Total Documents | 361 |
---|
Total Pages | 2,534 |
---|
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates |
---|---|
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
26 May 2019 | Change of details for Daisy Telecoms Limited as a person with significant control on 29 April 2019 |
6 May 2019 | Confirmation statement made on 22 April 2019 with no updates |
29 April 2019 | Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 29 April 2019 |
14 February 2019 | Termination of appointment of David Lewis Mcglennon as a secretary on 1 February 2019 |
4 February 2019 | Satisfaction of charge 027086900014 in full |
8 January 2019 | Accounts for a dormant company made up to 31 March 2018 |
7 August 2018 | Satisfaction of charge 027086900013 in full |
7 August 2018 | Satisfaction of charge 027086900010 in full |
7 August 2018 | Satisfaction of charge 027086900011 in full |
7 August 2018 | Satisfaction of charge 027086900012 in full |
26 July 2018 | Registration of charge 027086900014, created on 24 July 2018 |
10 July 2018 | Appointment of Mr David Lewis Mcglennon as a director on 22 June 2018 |
5 July 2018 | Termination of appointment of Neil Keith Muller as a director on 22 June 2018 |
7 May 2018 | Confirmation statement made on 22 April 2018 with updates |
7 May 2018 | Notification of Daisy Telecoms Limited as a person with significant control on 23 January 2018 |
6 May 2018 | Cessation of Daisy Communications Ltd as a person with significant control on 23 January 2018 |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
27 November 2017 | Appointment of Mr Neil Keith Muller as a director on 24 October 2017 |
27 November 2017 | Appointment of Mr Neil Keith Muller as a director on 24 October 2017 |
21 November 2017 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 |
21 November 2017 | Termination of appointment of Matthew Robinson Riley as a director on 24 October 2017 |
18 July 2017 | Registration of charge 027086900013, created on 30 June 2017 |
18 July 2017 | Registration of charge 027086900013, created on 30 June 2017 |
6 May 2017 | Confirmation statement made on 22 April 2017 with updates |
6 May 2017 | Confirmation statement made on 22 April 2017 with updates |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 |
30 November 2016 | Registration of charge 027086900012, created on 21 November 2016 |
30 November 2016 | Registration of charge 027086900012, created on 21 November 2016 |
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
6 January 2016 | Full accounts made up to 31 March 2015 |
6 January 2016 | Full accounts made up to 31 March 2015 |
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
3 June 2015 | Registration of charge 027086900011, created on 27 May 2015 |
3 June 2015 | Registration of charge 027086900011, created on 27 May 2015 |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
4 February 2015 | Registration of charge 027086900010, created on 30 January 2015 |
4 February 2015 | Registration of charge 027086900010, created on 30 January 2015 |
7 January 2015 | Satisfaction of charge 9 in full |
7 January 2015 | Satisfaction of charge 9 in full |
15 December 2014 | Full accounts made up to 31 March 2014 |
15 December 2014 | Full accounts made up to 31 March 2014 |
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
27 February 2014 | Satisfaction of charge 6 in full |
27 February 2014 | Satisfaction of charge 6 in full |
27 February 2014 | Satisfaction of charge 7 in full |
27 February 2014 | Satisfaction of charge 8 in full |
27 February 2014 | Satisfaction of charge 8 in full |
27 February 2014 | Satisfaction of charge 7 in full |
18 November 2013 | Full accounts made up to 31 March 2013 |
18 November 2013 | Full accounts made up to 31 March 2013 |
21 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders |
21 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 |
5 April 2013 | Particulars of a mortgage or charge / charge no: 9 |
19 December 2012 | Change of name notice |
19 December 2012 | Company name changed network europe group LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Full accounts made up to 31 March 2012 |
19 December 2012 | Company name changed network europe group LIMITED\certificate issued on 19/12/12
|
19 December 2012 | Full accounts made up to 31 March 2012 |
