NICE NETWORK LTD

02877794
ONECOM HOUSE 4400 PARKWAY WHITELEY FAREHAM PO15 7FJ

Documents

Documents
Date Category Description Pages
12 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2024 accounts Annual Accounts 4 Buy now
18 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 43 Buy now
18 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
18 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
29 Aug 2024 mortgage Registration of a charge 70 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2023 accounts Annual Accounts 6 Buy now
15 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 42 Buy now
15 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
15 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
20 Dec 2022 accounts Annual Accounts 10 Buy now
20 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 45 Buy now
20 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2021 accounts Annual Accounts 12 Buy now
20 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 45 Buy now
28 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
28 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
20 Feb 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Feb 2021 resolution Resolution 1 Buy now
19 Feb 2021 incorporation Memorandum Articles 9 Buy now
16 Feb 2021 mortgage Registration of a charge 12 Buy now
23 Nov 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2020 officers Appointment of director (Mr Christian James Foxton Craggs) 2 Buy now
06 Nov 2020 officers Appointment of director (Mr Adam Fowler) 2 Buy now
06 Nov 2020 officers Termination of appointment of secretary (Wendy Lee) 1 Buy now
06 Nov 2020 officers Termination of appointment of director (Christopher Lee) 1 Buy now
06 Nov 2020 officers Termination of appointment of director (Peter John Seward) 1 Buy now
29 Sep 2020 accounts Annual Accounts 10 Buy now
12 Aug 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 11 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 accounts Annual Accounts 10 Buy now
18 Mar 2019 officers Change of particulars for director (Mr Christopher Lee) 2 Buy now
18 Mar 2019 officers Change of particulars for secretary (Wendy Lee) 1 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 accounts Annual Accounts 12 Buy now
10 Jul 2018 resolution Resolution 3 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 10 Buy now
13 Dec 2016 accounts Annual Accounts 8 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 mortgage Statement of satisfaction of a charge 4 Buy now
14 Nov 2015 accounts Annual Accounts 7 Buy now
13 Nov 2015 annual-return Annual Return 5 Buy now
04 Mar 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Dec 2014 accounts Annual Accounts 7 Buy now
12 Nov 2014 annual-return Annual Return 5 Buy now
11 Nov 2013 annual-return Annual Return 5 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
11 Jul 2013 officers Termination of appointment of director (Mark Lavender) 1 Buy now
12 Mar 2013 miscellaneous Miscellaneous 2 Buy now
15 Nov 2012 officers Appointment of director (Peter John Seward) 2 Buy now
13 Nov 2012 annual-return Annual Return 5 Buy now
15 Aug 2012 accounts Annual Accounts 6 Buy now
17 Feb 2012 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2012 change-of-name Change Of Name Notice 2 Buy now
29 Nov 2011 annual-return Annual Return 5 Buy now
22 Nov 2011 accounts Annual Accounts 7 Buy now
01 Dec 2010 accounts Annual Accounts 6 Buy now
10 Nov 2010 annual-return Annual Return 5 Buy now
10 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Change of particulars for director (Christopher Lee) 2 Buy now
20 Jan 2010 officers Change of particulars for director (Mark Lavender) 2 Buy now
13 Nov 2009 accounts Annual Accounts 5 Buy now
02 Oct 2009 officers Director appointed mark lavender 2 Buy now
12 Dec 2008 annual-return Return made up to 03/12/08; full list of members 3 Buy now
10 Dec 2008 accounts Annual Accounts 8 Buy now
30 Dec 2007 accounts Annual Accounts 7 Buy now
19 Dec 2007 annual-return Return made up to 03/12/07; full list of members 2 Buy now
10 Sep 2007 address Registered office changed on 10/09/07 from: 1 silksworth row sunderland tyne and wear SR1 3QR 1 Buy now
03 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
07 Jan 2007 accounts Annual Accounts 7 Buy now
12 Dec 2006 annual-return Return made up to 03/12/06; full list of members 6 Buy now
29 Dec 2005 accounts Annual Accounts 7 Buy now
14 Dec 2005 annual-return Return made up to 03/12/05; full list of members 6 Buy now
14 Dec 2004 annual-return Return made up to 03/12/04; full list of members 6 Buy now
02 Sep 2004 accounts Annual Accounts 5 Buy now
24 Dec 2003 annual-return Return made up to 03/12/03; full list of members 6 Buy now
25 Oct 2003 accounts Annual Accounts 11 Buy now
17 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Feb 2003 annual-return Return made up to 03/12/02; full list of members 6 Buy now
20 Dec 2002 accounts Annual Accounts 14 Buy now
12 Jun 2002 mortgage Particulars of mortgage/charge 4 Buy now
31 Jan 2002 annual-return Return made up to 03/12/01; full list of members 6 Buy now
08 Oct 2001 accounts Annual Accounts 5 Buy now
13 Feb 2001 annual-return Return made up to 03/12/00; full list of members 6 Buy now
07 Jul 2000 accounts Annual Accounts 6 Buy now
15 Feb 2000 annual-return Return made up to 03/12/99; full list of members 6 Buy now
25 Oct 1999 capital Ad 07/10/99--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
23 Aug 1999 accounts Annual Accounts 6 Buy now