BIZNET SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BIZNET SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI039404

Incorporation date

10/10/2000

Size

Dormant

Contacts

Registered address

Registered address

Nisoft House, Ravenhill Business Park, Belfast BT6 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2000)
dot icon07/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon16/07/2025
Application to strike the company off the register
dot icon16/07/2025
Resolutions
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon13/01/2022
Registered office address changed from 7 Upper Crescent Belfast BT7 1NT Northern Ireland to Nisoft House Ravenhill Business Park Belfast BT6 8AW on 2022-01-13
dot icon13/01/2022
Cessation of Colin James Walsh as a person with significant control on 2021-12-07
dot icon13/01/2022
Termination of appointment of Colin James Walsh as a director on 2021-12-07
dot icon13/01/2022
Termination of appointment of Edward Oliver Finnegan as a secretary on 2021-12-07
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon02/10/2017
Registered office address changed from Office 7 the Innovation Centre Bay Road Londonderry BT48 7TG Northern Ireland to 7 Upper Crescent Belfast BT7 1NT on 2017-10-02
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon03/10/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/01/2016
Appointment of Mr Doug Deardorf as a director on 2016-01-11
dot icon22/12/2015
Termination of appointment of Deirdre Terrins as a director on 2015-12-02
dot icon22/12/2015
Termination of appointment of Terence Hugh Brannigan as a director on 2015-12-02
dot icon22/12/2015
Termination of appointment of Neil Walter Cochrane Simms as a director on 2015-12-02
dot icon22/12/2015
Satisfaction of charge 4 in full
dot icon22/12/2015
Satisfaction of charge 2 in full
dot icon22/12/2015
Satisfaction of charge 3 in full
dot icon16/12/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Registered office address changed from Office 7 the Innovation Centre Northern Ireland Science Park Bay Road Derry Northern Ireland to Office 7 the Innovation Centre Bay Road Londonderry BT48 7TG on 2015-02-16
dot icon15/01/2015
Annual return made up to 2014-10-10 with full list of shareholders
dot icon04/12/2014
Register inspection address has been changed from 13 Bishop Street Derry BT48 6PL Northern Ireland to The Innovation Centre Bay Road Londonderry BT48 7TG
dot icon05/11/2014
Termination of appointment of David John Connor as a director on 2014-11-05
dot icon16/10/2014
Registered office address changed from 13 Bishop Street Derry BT48 6PL Northern Ireland to Office 7 the Innovation Centre Northern Ireland Science Park Bay Road Derry on 2014-10-16
dot icon21/07/2014
Termination of appointment of Jonathan Currie as a director on 2014-06-30
dot icon25/04/2014
Registration of charge NI0394040005
dot icon01/04/2014
Accounts for a small company made up to 2013-06-30
dot icon11/02/2014
Appointment of Mr Colin James Walsh as a director on 2014-01-28
dot icon11/02/2014
Termination of appointment of William Alan Patterson as a director on 2014-02-10
dot icon16/01/2014
Termination of appointment of John Odber Michael Knapton as a director on 2014-01-10
dot icon11/12/2013
Statement of capital following an allotment of shares on 2013-11-19
dot icon21/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon17/10/2013
Appointment of Mr Terence Hugh Brannigan as a director on 2013-10-01
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-08
dot icon08/10/2013
Appointment of David John Connor as a director on 2013-10-01
dot icon04/10/2013
Appointment of Mr Edward Oliver Finnegan as a secretary on 2013-10-01
dot icon31/07/2013
Cancellation of shares. Statement of capital on 2013-07-31
dot icon31/07/2013
Purchase of own shares.
dot icon03/04/2013
Accounts for a small company made up to 2012-06-30
dot icon15/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-11-01
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-10-11
dot icon07/11/2012
Resolutions
dot icon16/10/2012
Appointment of Deirdre Terrins as a director on 2012-10-11
dot icon04/09/2012
Termination of appointment of Henry Richard Ernest Wilson as a director on 2012-08-31
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon14/03/2012
Appointment of John Odber Michael Knapton as a director on 2012-03-12
dot icon12/03/2012
Appointment of Henry Richard Ernest Wilson as a director on 2012-03-01
dot icon12/03/2012
Termination of appointment of John Odber Michael Knapton as a director on 2012-03-01
dot icon14/02/2012
Statement of capital following an allotment of shares on 2011-11-15
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-09-13
dot icon19/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon19/08/2011
Termination of appointment of Daryl Fullerton as a director
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/01/2011
Termination of appointment of Dermot Mcdermott as a director
dot icon04/01/2011
Termination of appointment of George Munroe as a director
dot icon22/12/2010
Termination of appointment of Bryan Keating as a director
dot icon02/12/2010
Appointment of Mr Neil Walter Cochrane Simms as a director
dot icon19/11/2010
Appointment of Mr Jonathan Currie as a director
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-10-20
dot icon05/11/2010
Termination of appointment of Mike Sullivan as a director
dot icon02/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon02/11/2010
Register inspection address has been changed from C/O Donal Fullerton 133-137 Lisburn Road Belfast BT9 7AG Northern Ireland