19 December 2012 | Change of name notice |
26 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders |
26 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders |
1 May 2012 | Termination of appointment of Gareth Kirkwood as a director |
1 May 2012 | Termination of appointment of Gareth Kirkwood as a director |
20 April 2012 | Particulars of a mortgage or charge / charge no: 8 |
20 April 2012 | Particulars of a mortgage or charge / charge no: 8 |
12 October 2011 | Full accounts made up to 31 March 2011 |
12 October 2011 | Full accounts made up to 31 March 2011 |
11 July 2011 | Appointment of Mr Stephen Alan Smith as a director |
11 July 2011 | Appointment of Mr Stephen Alan Smith as a director |
10 July 2011 | Termination of appointment of Anthony Riley as a director |
10 July 2011 | Termination of appointment of Anthony Riley as a director |
6 June 2011 | Section 519 |
6 June 2011 | Section 519 |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders |
20 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders |
17 April 2011 | Appointment of Mr Gareth Robert Kirkwood as a director |
17 April 2011 | Appointment of Mr Gareth Robert Kirkwood as a director |
12 February 2011 | Particulars of a mortgage or charge / charge no: 7 |
12 February 2011 | Particulars of a mortgage or charge / charge no: 7 |
11 February 2011 | Particulars of a mortgage or charge / charge no: 6 |
11 February 2011 | Particulars of a mortgage or charge / charge no: 6 |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
21 January 2011 | Termination of appointment of Nigel Butcher as a director |
21 January 2011 | Termination of appointment of Craig Hughes as a director |
21 January 2011 | Registered office address changed from Communication House 14 Capricorn Centre Basildon Essex SS14 3JJ on 21 January 2011 |
21 January 2011 | Appointment of Mr Anthony John Riley as a director |
21 January 2011 | Appointment of Mr Matthew Robinson Riley as a director |
21 January 2011 | Termination of appointment of George Neal as a director |
21 January 2011 | Termination of appointment of Andrew Woollard as a director |
21 January 2011 | Termination of appointment of Craig Hughes as a director |
21 January 2011 | Termination of appointment of Dean Rayment as a director |
21 January 2011 | Termination of appointment of Stephen Smith as a director |
21 January 2011 | Appointment of Mr David Lewis Mcglennon as a secretary |
21 January 2011 | Termination of appointment of Richard Chapman as a director |
21 January 2011 | Appointment of Mr David Lewis Mcglennon as a secretary |
21 January 2011 | Termination of appointment of Dean Rayment as a director |
21 January 2011 | Termination of appointment of Stephen Smith as a director |
21 January 2011 | Appointment of Mr Matthew Robinson Riley as a director |
21 January 2011 | Termination of appointment of George Neal as a director |
21 January 2011 | Termination of appointment of Nigel Butcher as a director |
21 January 2011 | Termination of appointment of Richard Chapman as a director |
21 January 2011 | Appointment of Mr Anthony John Riley as a director |
21 January 2011 | Registered office address changed from Communication House 14 Capricorn Centre Basildon Essex SS14 3JJ on 21 January 2011 |
21 January 2011 | Termination of appointment of Andrew Woollard as a director |
7 January 2011 | Resolutions
|
7 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
7 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 |
7 January 2011 | Statement of company's objects |
7 January 2011 | Resolutions
|
7 January 2011 | Statement of company's objects |
10 December 2010 | Purchase of own shares. |
10 December 2010 | Purchase of own shares. |
7 December 2010 | Cancellation of shares. Statement of capital on 7 December 2010
|
7 December 2010 | Cancellation of shares. Statement of capital on 7 December 2010
|
7 December 2010 | Cancellation of shares. Statement of capital on 7 December 2010
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
25 November 2010 | Purchase of own shares. |
25 November 2010 | Purchase of own shares. |
24 September 2010 | Appointment of Mr Craig William Hughes as a director |
24 September 2010 | Appointment of Mr Craig William Hughes as a director |
23 September 2010 | Appointment of Mr Richard Joseph Chapman as a director |
