EXCLUSIVE NETWORKS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Director's details changed for Mr Robert Tomlin on 2025-02-17

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

29/12/2229 December 2022 Registration of charge 029007980008, created on 2022-12-23

View Document

14/12/2214 December 2022 Satisfaction of charge 6 in full

View Document

05/10/225 October 2022 Appointment of Mr Paul Andrew Eccleston as a director on 2022-09-30

View Document

08/04/228 April 2022 Termination of appointment of Graham Paul Jones as a director on 2022-04-08

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

28/09/2128 September 2021 Satisfaction of charge 029007980007 in full

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

04/12/184 December 2018 ARTICLES OF ASSOCIATION

View Document

26/11/1826 November 2018 ALTER ARTICLES 14/11/2018

View Document

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029007980007

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBIN DRAPER

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR GRAHAM AYNSLEY

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN DRAPER

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXCLUSIVE NETWORKS S.A.S / 07/07/2015

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL LEDGER

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS

View Document

10/03/1410 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 2 HAZEL COURT MIDLAND WAY BARLBOROUGH CHESTERFIELD DERBYSHIRE S43 4FD UNITED KINGDOM

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR GRAHAM PAUL JONES

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALSH

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/04/1224 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/04/1216 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR IAN JOHN MORRIS

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR NEIL ANTHONY LEDGER

View Document

20/07/1120 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 333.88

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/07/1118 July 2011 ALTER ARTICLES 29/06/2011

View Document

18/07/1118 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 254.49

View Document

18/07/1118 July 2011 ARTICLES OF ASSOCIATION

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN REAY

View Document

29/09/1029 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 COMPANY NAME CHANGED ARC TECHNOLOGY DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 29/09/10

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/08/1016 August 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXCLUSIVE NETWORKS S.A.S / 01/01/2010

View Document

10/03/1010 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART REAY / 01/01/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ALEXANDER DRAPER / 01/01/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALSH / 19/10/2009

View Document

11/10/0911 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

29/07/0929 July 2009 ADOPT ARTICLES 30/06/2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED EXCLUSIVE NETWORKS S A S LOGGED FORM

View Document

04/07/094 July 2009 DIRECTOR APPOINTED CHRISTOPHER WALSH

View Document

25/03/0925 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM I CENTRE OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BR

View Document

01/04/081 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 AUDITOR'S RESIGNATION

View Document

01/02/061 February 2006 S-DIV 23/01/06

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

05/05/055 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: ARC TECHNOLOGY DISTRIBUTION LTD SUNNY BANK ACKLAM MALTON NORTH YORKSHIRE YO17 9RG

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 AUDITOR'S RESIGNATION

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: UNIT 3 EASTLANDS COURT ST PETERS ROAD RUGBY CV21 3QP

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 COMPANY NAME CHANGED IP CONNECT LIMITED CERTIFICATE ISSUED ON 27/08/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0116 July 2001 COMPANY NAME CHANGED VARCITY (UK) LIMITED CERTIFICATE ISSUED ON 16/07/01

View Document

14/03/0114 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/03/0114 March 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/05/9923 May 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: 22 QUEENS ROAD COVENTRY CV1 3EG

View Document

01/03/951 March 1995 EXEMPTION FROM APPOINTING AUDITORS 22/02/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/03/948 March 1994 NEW SECRETARY APPOINTED

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/03/948 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 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