NETWORK 2 SUPPLIES LIMITED

04617783
ELDO HOUSE KEMPSON WAY BURY ST. EDMUNDS SUFFOLK IP32 7AR

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 13 Buy now
12 Aug 2024 officers Termination of appointment of secretary (Karen Sparkes) 1 Buy now
12 Aug 2024 officers Termination of appointment of director (Karen Sparkes) 1 Buy now
06 Feb 2024 officers Termination of appointment of director (Steve Morris) 1 Buy now
06 Feb 2024 officers Appointment of director (Mr James Glen Bates) 2 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 13 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2022 accounts Annual Accounts 13 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 officers Change of particulars for director (Mr Robert Bolton) 2 Buy now
27 Sep 2021 accounts Annual Accounts 13 Buy now
19 Apr 2021 officers Appointment of director (Mr Robert Bolton) 2 Buy now
10 Mar 2021 officers Appointment of director (Mr Simon Taylor) 2 Buy now
10 Mar 2021 officers Appointment of director (Mr Nicholas James Razey) 2 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2020 accounts Annual Accounts 11 Buy now
23 Jan 2020 officers Change of particulars for director (Andrew Charles Thomas Gomarsall) 2 Buy now
23 Jan 2020 officers Change of particulars for director (Andrew Charles Thomas Gomarsall) 2 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 11 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Appointment of director (Mr Steve Morris) 2 Buy now
20 Jul 2018 officers Appointment of director (Mrs Karen Sparkes) 2 Buy now
06 Jun 2018 accounts Annual Accounts 11 Buy now
23 Mar 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
23 Mar 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
22 Mar 2018 officers Change of particulars for director (Andrew Charles Thomas Gomarsall) 2 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Jack Anthony Gomarsall) 2 Buy now
22 Mar 2018 officers Change of particulars for director (Mr Jack Anthony Gomarsall) 2 Buy now
22 Mar 2018 officers Change of particulars for secretary (Karen Sparkes) 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 11 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 8 Buy now
25 May 2016 officers Termination of appointment of director (Michael Fennings) 2 Buy now
11 Feb 2016 annual-return Annual Return 6 Buy now
10 Feb 2016 officers Change of particulars for director (Andrew Charles Thomas Gomarsall) 2 Buy now
25 Sep 2015 accounts Annual Accounts 9 Buy now
27 Jan 2015 annual-return Annual Return 6 Buy now
03 Jun 2014 accounts Annual Accounts 9 Buy now
02 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2014 annual-return Annual Return 6 Buy now
03 May 2013 accounts Annual Accounts 8 Buy now
07 Feb 2013 annual-return Annual Return 6 Buy now
23 May 2012 accounts Annual Accounts 7 Buy now
24 Feb 2012 annual-return Annual Return 6 Buy now
10 Aug 2011 officers Appointment of director (Andrew Charles Thomas Gomarsall) 3 Buy now
07 Mar 2011 accounts Annual Accounts 10 Buy now
20 Jan 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
04 Jan 2011 officers Change of particulars for director (Mr Michael Fennings) 2 Buy now
04 Jan 2011 officers Appointment of secretary (Karen Sparkes) 2 Buy now
04 Jan 2011 officers Termination of appointment of secretary (Michael Fennings) 1 Buy now
20 Sep 2010 accounts Annual Accounts 8 Buy now
01 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
06 Jan 2010 officers Appointment of director (Mr Michael Fennings) 2 Buy now
06 Jan 2010 officers Termination of appointment of director (Michael Fennings) 1 Buy now
23 Dec 2009 officers Change of particulars for director (Michael Fennings) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Michael Fenning) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Michael Fenning) 2 Buy now
22 Sep 2009 officers Director and secretary appointed michael fenning 2 Buy now
22 Sep 2009 officers Appointment terminated director and secretary gillian gomarsall 1 Buy now
21 Sep 2009 accounts Annual Accounts 7 Buy now
09 Jan 2009 annual-return Return made up to 05/12/08; full list of members 4 Buy now
06 Oct 2008 accounts Annual Accounts 7 Buy now
19 Dec 2007 annual-return Return made up to 05/12/07; full list of members 2 Buy now
15 May 2007 accounts Annual Accounts 7 Buy now
11 Dec 2006 annual-return Return made up to 05/12/06; full list of members 2 Buy now
04 May 2006 accounts Annual Accounts 7 Buy now
08 Dec 2005 annual-return Return made up to 05/12/05; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 6 Buy now
22 Dec 2004 annual-return Return made up to 16/12/04; full list of members 7 Buy now
13 Jul 2004 accounts Annual Accounts 6 Buy now
28 Jan 2004 annual-return Return made up to 16/12/03; full list of members 7 Buy now
22 Oct 2003 capital Ad 06/10/03--------- £ si 9@1=9 £ ic 1/10 2 Buy now
16 Dec 2002 officers New secretary appointed;new director appointed 1 Buy now
16 Dec 2002 officers New director appointed 1 Buy now
16 Dec 2002 address Registered office changed on 16/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
16 Dec 2002 officers Director resigned 1 Buy now
16 Dec 2002 officers Secretary resigned 1 Buy now
16 Dec 2002 incorporation Incorporation Company 30 Buy now