23 September 2010 | Appointment of Mr Richard Joseph Chapman as a director |
9 August 2010 | Termination of appointment of Craig Hughes as a director |
9 August 2010 | Termination of appointment of Craig Hughes as a director |
5 August 2010 | Termination of appointment of Richard Chapman as a director |
5 August 2010 | Termination of appointment of Richard Chapman as a director |
15 June 2010 | Full accounts made up to 31 December 2009 |
15 June 2010 | Full accounts made up to 31 December 2009 |
25 May 2010 | Director's details changed for George Neal on 1 October 2009 |
25 May 2010 | Director's details changed for George Neal on 1 October 2009 |
25 May 2010 | Director's details changed for George Neal on 1 October 2009 |
25 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
25 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders |
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
12 April 2010 | Cancellation of shares. Statement of capital on 12 April 2010
|
23 March 2010 | Purchase of own shares. |
23 March 2010 | Resolutions
|
23 March 2010 | Purchase of own shares. |
23 March 2010 | Resolutions
|
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
15 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 |
9 September 2009 | Particulars of a mortgage or charge / charge no: 5 |
8 September 2009 | Particulars of a mortgage or charge / charge no: 4 |
8 September 2009 | Particulars of a mortgage or charge / charge no: 4 |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
3 September 2009 | Gbp ic 25088.44/25033.05\27/08/09\gbp sr [email protected]=55.39\ |
3 September 2009 | Gbp ic 25088.44/25033.05\27/08/09\gbp sr [email protected]=55.39\ |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Appointment terminated secretary dean rayment |
23 July 2009 | Director appointed stephen smith logged form |
23 July 2009 | Appointment terminated secretary dean rayment |
23 July 2009 | Director appointed stephen smith logged form |
15 July 2009 | Director appointed richard joseph chapman |
15 July 2009 | Director appointed craig hughes |
15 July 2009 | Director appointed craig hughes |
15 July 2009 | Director appointed nigel bruce butcher |
15 July 2009 | Director appointed nigel bruce butcher |
15 July 2009 | Director appointed richard joseph chapman |
19 June 2009 | Accounts for a small company made up to 31 December 2008 |
19 June 2009 | Accounts for a small company made up to 31 December 2008 |
12 June 2009 | Return made up to 22/04/08; change of members; amend |
12 June 2009 | Return made up to 22/04/08; change of members; amend |
20 May 2009 | Return made up to 22/04/09; full list of members |
20 May 2009 | Return made up to 22/04/09; full list of members |
2 October 2008 | Accounts for a small company made up to 31 December 2007 |
2 October 2008 | Accounts for a small company made up to 31 December 2007 |
2 July 2008 | Return made up to 22/04/08; full list of members |
2 July 2008 | Return made up to 22/04/08; full list of members |
2 July 2008 | Director and secretary's change of particulars / dean rayment / 14/05/2008 |
2 July 2008 | Director's change of particulars / george neal / 14/05/2008 |
2 July 2008 | Director and secretary's change of particulars / dean rayment / 14/05/2008 |
2 July 2008 | Director's change of particulars / george neal / 14/05/2008 |
17 June 2008 | Appointment terminated director craig hughes |
17 June 2008 | Appointment terminated director craig hughes |
2 January 2008 | £ ic 25097/25071 26/11/07 £ sr [email protected]=26 |
2 January 2008 | £ ic 25097/25071 26/11/07 £ sr [email protected]=26 |
13 December 2007 | Resolutions
|
13 December 2007 | Resolutions
|
3 October 2007 | New director appointed |
3 October 2007 | New director appointed |
3 October 2007 | New director appointed |
3 October 2007 | New director appointed |
11 September 2007 | Full accounts made up to 31 December 2006 |
11 September 2007 | Full accounts made up to 31 December 2006 |
12 July 2007 | Director resigned |
12 July 2007 | Director resigned |
12 July 2007 | Director resigned |
12 July 2007 | Director resigned |
18 June 2007 | Return made up to 22/04/07; full list of members |
18 June 2007 | Director resigned |
18 June 2007 | Director resigned |
18 June 2007 | Return made up to 22/04/07; full list of members |
