Townley Network Solutions Ltd

DataGardener
dissolved
Unknown

Townley Network Solutions Ltd

05318259Private Limited With Share Capital

Wavenet Group, Second Floor One, Central Boulevard, Solihull, B908BG
Incorporated

21/12/2004

Company Age

21 years

Directors

3

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Townley Network Solutions Ltd (05318259) is a private limited with share capital incorporated on 21/12/2004 (21 years old) and registered in solihull, B908BG. The company operates under SIC code 61900 and is classified as Unknown.

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 21/12/2004
B908BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

91
Gazette Dissolved Voluntary
Category:Gazette
Date:27-12-2022
Gazette Notice Voluntary
Category:Gazette
Date:20-09-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:20-05-2022
Gazette Notice Voluntary
Category:Gazette
Date:19-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-02-2022
Legacy
Category:Other
Date:16-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2022
Legacy
Category:Accounts
Date:20-01-2022
Legacy
Category:Other
Date:20-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-04-2021
Legacy
Category:Accounts
Date:12-04-2021
Legacy
Category:Other
Date:12-04-2021
Legacy
Category:Other
Date:12-04-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-03-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-01-2021
Legacy
Category:Other
Date:10-01-2021
Legacy
Category:Other
Date:10-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Resolution
Category:Resolution
Date:11-06-2020
Memorandum Articles
Category:Incorporation
Date:11-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2017
Capital Alter Shares Subdivision
Category:Capital
Date:09-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Legacy
Category:Mortgage
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Legacy
Category:Annual Return
Date:19-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2008
Legacy
Category:Annual Return
Date:11-02-2008
Legacy
Category:Annual Return
Date:17-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2006
Legacy
Category:Annual Return
Date:10-02-2006
Legacy
Category:Accounts
Date:21-10-2005
Legacy
Category:Address
Date:19-08-2005
Legacy
Category:Mortgage
Date:01-07-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Officers
Date:19-04-2005
Legacy
Category:Officers
Date:18-04-2005
Legacy
Category:Officers
Date:18-04-2005
Legacy
Category:Officers
Date:06-04-2005
Legacy
Category:Officers
Date:06-04-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:23-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2005
Incorporation Company
Category:Incorporation
Date:21-12-2004

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2022
Filing Date10/02/2022
Latest Accounts30/04/2021

Trading Addresses

Honeycomb South, Honeycomb, Chester Business Park, Chester, Cheshire, CH49QJ
Wavenet Group, Second Floor One, Central Boulevard, Solihull, B90 8Bg, B908BGRegistered

Contact

Wavenet Group, Second Floor One, Central Boulevard, Solihull, B908BG