NETWORK AND IT SOLUTION LTD
Status | ACTIVE |
Company No. | 07221966 |
Category | Private Limited Company |
Incorporated | 13 Apr 2010 |
Age | 14 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
NETWORK AND IT SOLUTION LTD is an active private limited company with number 07221966. It was incorporated 14 years, 1 month, 16 days ago, on 13 April 2010. The company address is 110 110 Chadwell Heath Lane, Romford, RM6 4AE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type dormant
Date: 28 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type dormant
Date: 29 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Termination director company with name termination date
Date: 15 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-01
Officer name: Afonso Calisto
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Appoint person director company with name date
Date: 03 May 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mr Afonso Calisto
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Abdullah Mukaty
Change date: 2020-01-10
Documents
Confirmation statement with no updates
Date: 13 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
New address: 110 110 Chadwell Heath Lane Romford RM6 4AE
Change date: 2018-03-28
Old address: 2 Clarissa Road Romford RM6 4NB England
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abdullah Mukaty
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 08 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Change registered office address company with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: AD01
New address: 2 Clarissa Road Romford RM6 4NB
Change date: 2016-05-18
Old address: 62 Dunkeld Road Dagenham Essex RM8 2PT
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
Change date: 2015-05-01
Old address: 2 Kildowan Road Ilford Essex IG3 9XW
New address: 62 Dunkeld Road Dagenham Essex RM8 2PT
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Change date: 2013-05-10
Old address: 16 Priory Road Barking Essex IG11 9XL United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type dormant
Date: 06 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Change registered office address company with date old address
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Address
Type: AD01
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Change date: 2012-01-30
Documents
Accounts with accounts type dormant
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Some Companies
UNIT 8, MATRIX PARK WESTERN,CHORLEY,PR7 7NB
Number: | 02292521 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 HOLMES HILL ROAD,BRISTOL,BS5 7JS
Number: | 11880263 |
Status: | ACTIVE |
Category: | Private Limited Company |
437 HIGH ROAD,ILFORD,IG1 1TR
Number: | 10843741 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HIGHDALE ROAD,CLEVEDON,BS21 7LR
Number: | 11781528 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSMILL INDUSTRIES (UK) LIMITED
4 PLYMOUTH AVENUE,DERBYSHIRE,NG16 6NS
Number: | 03608807 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARIN ENGINEERING SERVICES (LIVERPOOL) LIMITED
45 BRASENOSE ROAD,LIVERPOOL,L20 8HL
Number: | 06183797 |
Status: | ACTIVE |
Category: | Private Limited Company |