About

Registered Number: 05318259
Date of Incorporation: 21/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Shirley, Solihull, B90 8BG,

 

Townley Network Solutions Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Townley Network Solutions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 11 June 2020
MA - Memorandum and Articles 11 June 2020
MR01 - N/A 05 June 2020
MR01 - N/A 05 June 2020
MR04 - N/A 07 April 2020
PSC07 - N/A 06 April 2020
PSC02 - N/A 06 April 2020
AD01 - Change of registered office address 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
AP01 - Appointment of director 02 April 2020
AA - Annual Accounts 11 December 2019
PSC04 - N/A 18 October 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 18 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 04 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2017
AD01 - Change of registered office address 20 February 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 10 January 2017
AD01 - Change of registered office address 25 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 22 January 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 09 January 2015
MR04 - N/A 23 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 11 January 2013
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 04 January 2012
MG01 - Particulars of a mortgage or charge 30 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 16 February 2011
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
363a - Annual Return 19 February 2009
AA - Annual Accounts 18 February 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 February 2008
363s - Annual Return 17 February 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 10 February 2006
225 - Change of Accounting Reference Date 21 October 2005
287 - Change in situation or address of Registered Office 19 August 2005
395 - Particulars of a mortgage or charge 01 July 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
CERTNM - Change of name certificate 23 March 2005
CERTNM - Change of name certificate 03 February 2005
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2020 Outstanding

N/A

A registered charge 04 June 2020 Outstanding

N/A

Debenture 28 June 2011 Fully Satisfied

N/A

Debenture 21 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.