PRESENCE NETWORKS LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM
4 MARKET HILL
CLARE
SUDBURY
SUFFOLK
CO10 8NN

View Document

27/10/1527 October 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

27/10/1527 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1523 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HENDRY / 23/10/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MACARTHUR HENDRY / 23/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR GRAHAM MACARTHUR HENDRY

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM
25 WOODRUSH ROAD
PURDIS FARM
IPSWICH
IP3 8RB

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA HENDRY / 29/01/2015

View Document

25/09/1425 September 2014 DISS REQUEST WITHDRAWN

View Document

25/09/1425 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HENDRY

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR JOSHUA HENDRY

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
WISTERIA HOUSE IPSWICH ROAD
HOLBROOK
IPSWICH
IP9 2QR
ENGLAND

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR SYMON BLOMFIELD

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR SYMON BLOMFIELD

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
24 FORE STREET
IPSWICH
IP4 1JU

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
TRAFALGAR HOUSE
FULLBRIDGE
MALDON
ESSEX
CM9 4LE

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 APPLICATION FOR STRIKING-OFF

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MACARTHUR HENDRY / 28/06/2012

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SYMON BLOMFIELD

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY SYMON BLOMFIELD

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR GRAHAM MACARTHUR HENDRY

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN POCOCK

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE BRAIN

View Document

24/01/1124 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SYMON HAROLD BLOMFIELD / 14/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 14/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYMON HAROLD BLOMFIELD / 14/12/2009

View Document

06/01/106 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE BRAIN / 14/12/2009

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR BRUCE BRAIN

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

08/08/078 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: G OFFICE CHANGED 21/12/06 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 S-DIV 15/08/06

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 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