UKBizDB.co.uk

NETWORK INSTALLATION SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Network Installation Solutions Limited. The company was founded 24 years ago and was given the registration number 03863441. The firm's registered office is in LANCASHIRE. You can find them at Cable House, 40 Westgate, Skelmersdale, Lancashire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NETWORK INSTALLATION SOLUTIONS LIMITED
Company Number:03863441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cable House, 40 Westgate, Skelmersdale, Lancashire, WN8 8AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cable House, 40 Westgate, Skelmersdale, Lancashire, WN8 8AZ

Secretary28 October 1999Active
Cable House, 40 Westgate, Skelmersdale, Lancashire, WN8 8AZ

Director01 January 2000Active
Cable House, 40 Westgate, Skelmersdale, Lancashire, WN8 8AZ

Director28 October 1999Active
Cable House, 40 Westgate, Skelmersdale, Lancashire, WN8 8AZ

Director28 October 1999Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Nominee Secretary22 October 1999Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Nominee Director22 October 1999Active

People with Significant Control

Mr Fredrick Wainwright
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Cable House, 40 Westgate, Skelmersdale, United Kingdom, WN8 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Sandison
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Cable House, 40 Westgate, Skelmersdale, United Kingdom, WN8 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mark Wainwright
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Cable House, 40 Westgate, Skelmersdale, United Kingdom, WN8 8AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.