DOVE 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
10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

26/10/2426 October 2024 Registered office address changed from Ash Tree House Old Risborough Road Stoke Mandeville Aylesbury Buckinghampshire HP22 5XJ England to 10 Signal Path Broughton Aylesbury HP22 7AZ on 2024-10-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

22/08/2322 August 2023 Registered office address changed from 6 Mill Mead, Wendover Aylesbury Buckinghamshire HP22 6BY to Ash Tree House Old Risborough Road Stoke Mandeville Aylesbury Buckinghampshire HP22 5XJ on 2023-08-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/02/1628 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/03/121 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

01/01/121 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAMS / 01/01/2011

View Document

14/02/1114 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILLIAMS / 04/02/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0621 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 85 GRENVILLE AVENUE WENDOVER BUCKINGHAMSHIRE HP22 6AL

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02

View Document

23/04/0123 April 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 NEW DIRECTOR APPOINTED

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/06/995 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED COLIN STAMP SERVICES LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

10/08/9810 August 1998 SECRETARY RESIGNED

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 38, STAYBRITE AVENUE, COTTINGLEY, BINGLEY, WEST YORKSHIRE. BD16 1PR

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/02/9420 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9420 February 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

30/03/9330 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 27/01/93; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/02/9218 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 27/01/92; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 27/01/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/03/9026 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

03/01/903 January 1990 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 17/01/89; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 WD 18/12/87 AD 15/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

21/12/8721 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/08/877 August 1987 REGISTERED OFFICE CHANGED ON 07/08/87 FROM: FERGUSSON HOUSE 128 CITY ROAD LONDON EC1V 2NJ

View Document

07/08/877 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/8715 July 1987 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