ARES NETWORK SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/10/241 October 2024 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Marshalls Farmhouse Hollingbourne Maidstone Kent ME17 1QL on 2024-10-01

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Registered office address changed from Studio 210 134 - 146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-04

View Document

24/01/2224 January 2022 Registered office address changed from Marshals Farmhouse Hollingbourne Maidstone ME17 1QL England to Studio 210 134 - 146 Curtain Road London EC2A 3AR on 2022-01-24

View Document

24/01/2224 January 2022 Notification of Terence Amsbury as a person with significant control on 2022-01-24

View Document

17/01/2217 January 2022 Termination of appointment of Matthew David Walker as a director on 2022-01-17

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-11-30

View Document

17/01/2217 January 2022 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Marshals Farmhouse Hollingbourne Maidstone ME17 1QL on 2022-01-17

View Document

17/01/2217 January 2022 Appointment of Mr Terence Joseph Amsbury as a director on 2022-01-17

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

17/01/2217 January 2022 Cessation of Matthew David Walker as a person with significant control on 2022-01-17

View Document

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

View Accounts

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 16 ST CHRISTOPHERS CLOSE DUNSTABLE LU5 4PD ENGLAND

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MR MATTHEW DAVID WALKER

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 28/12/20, WITH UPDATES

View Document

28/12/2028 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID WALKER

View Document

28/12/2028 December 2020 CESSATION OF TERENCE JOSEPH AMSBURY AS A PSC

View Document

28/12/2028 December 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE AMSBURY

View Document

20/11/2020 November 2020 COMPANY NAME CHANGED ARES NETWORK SYSTEMS LTD CERTIFICATE ISSUED ON 20/11/20

View Document

19/11/2019 November 2020 COMPANY NAME CHANGED ZEROXOL LIMITED CERTIFICATE ISSUED ON 19/11/20

View Document

18/11/2018 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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