GREYHOUND NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2024-09-30 to 2024-09-29

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2022-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

10/11/2210 November 2022 Register inspection address has been changed from Little Orchard Horn Lane East Hendred Wantage Oxon OX12 8LD United Kingdom to Greyhound Networks Ltd Unit Klm, Watcoimbe Manor Ingham Lane Watlington OX49 5EB

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2020-09-30

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Confirmation statement made on 2020-09-18 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

09/08/199 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WILLIAMSON / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WILLIAMSON / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WILLIAMSON / 29/05/2019

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 15 HORN LANE EAST HENDRED WANTAGE OXFORDSHIRE OX12 8LD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/09/1328 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

05/07/125 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 SAIL ADDRESS CHANGED FROM: LITTLE ORCHARD HORN LANE EAST HENDRED WANTAGE OXFORDSHIRE OX12 8LD UNITED KINGDOM

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD WILLIAMSON / 18/09/2010

View Document

08/07/108 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/09/0920 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

20/09/0920 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAMSON / 18/09/2009

View Document

08/09/098 September 2009 COMPANY NAME CHANGED OPEN SOURCE SERVING LTD CERTIFICATE ISSUED ON 09/09/09

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY JULIE WILLIAMSON

View Document

22/09/0822 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 COMPANY NAME CHANGED NAME ON THE NET LIMITED CERTIFICATE ISSUED ON 03/08/05

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/12/0018 December 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 COMPANY NAME CHANGED DGT PROPERTY COMPANY LIMITED CERTIFICATE ISSUED ON 27/10/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 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