About

Registered Number: 05443565
Date of Incorporation: 04/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Prosper Park, Bennet Road, Reading, Berkshire, RG2 0QX

 

Established in 2005, Network Shredding Ltd are based in Berkshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 10 April 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 14 May 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 28 April 2010
CERTNM - Change of name certificate 21 December 2009
CONNOT - N/A 21 December 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 01 April 2009
225 - Change of Accounting Reference Date 16 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 January 2006
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
NEWINC - New incorporation documents 04 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.