A C R NETWORKS LIMITED

Premiere House Premiere House, Borehamwood, WD6 1JH, England
StatusACTIVE
Company No.04035505
CategoryPrivate Limited Company
Incorporated18 Jul 2000
Age23 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

A C R NETWORKS LIMITED is an active private limited company with number 04035505. It was incorporated 23 years, 10 months, 14 days ago, on 18 July 2000. The company address is Premiere House Premiere House, Borehamwood, WD6 1JH, England.



Company Fillings

Change account reference date company current extended

Date: 06 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-25

Old address: Unit 3a Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ England

New address: Premiere House Elstree Way Borehamwood WD6 1JH

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Elizabeth Ashdown

Cessation date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Giles Benjamin Ashdown

Cessation date: 2023-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Giles Benjamin Ashdown

Termination date: 2023-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-20

Officer name: Susan Elizabeth Ashdown

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-20

Psc name: Redsquid Communications Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sohin Harkishen Raithatha

Appointment date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-20

Officer name: Mr Vincenzo Mignacca

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-20

Charge number: 040355050001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Elizabeth Ashdown

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Address

Type: AD01

Old address: 3 Landscape Close Weston-on-the-Green Bicester Oxfordshire OX25 3SX

New address: Unit 3a Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ

Change date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Giles Benjamin Ashdown

Change date: 2018-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-30

Officer name: Susan Elizabeth Ashdown

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Sep 2012

Action Date: 05 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-05

Old address: Park Farm Technology Centre Akeman Street, Kirtlington, Kidlington Oxfordshire OX5 3JQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jonathan Giles Benjamin Ashdown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Nov 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 30/11/00

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belle networks LIMITED\certificate issued on 22/09/00

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE KOG LTD

15A SURREY ROAD,LONDON,SE15 3AS

Number:11237951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CRISTIAN AND SON LTD

112 KINGSLAND AVENUE,NORTHAMPTON,NN2 7PS

Number:11449330
Status:ACTIVE
Category:Private Limited Company

PAP YAY LTD

UNIT 1, HUNTERS BUILDING,LONDON,EC2A 3AH

Number:11207282
Status:ACTIVE
Category:Private Limited Company

SCIENCE EQUIP LIMITED

4 CHURCH HILL, HUNMANBY,NORTH YORKSHIRE,YO14 0JU

Number:04639250
Status:ACTIVE
Category:Private Limited Company

SCOTTISH DOCUMENTARY INSTITUTE

CALEDONIAN EXCHANGE,EDINBURGH,EH3 8HE

Number:SC481435
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STANDBY CONSTRUCTION LIMITED

MILL STREAM COTTAGE,COWBRIDGE,CF71 7NT

Number:05471601
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source