Advanced company searchLink opens in new window

NETWORK SERVICE 2000 LIMITED

Company number 08672652

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Application for strike off 26/04/2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 May 2018 TM01 Termination of appointment of Siham Aliouche as a director on 11 September 2017
11 Oct 2017 AD04 Register(s) moved to registered office address 2101 Davenport House 261 Boltonroad Bury Greater Manchester BL82NX
11 Oct 2017 CH01 Director's details changed for Ms Siham Aliouche on 10 October 2017
11 Oct 2017 AD01 Registered office address changed from 3 3 Holly Rise, Merchants Court Chalfont St. Peter Gerrards Cross SL9 9JB England to 2101 Davenport House 261 Boltonroad Bury Greater Manchester BL82NX on 11 October 2017
07 Sep 2017 CH01 Director's details changed for Ms Siham Aliouche on 1 September 2017
07 Sep 2017 CH01 Director's details changed for Ms Siham Aliouche on 7 September 2017
07 Sep 2017 AD02 Register inspection address has been changed from 6 Green End Comberton Cambridge Cambridgeshire CB23 7DY England to 3 Holly Rise Layters Green Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9JB
30 Aug 2017 AD01 Registered office address changed from The Commercial Centre 6 Green End Comberton Cambridge Cambridgeshire CB23 7DY to 3 3 Holly Rise, Merchants Court Chalfont St. Peter Gerrards Cross SL9 9JB on 30 August 2017
16 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
16 Aug 2017 AA Micro company accounts made up to 31 August 2016
21 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
30 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1
26 Sep 2015 CH01 Director's details changed for Ms Siham Aliouche on 15 August 2015
26 Sep 2015 AD02 Register inspection address has been changed from 73 Oxford Road Cambridge Essex CB4 3PH England to 6 Green End Comberton Cambridge Cambridgeshire CB23 7DY
26 May 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to The Commercial Centre 6 Green End Comberton Cambridge Cambridgeshire CB23 7DY on 26 May 2015
17 Nov 2014 TM02 Termination of appointment of Hcs Secretarial Limited as a secretary on 1 November 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
30 Sep 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
29 Sep 2014 AD03 Register(s) moved to registered inspection location 73 Oxford Road Cambridge Essex CB4 3PH
29 Sep 2014 AD02 Register inspection address has been changed to 73 Oxford Road Cambridge Essex CB4 3PH