This company is commonly known as Network 2 Solutions Limited. The company was founded 14 years ago and was given the registration number 07183578. The firm's registered office is in BURY ST EDMUNDS. You can find them at Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk. This company's SIC code is 99999 - Dormant Company.
Name | : | NETWORK 2 SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07183578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, IP32 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Belgrave Road, Wanstead, London, England, E11 3QP | Secretary | 05 September 2011 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Secretary | 05 September 2011 | Active |
47, Rayleigh Road, Hutton, Brentwood, England, CM13 1AJ | Director | 10 March 2010 | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Director | 10 March 2010 | Active |
6, Kenmore Drive, Desborough, England, NM14 2UN | Secretary | 05 September 2011 | Active |
6, Kenmore Drive, Desborough, Kettering, NN14 2UN | Director | 05 September 2011 | Active |
Mr Michael Fennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Rayleigh Road, Hutton, Brentwood, England, CM13 1AJ |
Nature of control | : |
|
Mr Jack Anthony Gomarsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Network House, Western Way, Bury St Edmunds, United Kingdom, IP33 3SP |
Nature of control | : |
|
Mr Grahame Keith Bayliss | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Kenmore Drive, Desborough, England, NN14 2UN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-22 | Officers | Change person secretary company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2018-03-22 | Officers | Change person director company with change date. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-12 | Officers | Termination secretary company with name termination date. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.