SLEEK NETWORKS LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

17/11/2317 November 2023 Second filing of Confirmation Statement dated 2020-11-03

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Change of details for Datapipe Europe Limited as a person with significant control on 2023-05-04

View Document

05/05/235 May 2023 Registered office address changed from Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ on 2023-05-05

View Document

02/03/232 March 2023 Appointment of Antony Austen Rook as a director on 2023-02-20

View Document

08/12/228 December 2022 Termination of appointment of Martin Harold Blackburn as a director on 2022-12-07

View Document

01/12/221 December 2022 Notification of Datapipe Europe Limited as a person with significant control on 2020-10-29

View Document

01/12/221 December 2022 Cessation of Sleek Network Holdings Limited as a person with significant control on 2020-10-29

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Termination of appointment of Stefanie Glasgow Box as a director on 2021-12-10

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

16/12/2016 December 2020 Confirmation statement made on 2020-11-03 with updates

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 PREVSHO FROM 30/06/2017 TO 31/12/2016

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
150 ALDERSGATE STREET
LONDON
EC1A 4AB
ENGLAND

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

12/12/1612 December 2016 SAIL ADDRESS CHANGED FROM:
C/O RPC LLP
TOWER BRIDGE HOUSE ST KATHARINES WAY
LONDON
E1W 1AA

View Document

06/09/166 September 2016 ADOPT ARTICLES 17/08/2016

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR ROBB ALLEN

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR AUSTIN JULES HEIMAN

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR MICHAEL DAVID BROSS

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM
THE BROADGATE TOWER 20 PRIMROSE STREET
LONDON
EC2A 2EW

View Document

26/08/1626 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056111250003

View Document

18/12/1518 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056111250003

View Document

23/11/1523 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056111250002

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR STEWART SMYTHE

View Document

01/04/151 April 2015 SECRETARY APPOINTED MS RUTH BILLEN

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR TROELS HENRIKSEN

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, SECRETARY JATINDER BRAINCH

View Document

07/11/147 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

09/04/149 April 2014 ADOPT ARTICLES 27/03/2014

View Document

09/04/149 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/04/149 April 2014 ARTICLES OF ASSOCIATION

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
NEW BROAD STREET HOUSE 35 NEW BROAD STREET
LONDON
EC2M 1NH
ENGLAND

View Document

18/12/1318 December 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

09/12/139 December 2013 03/11/13 NO CHANGES

View Document

24/10/1324 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

24/10/1324 October 2013 SAIL ADDRESS CREATED

View Document

24/07/1324 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056111250002

View Document

23/07/1323 July 2013 ALTER ARTICLES 16/07/2013

View Document

23/07/1323 July 2013 ARTICLES OF ASSOCIATION

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
4 ANGEL COURT
LEEDS
WEST YORKSHIRE
LS3 1BS
ENGLAND

View Document

02/07/132 July 2013 SECRETARY APPOINTED MS JATINDER BRAINCH

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILLIAMS

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MS JATINDER BRAINCH

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY NICOLAS WILLIAMS

View Document

24/06/1324 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1321 June 2013 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

26/11/1226 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 4 ANGEL COURT LEEDS LS3 1BS UNITED KINGDOM

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY CHURCHILL

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MATTHEW MCCARRY / 09/10/2012

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 08/02/2012

View Document

30/03/1230 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 08/02/2012

View Document

25/01/1225 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERRY PETER CHURCHILL / 04/11/2010

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL QUIGLEY

View Document

03/11/113 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 25/10/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 25/10/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1018 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 05/11/2010

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 05/11/2010

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 16/08/2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL QUIGLEY / 12/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 12/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERRY PETER CHURCHILL / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SIMON WILLIAMS / 12/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MCCARRY / 12/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS Nicolas Simon Williams Logged Form

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS Nicolas Simon Williams Logged Form

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: 20 COMMERCIAL ROAD WESTCLIFF ON SEA ESSEX SS0 0QJ

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 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