23 October 2006 | Full accounts made up to 31 December 2005 |
23 October 2006 | Full accounts made up to 31 December 2005 |
15 September 2006 | Ad 07/09/06--------- £ si [email protected]=17 £ ic 25097/25114 |
15 September 2006 | Ad 07/09/06--------- £ si [email protected]=17 £ ic 25097/25114 |
15 June 2006 | Director's particulars changed |
15 June 2006 | Return made up to 22/04/06; full list of members |
15 June 2006 | Director's particulars changed |
15 June 2006 | Return made up to 22/04/06; full list of members |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
26 July 2005 | Total exemption small company accounts made up to 31 December 2004 |
17 June 2005 | Return made up to 22/04/05; full list of members |
17 June 2005 | Return made up to 22/04/05; full list of members |
3 May 2005 | £ nc 50000/50253 18/04/05 |
3 May 2005 | Ad 18/04/05--------- £ si [email protected]=97 £ ic 25000/25097 |
3 May 2005 | £ nc 50000/50253 18/04/05 |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
3 May 2005 | Ad 18/04/05--------- £ si [email protected]=97 £ ic 25000/25097 |
20 November 2004 | Particulars of mortgage/charge |
20 November 2004 | Particulars of mortgage/charge |
27 October 2004 | Director resigned |
27 October 2004 | Director resigned |
27 October 2004 | Declaration of assistance for shares acquisition |
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Resolutions
|
27 October 2004 | Declaration of assistance for shares acquisition |
27 October 2004 | New secretary appointed |
27 October 2004 | New secretary appointed |
27 October 2004 | Resolutions
|
27 October 2004 | Secretary resigned;director resigned |
27 October 2004 | New director appointed |
27 October 2004 | New director appointed |
27 October 2004 | Secretary resigned;director resigned |
21 September 2004 | Resolutions
|
21 September 2004 | Certificate of re-registration from Public Limited Company to Private |
21 September 2004 | Certificate of re-registration from Public Limited Company to Private |
21 September 2004 | Application for reregistration from PLC to private |
21 September 2004 | Re-registration of Memorandum and Articles |
21 September 2004 | Re-registration of Memorandum and Articles |
21 September 2004 | Application for reregistration from PLC to private |
21 September 2004 | Resolutions
|
15 September 2004 | Declaration of satisfaction of mortgage/charge |
15 September 2004 | Declaration of satisfaction of mortgage/charge |
9 June 2004 | Full accounts made up to 31 December 2003 |
9 June 2004 | Full accounts made up to 31 December 2003 |
4 May 2004 | Return made up to 22/04/04; full list of members |
4 May 2004 | Return made up to 22/04/04; full list of members |
28 January 2004 | New director appointed |
28 January 2004 | New director appointed |
5 August 2003 | Full accounts made up to 31 December 2002 |
5 August 2003 | Full accounts made up to 31 December 2002 |
20 May 2003 | Director resigned |
20 May 2003 | Director resigned |
20 May 2003 | Return made up to 22/04/03; full list of members
|
20 May 2003 | Return made up to 22/04/03; full list of members
|
10 August 2002 | New director appointed |
10 August 2002 | New director appointed |
10 August 2002 | New director appointed |
10 August 2002 | New director appointed |
2 August 2002 | Full accounts made up to 31 December 2001 |
2 August 2002 | Full accounts made up to 31 December 2001 |
12 June 2002 | Return made up to 22/04/02; full list of members |
12 June 2002 | Return made up to 22/04/02; full list of members |
28 December 2001 | Registered office changed on 28/12/01 from: communications house 134-146 high road benfleet essex SS7 5LD |
28 December 2001 | Registered office changed on 28/12/01 from: communications house 134-146 high road benfleet essex SS7 5LD |
15 June 2001 | Full accounts made up to 31 December 2000 |
15 June 2001 | Full accounts made up to 31 December 2000 |
17 April 2001 | Return made up to 22/04/01; full list of members
|
17 April 2001 | Return made up to 22/04/01; full list of members
|
16 January 2001 | Particulars of mortgage/charge |
16 January 2001 | Particulars of mortgage/charge |
19 December 2000 | New director appointed |
19 December 2000 | New director appointed |
22 May 2000 | Return made up to 22/04/00; full list of members |
22 May 2000 | Return made up to 22/04/00; full list of members |
