Advanced company searchLink opens in new window

HOSTED NETWORK SERVICES LIMITED

Company number 07421503

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)
01 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
16 Sep 2024 AA Total exemption full accounts made up to 30 June 2024
03 May 2024 TM01 Termination of appointment of Philip Michael Forster Smith as a director on 30 April 2024
05 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
23 Nov 2023 CS01 27/10/23 Statement of Capital gbp 1253073.401894
09 May 2023 TM02 Termination of appointment of David Bultitude as a secretary on 28 March 2023
11 Jan 2023 AA Accounts for a small company made up to 30 June 2022
18 Nov 2022 CS01 27/10/22 Statement of Capital gbp 1253073.401894
10 Nov 2022 PSC02 Notification of Yfm Private Equity Limited as a person with significant control on 18 February 2022
10 Nov 2022 PSC02 Notification of Yfm Equity Partners Growth Ii (Gp) Llp as a person with significant control on 18 February 2022
10 Nov 2022 PSC02 Notification of British Smaller Companies Vct2 Plc as a person with significant control on 18 February 2022
10 Nov 2022 PSC02 Notification of British Smaller Companies Vct Plc as a person with significant control on 18 February 2022
10 Nov 2022 PSC07 Cessation of Barnaby Thomas Ritchley as a person with significant control on 16 August 2022
10 Nov 2022 TM01 Termination of appointment of Barnaby Thomas Ritchley as a director on 16 August 2022
10 Nov 2022 TM01 Termination of appointment of Toby Harry Philip Gold as a director on 19 July 2022
02 Apr 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 1,253,073.43
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 AP01 Appointment of Mr Ewan George Crawford Haig as a director on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr Neal Young as a director on 24 November 2021
10 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
10 Nov 2021 PSC07 Cessation of Toby Harry Philip Gold as a person with significant control on 16 April 2021
09 Nov 2021 SH01 Statement of capital following an allotment of shares on 20 October 2021
  • GBP 3,073.43
05 Nov 2021 AA Accounts for a small company made up to 30 June 2021
18 Jun 2021 SH10 Particulars of variation of rights attached to shares