EXECUTIVE NETWORK GROUP LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Registration of charge 047251730008, created on 2024-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

28/11/2328 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

06/06/236 June 2023 Registration of charge 047251730007, created on 2023-05-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2223 September 2022 Appointment of Mr Adam William Oliver as a director on 2022-07-12

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

12/11/2112 November 2021 Satisfaction of charge 4 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 047251730005 in full

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047251730005

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 COMPANY NAME CHANGED EXECUTIVE NETWORK SALES LIMITED CERTIFICATE ISSUED ON 06/09/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

08/12/168 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 30/04/2014

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ELLIS / 02/05/2013

View Document

02/05/132 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS DAVIS / 02/05/2013

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 01/05/2012

View Document

01/05/121 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JOHN DUDLEY / 07/04/2011

View Document

28/04/1128 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 07/04/2011

View Document

21/04/1121 April 2011 SECTION 519

View Document

06/04/116 April 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SMITH / 28/10/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

05/05/105 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED PAUL DAVIS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DOONA

View Document

05/06/085 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/04/0811 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/078 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/11/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 NC INC ALREADY ADJUSTED 31/05/03

View Document

12/12/0312 December 2003 £ NC 1000/10000 31/05/

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

20/11/0320 November 2003 COMPANY NAME CHANGED WATERRADIO LIMITED CERTIFICATE ISSUED ON 20/11/03

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

07/04/037 April 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