NOVUS NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Termination of appointment of Richard Mark John Behan as a director on 2025-09-09 |
09/07/259 July 2025 | Appointment of Philip Mark Kelway Doye as a director on 2025-07-04 |
09/07/259 July 2025 | Appointment of Hazel Jayne Sagar as a director on 2025-07-04 |
30/04/2530 April 2025 | Satisfaction of charge 1 in full |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
10/04/2510 April 2025 | |
10/04/2510 April 2025 | |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
07/04/247 April 2024 | |
07/04/247 April 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
07/04/247 April 2024 | |
07/04/247 April 2024 | |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
02/05/232 May 2023 | Amended audit exemption subsidiary accounts made up to 2022-06-30 |
02/05/232 May 2023 | |
02/05/232 May 2023 | |
02/05/232 May 2023 | |
18/04/2318 April 2023 | |
18/04/2318 April 2023 | |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-06-30 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Previous accounting period shortened from 2021-10-31 to 2021-10-26 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2021-10-26 |
25/11/2125 November 2021 | Appointment of Mr Donald Charles Westray Allison as a director on 2021-11-17 |
15/11/2115 November 2021 | Termination of appointment of Kazimierz Wieslaw Zygmunt as a director on 2021-10-27 |
15/11/2115 November 2021 | Termination of appointment of Donald Charles Westray Allison as a director on 2021-10-27 |
15/11/2115 November 2021 | Termination of appointment of Michael Andrew Taylor as a secretary on 2021-10-27 |
15/11/2115 November 2021 | Appointment of Richard Mark John Behan as a director on 2021-10-27 |
15/11/2115 November 2021 | Appointment of Justin Matthew Harling as a director on 2021-10-27 |
26/10/2126 October 2021 | Annual accounts for year ending 26 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Termination of appointment of Peter James Marsden as a director on 2021-07-26 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
15/01/1915 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
15/02/1815 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/01/1730 January 2017 | DIRECTOR APPOINTED MR PETER JAMES MARSDEN |
24/01/1724 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSSITER |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
09/07/169 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/10/1420 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
24/10/1324 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD ROSSITER / 01/10/2010 |
26/10/1026 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ WIESLAW ZYGMUNT / 01/10/2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES WESTRAY ALLISON / 01/10/2010 |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TAYLOR / 01/10/2010 |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES WESTRAY ALLISON / 28/10/2009 |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAZIMIERZ WIESLAW ZYGMUNT / 28/10/2009 |
28/10/0928 October 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD ROSSITER / 28/10/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/06/0910 June 2009 | SECRETARY APPOINTED MICHAEL ANDREW TAYLOR |
06/06/096 June 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY STUART ARTHUR BROWN LOGGED FORM |
16/12/0816 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS |
17/02/0717 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
07/06/047 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
01/06/041 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
18/03/0418 March 2004 | NC INC ALREADY ADJUSTED 26/02/04 |
18/03/0418 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/10/0328 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0221 October 2002 | RETURN MADE UP TO 13/10/02; NO CHANGE OF MEMBERS |
16/08/0216 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
29/06/0229 June 2002 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: CHURCH HOUSE PARKWAY, HOLMES CHAPEL CREWE CHESHIRE CW4 7BA |
02/11/012 November 2001 | RETURN MADE UP TO 13/10/01; NO CHANGE OF MEMBERS |
15/08/0115 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
03/11/003 November 2000 | NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS |
03/08/003 August 2000 | REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 17 WALGRAVE CLOSE CONGLETON CHESHIRE CW12 4TS |
10/01/0010 January 2000 | NC INC ALREADY ADJUSTED 22/12/99 |
10/01/0010 January 2000 | ALTERARTICLES22/12/99 |
25/11/9925 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/995 November 1999 | COMPANY NAME CHANGED LEADERTRACK LIMITED CERTIFICATE ISSUED ON 08/11/99 |
28/10/9928 October 1999 | SECRETARY RESIGNED |
28/10/9928 October 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/10/9928 October 1999 | REGISTERED OFFICE CHANGED ON 28/10/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR |
28/10/9928 October 1999 | NEW DIRECTOR APPOINTED |
28/10/9928 October 1999 | DIRECTOR RESIGNED |
28/10/9928 October 1999 | NEW DIRECTOR APPOINTED |
13/10/9913 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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