-
NETWORK RESOLUTIONS LIMITED - 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom
Company Information
- Company registration number
- 04133876
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 88 Sheep Street
- Bicester
- Oxfordshire
- OX26 6LP 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP UK
Management
- Managing Directors
- HARTLEY, Stephen
- LING, Robert Dudley
- Company secretaries
- ADAM, Fiona Jean
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-12-29
- Dissolved on
- 2020-11-03
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Robert Dudley Ling
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PROMPTEXT LTD
- Filing of Accounts
- Due Date: 2020-10-31
- Last Date: 2019-01-31
- Last Return Made Up To:
- 2012-12-29
- Annual Return
- Due Date: 2020-01-12
- Last Date: 2018-12-29
-
NETWORK RESOLUTIONS LIMITED Company Description
- NETWORK RESOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 04133876. Its current trading status is "closed". It was registered 2000-12-29. It was previously called PROMPTEXT LTD. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/01/2012. The latest annual return was filed up to 2012-12-29.It can be contacted at 88 Sheep Street .
Get NETWORK RESOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Network Resolutions Limited - 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP, United Kingdom
Did you know? kompany provides original and official company documents for NETWORK RESOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-11-03) - GAZ2
-
gazette-notice-compulsory (2020-03-17) - GAZ1
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-10-31) - AA
-
confirmation-statement-with-no-updates (2019-01-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-10-26) - AA
-
confirmation-statement-with-no-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-10-31) - AA
-
appoint-person-director-company-with-name-date (2017-07-18) - AP01
-
confirmation-statement-with-updates (2017-02-07) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-26) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-18) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-09) - AR01
-
change-person-director-company-with-change-date (2012-01-09) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-31) - AA
-
change-registered-office-address-company-with-date-old-address (2011-10-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-25) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-15) - AA
-
certificate-change-of-name-company (2009-06-19) - CERTNM
-
legacy (2009-02-10) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-11-26) - AA
-
legacy (2008-01-09) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-11-28) - AA
-
legacy (2007-01-03) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-05) - AA
-
legacy (2006-01-19) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-06-28) - AA
-
legacy (2005-04-14) - 225
-
legacy (2005-02-09) - 288c
-
legacy (2005-02-09) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-17) - AA
-
legacy (2004-06-28) - 88(3)
-
legacy (2004-06-28) - 88(2)R
-
legacy (2004-06-25) - 225
-
legacy (2004-06-24) - 287
keyboard_arrow_right 2003
-
legacy (2003-01-22) - 363s
-
certificate-change-of-name-company (2003-06-18) - CERTNM
-
legacy (2003-12-30) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-08-29) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-dormant (2002-04-24) - AA
-
legacy (2002-01-15) - 363s
keyboard_arrow_right 2001
-
legacy (2001-10-24) - 353a
-
legacy (2001-10-24) - 325a
-
legacy (2001-08-08) - 287
-
legacy (2001-01-12) - 288b
-
legacy (2001-01-12) - 288a
keyboard_arrow_right 2000
-
incorporation-company (2000-12-29) - NEWINC