About

Registered Number: 07421503
Date of Incorporation: 27/10/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD,

 

Hosted Network Services Ltd was registered on 27 October 2010. We don't currently know the number of employees at Hosted Network Services Ltd. The company has 4 directors listed as Bultitude, David, Gold, Toby Harry Philip, Ritchley, Barnaby Thomas, Bultitude, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLD, Toby Harry Philip 30 June 2016 - 1
RITCHLEY, Barnaby Thomas 27 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
BULTITUDE, David 27 October 2015 - 1
BULTITUDE, David 27 October 2010 27 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 March 2019
AP01 - Appointment of director 08 March 2019
CS01 - N/A 29 October 2018
PSC07 - N/A 16 October 2018
PSC07 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
TM01 - Termination of appointment of director 12 June 2018
SH01 - Return of Allotment of shares 09 April 2018
AA - Annual Accounts 27 March 2018
AD01 - Change of registered office address 23 November 2017
CS01 - N/A 02 November 2017
SH01 - Return of Allotment of shares 01 September 2017
RESOLUTIONS - N/A 11 July 2017
TM01 - Termination of appointment of director 11 May 2017
TM01 - Termination of appointment of director 20 April 2017
AA - Annual Accounts 07 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2016
CS01 - N/A 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
AP01 - Appointment of director 03 November 2016
MA - Memorandum and Articles 27 October 2016
RESOLUTIONS - N/A 01 September 2016
AA - Annual Accounts 13 July 2016
AA01 - Change of accounting reference date 30 June 2016
AR01 - Annual Return 24 November 2015
TM02 - Termination of appointment of secretary 16 November 2015
AP03 - Appointment of secretary 16 November 2015
CH03 - Change of particulars for secretary 13 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 24 November 2014
AD01 - Change of registered office address 24 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AD01 - Change of registered office address 11 November 2011
SH01 - Return of Allotment of shares 28 September 2011
CERTNM - Change of name certificate 10 November 2010
CONNOT - N/A 10 November 2010
NEWINC - New incorporation documents 27 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.