ALTERNATIVE NETWORKS LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/01/2410 January 2024 Director's details changed for Mr David Raymond Mcginn on 2019-11-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Certificate of change of name

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/05/1926 May 2019 PSC'S CHANGE OF PARTICULARS / DAISY COMMUNICATIONS LIMITED / 29/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGLENNON

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR STUART NORMAN MORTEN

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR DAVID RAYMOND MCGINN

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR DAVID LEWIS MCGLENNON

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MULLER

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR NEIL KEITH MULLER

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY

View Document

24/07/1724 July 2017 CESSATION OF FREEDOM4 LIMITED AS A PSC

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY COMMUNICATIONS LIMITED

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/04/1614 April 2016 STATEMENT BY DIRECTORS

View Document

14/04/1614 April 2016 SOLVENCY STATEMENT DATED 18/03/16

View Document

14/04/1614 April 2016 REDUCE ISSUED CAPITAL 18/03/2016

View Document

14/04/1614 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 1.00

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEWIS MCGLENNON / 31/12/2015

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM DAISY HOUSE, SUITE 1 LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH KIRKWOOD

View Document

29/01/1229 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUBENS

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR STEPHEN ALAN SMITH

View Document

16/07/1116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RILEY

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR MATTHEW ROBINSON RILEY

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ADAM DAICHES DUBENS / 11/11/2010

View Document

15/06/1015 June 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 5 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FF

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR DAVID LEWIS MCGLENNON

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL READ

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID READ / 31/12/2009

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 5 ROUNDWOOD AVENUE MIDDLESEX UXBRIDGE MIDDLESEX UB11 1FF UNITED KINGDOM

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RILEY / 27/10/2009

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR ANTHONY JOHN RILEY

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR STEWART PORTER

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY STEWART PORTER

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL READ / 26/11/2007

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/07/089 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/088 July 2008 COMPANY NAME CHANGED FREEDOM4 GROUP LIMITED CERTIFICATE ISSUED ON 08/07/08

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/06/082 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0829 May 2008 COMPANY NAME CHANGED FAULTBASIC LIMITED CERTIFICATE ISSUED ON 29/05/08

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM THE ECONOMIST BUILDING, 1ST FLOOR, 25 ST JAMES'S STREET LONDON SW1A 1HA

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: THE ECONOMIST BUILDING 8TH FLOOR 25 ST JAMES'S STREET LONDON SW1A 1HA

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 1 TRIANGLE BUSINESS PARK QUILTERS WAY STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5BL

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0626 April 2006 CAP/LOAN OF £10590000 31/03/06

View Document

22/03/0622 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: CARLTON HOUSE 27A CARLTON DRIVE LONDON SW15 2BS

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 REGISTERED OFFICE CHANGED ON 13/03/03 FROM: 20 BLACKFRIARS LANE LONDON EC2V 6HD

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: CARLTON HOUSE 27A CARLTON DRIVE LONDON SW15 2BS

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/05/00

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/09/026 September 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/09/024 September 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2JL

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

27/05/9827 May 1998 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