SETPOINT 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
30/07/2530 July 2025 NewCertificate of change of name

View Document

29/07/2529 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-08-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Change of details for Mr Barry Horne as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Barry Horne on 2023-12-20

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM BUILDING C1C FAIROAKS AIRPORT CHERTSEY ROAD CHOBHAM SURREY GU24 8HX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK DEAN

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM BUILDING CIC FAIROAKS AIRPORT CHERTSEY ROAD CHOBHAM SURREY GU24 8HX

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR MARK ERNEST DEAN

View Document

18/07/1618 July 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/09/1517 September 2015 SAIL ADDRESS CREATED

View Document

17/09/1517 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/08/1516 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1516 August 2015 COMPANY NAME CHANGED OYSTER CONTROLS LIMITED CERTIFICATE ISSUED ON 16/08/15

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL MACDONALD

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MACDONALD

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR BARRY HORNE

View Document

22/09/1422 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM 21 SYNEGIS HOUSE CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3LE

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MACDONALD / 08/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

26/11/0926 November 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM MARLOW BUSINESS CENTRE WILLOWBANK HOUSE 84 STATION ROAD MARLOW BUCKS SL7 1NX

View Document

01/06/091 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/10/071 October 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: 28B WATER LANE NEWPORT SHROPSHIRE TF10 7LD

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 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