Advanced company searchLink opens in new window

DESIGNED NETWORK SOLUTIONS LIMITED

Company number 09710802

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)
26 Nov 2024 AP01 Appointment of Mr Rossi Jack Stanners as a director on 21 November 2024
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 July 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 July 2022
29 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
28 Jul 2021 PSC01 Notification of Michelle Stanners as a person with significant control on 4 December 2020
04 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 200
25 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
24 Nov 2020 SH06 Cancellation of shares. Statement of capital on 20 October 2020
  • GBP 1
19 Nov 2020 AA Micro company accounts made up to 31 July 2020
13 Nov 2020 TM01 Termination of appointment of Martyn Redman as a director on 20 October 2020
13 Nov 2020 PSC07 Cessation of Martyn Redman as a person with significant control on 20 October 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
21 Jul 2020 MR01 Registration of charge 097108020001, created on 16 July 2020
14 Oct 2019 AA Micro company accounts made up to 31 July 2019
02 Oct 2019 AP01 Appointment of Martyn Redman as a director on 1 July 2019
02 Oct 2019 AP01 Appointment of Mr Craig Stanners as a director on 1 July 2019
02 Oct 2019 PSC01 Notification of Martyn Redman as a person with significant control on 1 July 2019
02 Oct 2019 PSC01 Notification of Craig Stanners as a person with significant control on 1 October 2019
02 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 2
02 Oct 2019 PSC07 Cessation of Michelle Stanners as a person with significant control on 1 October 2019
31 Jul 2019 PSC01 Notification of Michelle Stanners as a person with significant control on 31 July 2019