ABSOLUTE NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewUnaudited abridged accounts made up to 2024-07-31

View Document

30/08/2530 August 2025 Confirmation statement made on 2025-08-30 with no updates

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

07/09/237 September 2023 Satisfaction of charge 1 in full

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/05/2210 May 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/05/193 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY LUCY DREW

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM UNIT 20 PARKER INDUSTRIAL ESTATE MANSFIELD ROAD DERBY DE21 4SZ

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY CLARE LEWIS

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/09/1510 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/09/1416 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DREW / 16/09/2014

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM RGC HOUSE 20 THE PARKER INDUSTRIAL ESTATE, MANSFIELD ROAD DERBY DERBYSHIRE DE21 4SZ UNITED KINGDOM

View Document

16/09/1416 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LUCY ANNE LAURA DREW / 16/09/2014

View Document

16/09/1416 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM RGC HOUSE 20 THE PARKER CENTRE MANSFIELD DERBY DERBYSHIRE DE21 4SZ UNITED KINGDOM

View Document

31/05/1231 May 2012 DIRECTOR APPOINTED MR ROBERT EMLYN WILLOUGHBY LEWIS

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MRS CLARE THERESA LEWIS

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM MANSFIELD BUSINESS CENTRE ASHFIELD AVENUE MANSFIELD NOTTINGHAMSHIRE NG18 2AE

View Document

02/09/112 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DREW / 01/01/2010

View Document

19/08/1019 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DREW / 01/05/2009

View Document

14/09/0914 September 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY DREW / 01/05/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

01/05/091 May 2009 DISS40 (DISS40(SOAD))

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/052 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 105 LEEMING LANE NORTH MANSFIELD WOODHOUSE MANSFIELD NOTTS NG19 9HR

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company