NETWORK PUBLIC SECTOR LIMITED
Status | ACTIVE |
Company No. | 09373804 |
Category | Private Limited Company |
Incorporated | 05 Jan 2015 |
Age | 9 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NETWORK PUBLIC SECTOR LIMITED is an active private limited company with number 09373804. It was incorporated 9 years, 5 months, 3 days ago, on 05 January 2015. The company address is Meriden Hall Main Road Meriden Hall Main Road, Coventry, CV7 7PT, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type small
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Iris Wood
Appointment date: 2023-01-11
Documents
Notification of a person with significant control
Date: 23 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kenneth William Wood
Notification date: 2022-12-16
Documents
Cessation of a person with significant control
Date: 23 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Network Ventures Limited
Cessation date: 2022-12-16
Documents
Termination secretary company with name termination date
Date: 23 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-16
Officer name: Nigel Dudley
Documents
Termination director company with name termination date
Date: 23 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-16
Officer name: Paul Thomas Davis
Documents
Notification of a person with significant control
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Network Ventures Limited
Notification date: 2022-11-17
Documents
Cessation of a person with significant control
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tim Watts
Cessation date: 2022-11-17
Documents
Accounts with accounts type small
Date: 10 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-15
Officer name: Jonathon David Smith
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type small
Date: 06 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 12 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093738040002
Documents
Mortgage satisfy charge full
Date: 12 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 093738040003
Documents
Accounts with accounts type small
Date: 22 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jan 2020
Action Date: 13 Jan 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-01-13
Charge number: 093738040003
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Accounts with accounts type small
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type small
Date: 02 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type small
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type full
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Capital name of class of shares
Date: 22 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2015
Action Date: 14 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-14
Old address: 5 Deansway Worcester Worcestershire WR1 2JG England
New address: Meriden Hall Main Road Meriden Coventry CV7 7PT
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Apr 2015
Action Date: 07 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-07
Charge number: 093738040002
Documents
Capital allotment shares
Date: 13 Apr 2015
Action Date: 07 Apr 2015
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2015-04-07
Documents
Appoint person director company with name date
Date: 13 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth William Wood
Appointment date: 2015-04-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Apr 2015
Action Date: 07 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-07
Charge number: 093738040001
Documents
Termination director company with name termination date
Date: 10 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Michael Thomas
Termination date: 2015-04-07
Documents
Appoint person secretary company with name date
Date: 10 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-07
Officer name: Mr Nigel Dudley
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-07
Officer name: Mr Jonathon David Smith
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 07 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Thomas Davis
Appointment date: 2015-04-07
Documents
Certificate change of name company
Date: 13 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed HC1242 LIMITED\certificate issued on 13/02/15
Documents
Some Companies
98 LANSDOWNE WAY,LONDON,SW8 2EP
Number: | 11893295 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32,ST ASAPH,LL17 0JA
Number: | 03204151 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GALLERIES CHARTERS ROAD,ASCOT,SL5 9QJ
Number: | 10738809 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED DESIGN SOLUTIONS LIMITED
MAYTREE COTTAGE,PRINCES RISBOROUGH,HP27 0LX
Number: | 08320580 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SOUTHLANDS ROAD,BROMLEY,BR2 9QP
Number: | 08933668 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOM-E BUILDING SERVICES LIMITED
282A HIGH STREET,ORPINGTON,BR6 0ND
Number: | 10738010 |
Status: | ACTIVE |
Category: | Private Limited Company |