NEXT GEN 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
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-09 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LAKE / 03/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LAKE / 03/09/2018

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM FLAT 3 YORK MANSIONS 44-46 CHICHELE ROAD LONDON NW2 3DE

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

13/04/1813 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/12/1617 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY STUART HANKS

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 49 HATHERALL CLOSE STRATTON ST. MARGARET SWINDON SN3 4LQ UNITED KINGDOM

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LAKE / 08/01/2014

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/05/1317 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LAKE / 22/02/2013

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 42 DIXON STREET SWINDON WILTSHIRE SN1 3PL

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LAKE / 12/12/2012

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES LAKE / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 COMPANY NAME CHANGED LAKE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 14/02/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 19 PERIWINKLE CLOSE SWINDON WILTSHIRE SN2 2QH

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

08/06/008 June 2000 S366A DISP HOLDING AGM 10/05/00

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: SUITE C1, CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 SECRETARY RESIGNED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information