A C R 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

27/11/2427 November 2024 Statement of company's objects

View Document

20/11/2420 November 2024 Registration of charge 040355050002, created on 2024-11-18

View Document

19/11/2419 November 2024 Satisfaction of charge 040355050001 in full

View Document

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

View Accounts

06/02/246 February 2024 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

25/07/2325 July 2023 Registered office address changed from Unit 3a Park Farm Akeman Street Kirtlington Kidlington Oxfordshire OX5 3JQ England to Premiere House Elstree Way Borehamwood WD6 1JH on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Susan Elizabeth Ashdown as a secretary on 2023-07-20

View Document

25/07/2325 July 2023 Termination of appointment of Jonathan Giles Benjamin Ashdown as a director on 2023-07-20

View Document

25/07/2325 July 2023 Cessation of Susan Elizabeth Ashdown as a person with significant control on 2023-07-20

View Document

25/07/2325 July 2023 Cessation of Jonathan Giles Benjamin Ashdown as a person with significant control on 2023-07-20

View Document

25/07/2325 July 2023 Notification of Redsquid Communications Ltd as a person with significant control on 2023-07-20

View Document

25/07/2325 July 2023 Appointment of Mr Sohin Harkishen Raithatha as a director on 2023-07-20

View Document

25/07/2325 July 2023 Appointment of Mr Vincenzo Mignacca as a director on 2023-07-20

View Document

21/07/2321 July 2023 Registration of charge 040355050001, created on 2023-07-20

View Document

18/07/2318 July 2023 Notification of Susan Elizabeth Ashdown as a person with significant control on 2016-04-06

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

12/05/2112 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 3 LANDSCAPE CLOSE WESTON-ON-THE-GREEN BICESTER OXFORDSHIRE OX25 3SX

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

13/07/2013 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

13/06/1813 June 2018 30/11/17 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILES BENJAMIN ASHDOWN / 30/01/2018

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH ASHDOWN / 30/01/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM PARK FARM TECHNOLOGY CENTRE AKEMAN STREET, KIRTLINGTON, KIDLINGTON OXFORDSHIRE OX5 3JQ

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1119 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GILES BENJAMIN ASHDOWN / 01/10/2009

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/07/0523 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/09/0223 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/11/00

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED BELLE NETWORKS LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 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