Background WavePink WaveYellow Wave

NETWORK SALES & SOLUTIONS LIMITED (01785588)

NETWORK SALES & SOLUTIONS LIMITED (01785588) is an active UK company. incorporated on 24 January 1984. with registered office in Diss. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NETWORK SALES & SOLUTIONS LIMITED has been registered for 42 years.

Company Number
01785588
Status
active
Type
ltd
Incorporated
24 January 1984
Age
42 years
Address
Midwich Limited, Diss, IP22 4YT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK SALES & SOLUTIONS LIMITED

NETWORK SALES & SOLUTIONS LIMITED is an active company incorporated on 24 January 1984 with the registered office located in Diss. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NETWORK SALES & SOLUTIONS LIMITED was registered 42 years ago.(SIC: 61900)

Status

active

Active since 42 years ago

Company No

01785588

LTD Company

Age

42 Years

Incorporated 24 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

COMMUNICATION DESIGN LIMITED
From: 23 May 1989To: 19 March 2013
ROCOM SYSTEMS LIMITED
From: 20 November 1986To: 23 May 1989
ROCOM LIMITED
From: 20 December 1985To: 20 November 1986
BRIGHTSHIRE LIMITED
From: 24 January 1984To: 20 December 1985
Contact
Address

Midwich Limited Vinces Road Diss, IP22 4YT,

Previous Addresses

, Nycomm Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
From: 2 June 2011To: 3 March 2022
, Nimans Agecroft Road, Pendlebury, Swinton, Manchester, M27 8SB
From: 24 January 1984To: 2 June 2011
Timeline

21 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Jan 84
Director Left
May 10
Funding Round
Mar 13
Loan Secured
Jul 14
Director Joined
Apr 17
Loan Secured
Jun 17
Loan Cleared
Jun 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Secretary Company With Name Date
4 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Memorandum Articles
7 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Resolution
9 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Legacy
4 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Certificate Change Of Name Company
19 March 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Termination Director Company With Name
6 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
288cChange of Particulars
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
15 September 2006
225Change of Accounting Reference Date
Legacy
7 September 2006
287Change of Registered Office
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2002
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 1999
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Legacy
22 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
10 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Legacy
9 August 1991
288288
Accounts With Accounts Type Dormant
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Dormant
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
1 June 1989
288288
Legacy
1 June 1989
288288
Certificate Change Of Name Company
22 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 May 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
27 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
6 August 1987
363363
Resolution
6 August 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Legacy
1 May 1986
363363
Incorporation Company
24 January 1984
NEWINCIncorporation