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)
07 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
06 Dec 2016 SH02 Sub-division of shares on 30 June 2016
03 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
03 Nov 2016 AP01 Appointment of Mr Gerard Wesley Fitton as a director on 30 June 2016
03 Nov 2016 AP01 Appointment of Mr Toby Harry Philip Gold as a director on 30 June 2016
03 Nov 2016 AP01 Appointment of Mr Thomas Gerard Kelly as a director on 30 June 2016
27 Oct 2016 MA Memorandum and Articles of Association
01 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 251572 ord shares of 0.0001 consolidate into 60422 b ordinary shares of 0.000416358280096654 30/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
30 Jun 2016 AA01 Previous accounting period shortened from 31 October 2016 to 30 June 2016
24 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
16 Nov 2015 TM02 Termination of appointment of John Martin Fox as a secretary on 27 October 2015
16 Nov 2015 AP03 Appointment of David Bultitude as a secretary on 27 October 2015
13 Nov 2015 CH03 Secretary's details changed for Mr David Bultitude on 13 November 2015
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Sep 2014 AD01 Registered office address changed from Unit 2 - Ro24 Greenway Harlow Business Park Harlow Essex CM19 5QB to 4 Widbury Barns Widbury Hill Ware Hertfordshire SG12 7QE on 24 September 2014
24 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
16 Jan 2013 CH01 Director's details changed for Mr Barnaby Thomas Ritchley on 1 October 2012
19 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Mr John Martin Fox on 24 October 2011