ACAD NETWORKS LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

24/08/2324 August 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/03/2329 March 2023 Director's details changed for Mrs Danielle Morrissey-Smith on 2023-03-28

View Document

29/03/2329 March 2023 Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW to 26 st. Martins Way Kirklevington Yarm TS15 9NR on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Jamie Stuart Smith on 2023-03-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Statement of company's objects

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Change of share class name or designation

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Document

20/07/2020 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

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

View Document

10/04/1910 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

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

View Document

23/02/1823 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

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

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE MORRISSEY-SMITH / 21/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STUART SMITH / 21/01/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE SMITH / 30/09/2014

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 26 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER UNITED KINGDOM

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STUART SMITH / 22/03/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE SMITH / 22/03/2013

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM C/O T.MORRISSEY HEATON LODGE WATFORD ROAD CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3BJ UNITED KINGDOM

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STUART SMITH / 24/08/2011

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MRS DANIELLE SMITH

View Document

18/07/1118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information