ORACLE NETWORKS UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-27 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
27/12/2327 December 2023 | Annual accounts for year ending 27 Dec 2023 |
29/08/2329 August 2023 | Total exemption full accounts made up to 2022-12-27 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-28 with updates |
27/12/2227 December 2022 | Annual accounts for year ending 27 Dec 2022 |
09/11/229 November 2022 | Total exemption full accounts made up to 2021-12-27 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-28 with updates |
27/12/2127 December 2021 | Annual accounts for year ending 27 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-27 |
27/12/2027 December 2020 | Annual accounts for year ending 27 Dec 2020 |
23/12/2023 December 2020 | 27/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | 27/12/18 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU |
27/12/1927 December 2019 | Annual accounts for year ending 27 Dec 2019 |
25/11/1925 November 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
19/09/1919 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
22/03/1922 March 2019 | 29/12/17 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
21/12/1821 December 2018 | PREVSHO FROM 30/12/2017 TO 29/12/2017 |
01/10/181 October 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
28/09/1828 September 2018 | CURRSHO FROM 31/12/2018 TO 30/12/2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
03/11/173 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
03/02/173 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 23/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
11/02/1411 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RILEY / 28/01/2014 |
03/09/133 September 2013 | REGISTERED OFFICE CHANGED ON 03/09/2013 FROM WIRA HOUSE, WIRA BUSINESS PARK WEST PARK RING ROAD LEEDS LS16 6EB |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/06/1313 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013 |
13/06/1313 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE UNDERWOOD / 07/06/2013 |
04/02/134 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
23/01/1323 January 2013 | PREVSHO FROM 30/06/2013 TO 31/12/2012 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/02/1223 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/03/1118 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
24/01/1124 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUTTER |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUTTER / 01/10/2009 |
15/03/1015 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/04/0916 April 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | CURREXT FROM 31/01/2009 TO 30/06/2009 |
24/10/0824 October 2008 | APPOINTMENT TERMINATED DIRECTOR SHARON CLARE |
05/02/085 February 2008 | REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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