About

Registered Number: 07131146
Date of Incorporation: 20/01/2010 (14 years and 5 months ago)
Company Status: Active
Date of Dissolution: 04/07/2017 (6 years and 11 months ago)
Registered Address: 7 Sandford Court, Aldershot, Hampshire, GU11 3AH

 

Network Integration Systems Ltd was registered on 20 January 2010. We don't know the number of employees at this company. The business has 2 directors listed as Rotimi, David Omotayo, Rotimi, Mercy Sileola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTIMI, David Omotayo 01 March 2013 - 1
ROTIMI, Mercy Sileola 20 January 2010 10 November 2016 1

Filing History

Document Type Date
CS01 - N/A 11 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 22 October 2017
PSC01 - N/A 02 August 2017
AD01 - Change of registered office address 19 July 2017
CS01 - N/A 19 July 2017
RT01 - Application for administrative restoration to the register 19 July 2017
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
TM01 - Termination of appointment of director 18 November 2016
AA - Annual Accounts 27 October 2016
AD01 - Change of registered office address 13 May 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 15 October 2015
AD01 - Change of registered office address 13 July 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 23 January 2014
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 12 September 2013
AD01 - Change of registered office address 12 September 2013
AP01 - Appointment of director 28 March 2013
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 22 January 2012
DISS40 - Notice of striking-off action discontinued 06 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 05 September 2011
AD01 - Change of registered office address 04 July 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
NEWINC - New incorporation documents 20 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.