About

Registered Number: 03528690
Date of Incorporation: 17/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 32 Copse Avenue, Farnham, Surrey, GU9 9ED

 

Network Software Systems Ltd was setup in 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The company has 3 directors listed as Bateman, Eric Noel, Bateman, Sara Melanie, Ridley, Ian Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Eric Noel 17 March 1998 - 1
RIDLEY, Ian Peter 17 March 1998 18 October 2006 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Sara Melanie 02 December 2006 10 November 2014 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 31 December 2018
PSC09 - N/A 27 March 2018
CS01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 26 November 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 21 November 2014
TM02 - Termination of appointment of secretary 21 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
AA - Annual Accounts 11 December 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 11 April 2005
287 - Change in situation or address of Registered Office 11 April 2005
395 - Particulars of a mortgage or charge 27 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
287 - Change in situation or address of Registered Office 31 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 26 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.