SOUTH EAST NETWORKS LIMITED

Company Documents

DateDescription
18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1419 August 2014 APPLICATION FOR STRIKING-OFF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERTSON / 07/06/2013

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/04/1427 April 2014 REGISTERED OFFICE CHANGED ON 27/04/2014 FROM
LA POUQUELAYE COWFOLD ROAD
COOLHAM
HORSHAM
WEST SUSSEX
RH13 8QJ
ENGLAND

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
PONDTAIL COTTAGE LANGHURSTWOOD ROAD
HORSHAM
WEST SUSSEX
RH12 4TL
UNITED KINGDOM

View Document

20/05/1320 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM
PONDTAIL COTTAGE LANGHURST WOOD ROAD
HORSHAM
WEST SUSSEX
RN12 4TL
UNITED KINGDOM

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
C/O ASCOT DRUMMOND DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
UNITED KINGDOM

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERTSON / 18/01/2013

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERTSON / 05/06/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR AMBROISE ESSOMBA

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERTSON / 20/06/2011

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN FOX-SMYTHE

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR AMBROISE MARCO OWONA ESSOMBA

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERTSON / 10/05/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FOX-SMYTHE / 10/05/2010

View Document

28/04/1028 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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