About

Registered Number: 03034620
Date of Incorporation: 17/03/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: 40 Abbey Enterprise Cente, Premier Way, Romsey, Hampshire, SO51 9AQ

 

Based in Romsey in Hampshire, Carrington Network Services Ltd was registered on 17 March 1995, it's status is listed as "Active". We don't know the number of employees at Carrington Network Services Ltd. Phillips, Neal Edward, Butler, Oliver John, Byrne, Susan Margaret, Reis, Ian Nataniel are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Neal Edward 17 March 1995 - 1
BUTLER, Oliver John 17 March 1995 17 March 2019 1
BYRNE, Susan Margaret 17 March 1995 05 April 2001 1
REIS, Ian Nataniel 02 May 2000 15 March 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 04 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 28 March 2019
PSC01 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 12 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2008
AA - Annual Accounts 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2007
353 - Register of members 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 20 April 2004
395 - Particulars of a mortgage or charge 11 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 17 May 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 08 May 1998
AA - Annual Accounts 02 February 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 17 April 1997
288 - N/A 30 July 1996
363s - Annual Return 15 April 1996
288 - N/A 25 April 1995
288 - N/A 25 April 1995
288 - N/A 23 March 1995
287 - Change in situation or address of Registered Office 23 March 1995
NEWINC - New incorporation documents 17 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.