HEXANE NETWORKS LIMITED

Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, Dorset, England
StatusACTIVE
Company No.10329520
CategoryPrivate Limited Company
Incorporated15 Aug 2016
Age7 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

HEXANE NETWORKS LIMITED is an active private limited company with number 10329520. It was incorporated 7 years, 8 months, 24 days ago, on 15 August 2016. The company address is Lytchett House 13 Freeland Park Lytchett House 13 Freeland Park, Poole, BH16 6FA, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Directors register information on withdrawal from the public register

Date: 09 Jan 2020

Category: Officers

Sub Category: Register

Type: EW01RSS

Date: 2020-01-09

Documents

View document PDF

Withdrawal of the directors register information from the public register

Date: 09 Jan 2020

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-09

Officer name: Mr Ben Richard Kay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

New address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA

Change date: 2020-01-09

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-06

Officer name: Mr Ben Richard Kay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Address

Type: AD01

Old address: 13 Palm Terrace Stanley DH9 6DA United Kingdom

Change date: 2019-01-06

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-06

Officer name: Jack Laws

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Resolution

Date: 05 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

Old address: 35-37 Office 7 Ludgate Hill London EC4M 7JN England

New address: 13 Palm Terrace Stanley DH9 6DA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-15

Old address: 13 Palm Terrace Palm Terrace Stanley DH9 6DA United Kingdom

New address: 35-37 Office 7 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ben Richard Kay

Change date: 2017-08-11

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-11

Officer name: Mr Jack Laws

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-11

New address: 13 Palm Terrace Palm Terrace Stanley DH9 6DA

Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-03

Officer name: Mr Jack Laws

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-03

Officer name: Mr Ben Richard Kay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: Honey Pot Barn Church Road Reedham Norwich NR13 3TZ England

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

New address: Honey Pot Barn Church Road Reedham Norwich NR13 3TZ

Old address: 13 Palm Terrace Stanley Durham DH9 6DA

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Laws

Change date: 2017-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Richard Kay

Appointment date: 2016-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

New address: 13 Palm Terrace Stanley Durham DH9 6DA

Old address: Barn Church Road Reedham Norwich NR13 3TZ United Kingdom

Change date: 2016-11-17

Documents

View document PDF

Incorporation company

Date: 15 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENDKOWSKI LTD

118 POOL FARM ROAD,BIRMINGHAM,B27 7HD

Number:08696084
Status:ACTIVE
Category:Private Limited Company

CATHEDRAL CITY MOTOR CYCLES LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:04326159
Status:ACTIVE
Category:Private Limited Company

COCAYO LIMITED

EASTWAY ENTERPRISE CENTRE,HITCHIN,SG5 1EH

Number:08495414
Status:ACTIVE
Category:Private Limited Company

INGROCATE LTD

OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF

Number:10952165
Status:ACTIVE
Category:Private Limited Company

KAYISOPE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11620662
Status:ACTIVE
Category:Private Limited Company

PERRYTON ENGINEERING LTD

6 JAMES MEADOW,BERKSHIRE,SL3 7GE

Number:11644923
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