ASTERISK NETWORK SOLUTIONS LIMITED

Stag House Stag House, Hertford, SG13 7LA, United Kingdom
StatusACTIVE
Company No.11750722
CategoryPrivate Limited Company
Incorporated04 Jan 2019
Age5 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

ASTERISK NETWORK SOLUTIONS LIMITED is an active private limited company with number 11750722. It was incorporated 5 years, 4 months, 28 days ago, on 04 January 2019. The company address is Stag House Stag House, Hertford, SG13 7LA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 09 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Malcolm Hardy

Change date: 2021-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2022

Action Date: 22 Feb 2022

Category: Capital

Type: SH01

Capital : 1,406.81 GBP

Date: 2022-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Capital : 1,368.19 GBP

Date: 2021-02-05

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 05 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-05

Capital : 1,368.19 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-24

Capital : 1,298.81 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tammy Jean Lathwell

Cessation date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Hutchings

Appointment date: 2020-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-02

Officer name: Mr Simon Luhr

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2019

Action Date: 29 Nov 2019

Category: Capital

Type: SH01

Capital : 1,242.46 GBP

Date: 2019-11-29

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2019

Action Date: 23 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-23

Capital : 1,129 GBP

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-08

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 04 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST BUSINESS LTD

103 WASHWAY ROAD,SALE,M33 7TY

Number:11555422
Status:ACTIVE
Category:Private Limited Company

FORKER GROUP HOLDINGS LIMITED

GOLDS GREEN HOUSE,WEST BROMWICH,B70 0TX

Number:03813601
Status:ACTIVE
Category:Private Limited Company

HARBETH SERVICES LIMITED

NEWINGTON BUILDINGS,LIVERPOOL,L1 4ED

Number:06594835
Status:ACTIVE
Category:Private Limited Company

MC PROPERTY CONSULTANTS LIMITED

THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS

Number:07613458
Status:ACTIVE
Category:Private Limited Company

NIGHT LIGHT MEDIA LIMITED

CLEEVE CROFT,GORING,RG8 9BJ

Number:07469063
Status:ACTIVE
Category:Private Limited Company

OBEROI CAPITAL LIMITED

FLAT 6,LONDON,SW7 5JN

Number:10215515
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source