About

Registered Number: 03607247
Date of Incorporation: 30/07/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 1 Abbey Street, Eynsham, Oxfordshire, OX29 4TB

 

Span Network Solutions Ltd was setup in 1998, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Stratton, Darcy Elizabeth, Stratton, Darcy Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRATTON, Darcy Elizabeth 05 October 2017 - 1
Secretary Name Appointed Resigned Total Appointments
STRATTON, Darcy Elizabeth 30 July 1998 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 30 July 2019
MR01 - N/A 05 April 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 06 August 2018
AP01 - Appointment of director 16 November 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 08 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 17 October 2007
287 - Change in situation or address of Registered Office 28 September 2007
AA - Annual Accounts 14 June 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 25 August 2006
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 06 June 2005
287 - Change in situation or address of Registered Office 26 October 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 04 June 2003
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 02 June 2000
DISS40 - Notice of striking-off action discontinued 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2000
363s - Annual Return 06 March 2000
GAZ1 - First notification of strike-off action in London Gazette 18 January 2000
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
287 - Change in situation or address of Registered Office 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.