About

Registered Number: 04293239
Date of Incorporation: 25/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 102 Hellesdon Park Road, Drayton High Road, Norwich, NR6 5DR

 

Established in 2001, Digital Network Solutions Ltd has its registered office in Norwich, it's status at Companies House is "Active". This business currently employs 1-10 people. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSTER, Jamie Bruce 01 October 2020 - 1
LEANEY, Marie Claire 24 March 2020 - 1
LEANEY, Thomas Benjamin 22 April 2002 - 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP01 - Appointment of director 24 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 04 October 2019
SH03 - Return of purchase of own shares 05 August 2019
TM01 - Termination of appointment of director 04 July 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 16 October 2013
AD01 - Change of registered office address 16 October 2013
AD01 - Change of registered office address 16 October 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 20 April 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 15 June 2004
287 - Change in situation or address of Registered Office 16 April 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
CERTNM - Change of name certificate 10 June 2002
287 - Change in situation or address of Registered Office 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
NEWINC - New incorporation documents 25 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.