RCN NETWORKS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

14/01/2514 January 2025 Appointment of Mr David Stuart Beazley as a director on 2024-10-07

View Document

07/01/257 January 2025 Termination of appointment of David Stuart Beazley as a director on 2024-10-07

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Registration of charge 043759520002, created on 2024-10-07

View Document

08/10/248 October 2024 Appointment of Jamie Andrew Steele as a director on 2024-10-07

View Document

08/10/248 October 2024 Cessation of David Stuart Beazley as a person with significant control on 2024-10-07

View Document

08/10/248 October 2024 Notification of Rcn Technology Services Ltd as a person with significant control on 2024-10-07

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

29/05/2429 May 2024 Cancellation of shares. Statement of capital on 2024-04-26

View Document

02/05/242 May 2024 Cessation of Simon Andrew Blayney as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Termination of appointment of Simon Andrew Blayney as a secretary on 2024-04-26

View Document

02/05/242 May 2024 Change of details for Mr David Stuart Beazley as a person with significant control on 2024-04-26

View Document

02/05/242 May 2024 Termination of appointment of Simon Andrew Blayney as a director on 2024-04-26

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

24/09/2124 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART BEAZLEY / 09/02/2011

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 2-3 HORNBEAM HOUSE HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8QT

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BLAYNEY / 09/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART BEAZLEY / 09/02/2010

View Document

08/03/108 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/099 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 2-3 HORNBEAM HOUSE HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG3 8QT

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: UNIT 4 HORNBEAM HOUSE HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8QT

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/03/04

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/03/03

View Document

04/03/024 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 28 VICTORIA AVENUE HARROGATE HG1 5PR

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 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