ASSOCIATED NETWORKS (UK) LIMITED

Company Documents

DateDescription
18/09/2318 September 2023 Termination of appointment of Benjamin Ross Warren Bailey as a director on 2023-08-01

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

17/06/1917 June 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

03/07/183 July 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/03/1729 March 2017 29/11/15 NO CHANGES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY RUSSELL BAILEY / 13/09/2015

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROSS WARREN BAILEY / 13/06/2015

View Document

17/10/1517 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY SYLVESTER

View Document

05/03/155 March 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOSEPH SYLVESTER / 02/02/2015

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR RYSZARD SIERAKOWSKI

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

24/09/1424 September 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

12/08/1412 August 2014 FIRST GAZETTE

View Document

25/01/1425 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

15/05/1315 May 2013 DISS40 (DISS40(SOAD))

View Document

14/05/1314 May 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/12/124 December 2012 DISS40 (DISS40(SOAD))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/02/129 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM, C/O C/O RICHES & COMPANY, 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAYNE SIERAKOWSKA

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY

View Document

03/12/103 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANNETTE SIERAKOWSKA / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GUY RUSSELL BAILEY / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROSS WARREN BAILEY / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYSZARD ARTUR SIERAKOWSKI / 01/10/2009

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 SECRETARY APPOINTED ANTHONY JOSEPH SYLVESTER

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY PAUL JELLICOE

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL JELLICOE

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED JAYNE ANNETTE SIERAKOWSKA

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED TIMOTHY GUY RUSSELL BAILEY

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED BENJAMIN ROSS WARREN BAILEY

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYSZARD SIERAIWUSKI / 03/01/2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/11/06; NO CHANGE OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 10 CROMWELL PLACE, SOUTH KENSINGTON, LONDON, SW7 2JN

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: RUSHOLME HOUSE, ELCOT LANE, MARLBOROUGH, WILTSHIRE SN8 2BA

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: RUSHOLME HOUSE, ELCOT LANE, MARLBOROUGH, WILTSHIRE SN8 2BA

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 10 CROMWELL PLACE, SOUTH KENSINGTON, LONDON, SW7 2JN

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

29/11/0229 November 2002 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