Advanced company searchLink opens in new window

NKS NETWORK KNOWLEDGE SOLUTIONS LIMITED

Company number 03785599

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
04 Apr 2023 AD01 Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to Frp Advisory Trading Limited Mountbatten House Grosvenor Square Southampton SO15 2RP on 4 April 2023
04 Apr 2023 LIQ01 Declaration of solvency
04 Apr 2023 600 Appointment of a voluntary liquidator
04 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-22
01 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jun 2021 AD01 Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 21 June 2021
11 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
16 Oct 2020 AD01 Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 16 October 2020
20 Jul 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with updates
18 Jul 2019 PSC01 Notification of Mandeep Kaur Sohal as a person with significant control on 6 April 2016
18 Jul 2019 PSC04 Change of details for Mr Ramandeep Singh Sohal as a person with significant control on 6 April 2016
22 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
31 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with updates
01 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
09 Aug 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
09 Aug 2017 PSC01 Notification of Ramandeep Singh Sohal as a person with significant control on 6 April 2016
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 AD01 Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 24 October 2016
27 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 5