dot icon01/11/2010
Register(s) moved to registered office address
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2010
Particulars of a mortgage or charge / charge no: 4
dot icon14/10/2010
Registered office address changed from C/O Donal Fullerton 13 Bishop Street Derry BT48 6PL Northern Ireland on 2010-10-14
dot icon14/10/2010
Termination of appointment of Donal Fullerton as a director
dot icon14/10/2010
Termination of appointment of Donal Fullerton as a secretary
dot icon20/07/2010
Appointment of Mr Mike Sullivan as a director
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2010
Registered office address changed from 133 - 137 Lisburn Road Belfast BT9 7AG on 2010-03-08
dot icon29/01/2010
Annual return made up to 2009-10-10 with full list of shareholders
dot icon29/01/2010
Director's details changed for Dermot Mcdermot on 2009-10-10
dot icon29/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon28/01/2010
Director's details changed for Daryl Fullerton on 2009-10-10
dot icon28/01/2010
Director's details changed for George Munroe on 2009-10-10
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-11-11
dot icon05/01/2010
Change of share class name or designation
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Resolutions
dot icon05/01/2010
Memorandum and Articles of Association
dot icon22/12/2009
Appointment of John Odber Michael Knapton as a director
dot icon22/12/2009
Appointment of Bryan Stanley Keating as a director
dot icon28/11/2009
Appointment of William Alan Patterson as a director
dot icon22/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon22/10/2009
Appointment of Donal Fullerton as a director
dot icon26/07/2009
Change of dirs/sec
dot icon26/07/2009
Return of allot of shares
dot icon14/05/2009
Pars re con re shares
dot icon14/05/2009
Not of incr in nom cap
dot icon14/05/2009
Return of allot of shares
dot icon14/05/2009
Updated mem and arts
dot icon14/05/2009
Resolutions
dot icon11/05/2009
30/06/08 annual accts
dot icon22/02/2009
Statutory declaration
dot icon22/02/2009
10/10/08
dot icon16/01/2009
Return of allot of shares
dot icon09/01/2009
Particulars of a mortgage charge
dot icon24/07/2008
Ret by co purch own shars
dot icon11/07/2008
Return of allot of shares
dot icon11/07/2008
Return of allot of shares
dot icon11/07/2008
Return of allot of shares
dot icon11/07/2008
Return of allot of shares
dot icon12/06/2008
Change of ARD
dot icon10/04/2008
31/05/07 annual accts
dot icon06/02/2008
Change of dirs/sec
dot icon21/09/2007
Updated mem and arts
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Resolutions
dot icon21/09/2007
Not re consol/divn of shs
dot icon21/09/2007
Resolutions
dot icon16/08/2007
Ret by co purch own shars
dot icon16/08/2007
Ret by co purch own shars
dot icon16/08/2007
Ret by co purch own shars
dot icon09/08/2007
Pars re contract
dot icon24/07/2007
Change of dirs/sec
dot icon20/03/2007
31/05/06 annual accts
dot icon24/01/2007
Ret by co purch own shars
dot icon23/01/2007
Ret by co purch own shars
dot icon14/01/2007
Resolutions
dot icon27/11/2006
10/10/06 annual return shuttle
dot icon11/03/2006
Change of dirs/sec
dot icon05/01/2006
31/05/05 annual accts
dot icon21/04/2005
Change of ARD
dot icon21/04/2005
31/05/04 annual accts
dot icon17/11/2004
Particulars of a mortgage charge
dot icon12/09/2004
Return of allot of shares
dot icon12/09/2004
Return of allot of shares
dot icon12/09/2004
Pars re contract
dot icon12/09/2004
Pars re contract
dot icon16/08/2004
Change of dirs/sec
dot icon06/08/2004
Return of allot of shares
dot icon06/08/2004
Resolutions
dot icon06/08/2004
Not of incr in nom cap
dot icon06/08/2004
Updated mem and arts
dot icon12/05/2004
31/08/03 annual accts
dot icon16/10/2003
10/10/03 annual return shuttle
dot icon01/05/2003
31/08/02 annual accts
dot icon04/10/2002
10/10/02 annual return shuttle
dot icon27/05/2002
Change of ARD
dot icon27/05/2002
31/08/01 annual accts
dot icon09/10/2001
10/10/01 annual return shuttle
dot icon15/01/2001
Return of allot of shares
dot icon11/01/2001
Change of dirs/sec
dot icon11/01/2001
Change in sit reg add
dot icon11/01/2001
Change of dirs/sec
dot icon23/10/2000
Updated mem and arts
dot icon19/10/2000
Incorporation
dot icon19/10/2000
Resolution to change name
dot icon10/10/2000
Memorandum
dot icon10/10/2000
Articles
dot icon10/10/2000
Decln complnce reg new co
dot icon10/10/2000
Pars re dirs/sit reg off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
530.31K
-
0.00
15.93K
-
2022
2
89.55K
-
0.00
4.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munroe, George, Dr
Director
08/03/2005 - 31/12/2010
5
Mcdermott, Dermot
Director
20/05/2009 - 10/12/2010
4
Fullerton, Daryl
Director
19/10/2000 - 03/06/2011
6
Fullerton, Donal
Director
08/10/2009 - 11/10/2010
4
Palmer, Robert Desmond
Director
10/10/2000 - 19/10/2000
621

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIZNET SOLUTIONS LTD

BIZNET SOLUTIONS LTD is an(a) Dissolved company incorporated on 10/10/2000 with the registered office located at Nisoft House, Ravenhill Business Park, Belfast BT6 8AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIZNET SOLUTIONS LTD?

toggle

BIZNET SOLUTIONS LTD is currently Dissolved. It was registered on 10/10/2000 and dissolved on 07/10/2025.

Where is BIZNET SOLUTIONS LTD located?

toggle

BIZNET SOLUTIONS LTD is registered at Nisoft House, Ravenhill Business Park, Belfast BT6 8AW.

What does BIZNET SOLUTIONS LTD do?

toggle

BIZNET SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIZNET SOLUTIONS LTD?

toggle

The latest filing was on 07/10/2025: Final Gazette dissolved via voluntary strike-off.