19 April 2000 | Auditor's report |
19 April 2000 | Balance Sheet |
19 April 2000 | Application for reregistration from private to PLC |
19 April 2000 | Balance Sheet |
19 April 2000 | Auditor's report |
19 April 2000 | Re-registration of Memorandum and Articles |
19 April 2000 | Resolutions
|
19 April 2000 | Auditor's statement |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
19 April 2000 | Certificate of change of name and re-registration from Private to Public Limited Company |
19 April 2000 | Resolutions
|
19 April 2000 | Re-registration of Memorandum and Articles |
19 April 2000 | Application for reregistration from private to PLC |
19 April 2000 | Certificate of change of name and re-registration from Private to Public Limited Company |
19 April 2000 | Declaration on reregistration from private to PLC |
19 April 2000 | Auditor's statement |
19 April 2000 | Declaration on reregistration from private to PLC |
11 April 2000 | Full accounts made up to 31 July 1999 |
11 April 2000 | Full accounts made up to 31 July 1999 |
5 April 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 |
5 April 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 |
1 July 1999 | Ad 08/06/99--------- £ si 24800@1=24800 £ ic 200/25000 |
1 July 1999 | Resolutions
|
1 July 1999 | Ad 08/06/99--------- £ si 24800@1=24800 £ ic 200/25000 |
1 July 1999 | £ nc 4000/50000 08/06/99 |
1 July 1999 | Resolutions
|
1 July 1999 | £ nc 4000/50000 08/06/99 |
3 June 1999 | Full accounts made up to 31 July 1998 |
3 June 1999 | Full accounts made up to 31 July 1998 |
18 May 1999 | Registered office changed on 18/05/99 from: kiew house 210 brighton road purley surrey CR8 4HB |
18 May 1999 | Registered office changed on 18/05/99 from: kiew house 210 brighton road purley surrey CR8 4HB |
30 April 1999 | Particulars of mortgage/charge |
30 April 1999 | Particulars of mortgage/charge |
27 April 1999 | Ad 13/04/99--------- £ si 198@1 |
27 April 1999 | Ad 13/04/99--------- £ si 198@1 |
26 April 1999 | Return made up to 22/04/99; full list of members |
26 April 1999 | Return made up to 22/04/99; full list of members |
30 July 1998 | Return made up to 22/04/98; full list of members
|
30 July 1998 | Return made up to 22/04/98; full list of members
|
4 December 1997 | Secretary's particulars changed;director's particulars changed |
4 December 1997 | Secretary's particulars changed;director's particulars changed |
26 November 1997 | Director resigned |
26 November 1997 | Director resigned |
10 June 1997 | Return made up to 22/04/97; no change of members |
10 June 1997 | Return made up to 22/04/97; no change of members |
28 January 1997 | Full accounts made up to 31 July 1996 |
28 January 1997 | Full accounts made up to 31 July 1996 |
15 August 1996 | Return made up to 22/04/96; no change of members
|
15 August 1996 | New director appointed |
15 August 1996 | New director appointed |
15 August 1996 | Return made up to 22/04/96; no change of members
|
5 June 1996 | Full accounts made up to 31 July 1995 |
5 June 1996 | Full accounts made up to 31 July 1995 |
13 March 1996 | Registered office changed on 13/03/96 from: c/o ma moazzam and co 116 fishponds road london SW17 7LF |
13 March 1996 | Registered office changed on 13/03/96 from: c/o ma moazzam and co 116 fishponds road london SW17 7LF |
5 June 1995 | Return made up to 22/04/95; full list of members
|
5 June 1995 | Return made up to 22/04/95; full list of members
|
25 May 1995 | Accounts for a small company made up to 31 July 1994 |
25 May 1995 | Accounts for a small company made up to 31 July 1994 |
11 May 1994 | Return made up to 22/04/94; no change of members |
11 May 1994 | Return made up to 22/04/94; no change of members |
17 May 1993 | Return made up to 22/04/93; full list of members
|
17 May 1993 | Return made up to 22/04/93; full list of members
|
31 July 1992 | Accounting reference date notified as 31/07 |
31 July 1992 | Accounting reference date notified as 31/07 |
30 April 1992 | Director resigned;new director appointed |
30 April 1992 | Registered office changed on 30/04/92 from: 110 whitchurch road cardiff CF4 3LY |
30 April 1992 | Director resigned;new director appointed |
30 April 1992 | Registered office changed on 30/04/92 from: 110 whitchurch road cardiff CF4 3LY |
22 April 1992 | Incorporation |
22 April 1992 | Incorporation |