
16 Apr 2009 288a Director appointed mr kenneth ingham
16 Apr 2009 288a Director appointed mr michael john ingham
16 Apr 2009 288a Director appointed mrs lucinda jane millen
16 Apr 2009 287 Registered office changed on 16/04/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk
15 Apr 2009 288a Director and secretary appointed mr matthew james metcalfe
15 Apr 2009 288a Director appointed mrs dennise barbara metcalfe