AREA 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
28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM
5 RHODES DRIVE
BURY
LANCASHIRE
BL9 8NH

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

27/10/1527 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

16/11/1416 November 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/03/1225 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/12/1122 December 2011 PREVEXT FROM 31/03/2011 TO 30/06/2011

View Document

03/10/113 October 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

24/04/1124 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 32 CRESCENT SALFORD M5 4PF ENGLAND

View Document

03/10/103 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM C/O MILLS 74 BURY OLD ROAD CHEETHAM HILL MANCHESTER M8 5BW

View Document

19/10/0919 October 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/08/03; CHANGE OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

16/09/9816 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 NC INC ALREADY ADJUSTED 29/07/97

View Document

13/10/9713 October 1997 � NC 118/125 29/07/97

View Document

13/10/9713 October 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/97

View Document

13/10/9713 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/07/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 RETURN MADE UP TO 08/08/96; CHANGE OF MEMBERS

View Document

07/08/967 August 1996 RECLASS OF SHARES 19/07/96

View Document

07/08/967 August 1996 � NC 100/118 19/07/96

View Document

07/08/967 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/08/967 August 1996 NC INC ALREADY ADJUSTED 19/07/96

View Document

07/08/967 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/07/96

View Document

07/08/967 August 1996 ADOPT MEM AND ARTS 19/07/96

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 REGISTERED OFFICE CHANGED ON 28/01/95 FROM: G OFFICE CHANGED 28/01/95 C/O MILLS 74 BURY OLD ROAD CHEETHAM HILL MANCHESTER M8 6BW

View Document

28/01/9528 January 1995 ALTER MEM AND ARTS 16/11/94

View Document

28/01/9528 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9528 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9420 October 1994 NEW SECRETARY APPOINTED

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: G OFFICE CHANGED 20/10/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

28/09/9428 September 1994 COMPANY NAME CHANGED NETROSE LIMITED CERTIFICATE ISSUED ON 29/09/94

View Document

08/08/948 August 1994 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