HAPTIC NETWORKS LIMITED
Status | ACTIVE |
Company No. | 05305571 |
Category | Private Limited Company |
Incorporated | 06 Dec 2004 |
Age | 19 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
HAPTIC NETWORKS LIMITED is an active private limited company with number 05305571. It was incorporated 19 years, 5 months, 30 days ago, on 06 December 2004. The company address is Unit 3 Orion Park Orion Way Unit 3 Orion Park Orion Way, Northants, NN15 6PP.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 23 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 08 Nov 2022
Action Date: 25 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-25
Psc name: Mr Joseph Judd Aucott
Documents
Confirmation statement with updates
Date: 07 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Change to a person with significant control
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-07
Psc name: Mr Joseph Judd Aucott
Documents
Change person director company with change date
Date: 07 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-07
Officer name: Mr Joseph Judd Aucott
Documents
Accounts with accounts type unaudited abridged
Date: 21 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Termination secretary company with name termination date
Date: 21 Oct 2021
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-05
Officer name: Adrian John Ward
Documents
Termination director company with name termination date
Date: 21 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Harold Oxtoby
Termination date: 2021-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 04 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Accounts with accounts type unaudited abridged
Date: 09 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts amended with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Change sail address company with old address new address
Date: 11 Dec 2015
Category: Address
Type: AD02
Old address: Unit 3 Constellation Park Orion Way Kettering Business Park Kettering Northamptonshire NN15 6NL United Kingdom
New address: Unit 3, Orion Park Orion Way Kettering Northamptonshire NN15 6PP
Documents
Change person director company with change date
Date: 11 Dec 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Oxtoby
Change date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Certificate change of name company
Date: 22 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed computer products LIMITED\certificate issued on 22/04/15
Documents
Change of name notice
Date: 22 Apr 2015
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 19 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
New address: Unit 3 Orion Park Orion Way Kettering Northants NN15 6PP
Change date: 2015-03-05
Old address: Unit 3 Constellation Park, Orion Way, Kettering Northamptonshire NN15 6NL
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2015
Action Date: 29 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-29
Charge number: 053055710002
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change person secretary company with change date
Date: 29 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Adrian John Ward
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 31 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 25 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Judd Aucott
Change date: 2013-02-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Change person director company with change date
Date: 16 Dec 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Judd Aucott
Change date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Joseph Judd Aucott
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Move registers to sail company
Date: 11 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Oxtoby
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Judd Aucott
Change date: 2009-10-01
Documents
Legacy
Date: 13 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 31 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed for web LIMITED\certificate issued on 31/08/07
Documents
Accounts with accounts type dormant
Date: 27 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 09 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 09/12/05 from: unit 3 constallation park orion way kettering northamptonshire NN15 6NL
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 30/09/05 from: 56 silverwood road kettering northamptonshire NN15 5EH
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 03/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 21/02/05 from: seckloe house 101 north thirteenth street central milton keynes bucks MK9 3NX
Documents
Legacy
Date: 21 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/01/06
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 24 Dec 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seckloe 241 LIMITED\certificate issued on 24/12/04
Documents
Some Companies
FOUR GABLES,BRIGHOUSE,HD6 1SZ
Number: | 11599715 |
Status: | ACTIVE |
Category: | Private Limited Company |
187 TWYFORD ROAD,EASTLEIGH,SO50 4HS
Number: | 09008649 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 GREENHILL COURT,CARDIFF,CF3 2ES
Number: | 07241280 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD COACH HOUSE,LICHFIELD,WS14 9DU
Number: | 10127056 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 03081014 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A SEDGWICK STREET,LANCASHIRE,PR1 1TP
Number: | 04893991 |
Status: | ACTIVE |
Category: | Private Limited Company |