EXTREME NETWORKS UK TECHNOLOGY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Padraig Michael Hayes on 2024-06-01

View Document

19/06/2419 June 2024 Director's details changed for Ms Clare Allen Barbieri on 2024-06-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

09/06/239 June 2023 Director's details changed for Katayoun Motiey on 2023-06-09

View Document

11/05/2311 May 2023 Full accounts made up to 2022-06-30

View Document

06/08/216 August 2021 Appointment of Broughton Secretaries Limited as a secretary on 2021-08-02

View Document

06/08/216 August 2021 Register inspection address has been changed to 54 Portland Place London W1B 1DY

View Document

30/06/2130 June 2021 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2021-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MATTHEW CLEAVER

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH AROLA

View Document

09/08/169 August 2016 DIRECTOR APPOINTED BENJAMIN DREW DAVIES

View Document

22/06/1622 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KATAYOUN MOTIEY / 01/05/2016

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALLISON AMADIA

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED KATAYOUN MOTIEY

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED KENNETH BRIAN AROLA

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

25/08/1525 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED ALLISON AMADIA

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM NEXUS HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2PZ

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, SECRETARY ANN BONIS

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANN BONIS

View Document

24/08/1524 August 2015 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROWELL

View Document

19/11/1419 November 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/07/144 July 2014 COMPANY NAME CHANGED ENTERASYS NETWORKS U.K. LIMITED CERTIFICATE ISSUED ON 04/07/14

View Document

04/07/144 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD VIVIER

View Document

11/04/1411 April 2014 CURRSHO FROM 30/09/2014 TO 30/06/2014

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

16/05/1316 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/06/1219 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/06/119 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS CROWELL / 01/06/2010

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD VIVIER / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN CATHERINE BONIS / 01/06/2010

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED CHRISTOPHER FRANCIS CROWELL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR TERRENCE SCHMID

View Document

28/03/0928 March 2009 CURRSHO FROM 31/12/2009 TO 30/09/2009

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/07/072 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

15/09/0415 September 2004 DELIVERY EXT'D 3 MTH 03/01/05

View Document

11/06/0411 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 AUDITOR'S RESIGNATION

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

15/12/0015 December 2000 COMPANY NAME CHANGED CABLETRON SYSTEMS LIMITED CERTIFICATE ISSUED ON 18/12/00

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/11/9816 November 1998 DELIVERY EXT'D 3 MTH 28/02/98

View Document

10/09/9810 September 1998 DIRECTOR RESIGNED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

18/12/9718 December 1997 DELIVERY EXT'D 3 MTH 28/02/97

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 NEW SECRETARY APPOINTED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

19/12/9519 December 1995 DELIVERY EXT'D 3 MTH 28/02/95

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9410 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

14/09/9214 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/923 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

03/07/923 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9019 December 1990 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 REGISTERED OFFICE CHANGED ON 08/11/90 FROM: UNIT 21 PRINCE HENRY HOUSE KINGSCLERE INDUSTRIAL PARK KINGSCLERE HAMPSHIRE RG15 8SS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

18/09/8918 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/897 June 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

09/02/889 February 1988 WD 13/01/88 PD 09/09/87--------- £ SI 2@1

View Document

05/02/885 February 1988 REGISTERED OFFICE CHANGED ON 05/02/88 FROM: LIME COTTAGE CHADDLEWORTH NEAR NEWBURY BERKSHIRE RG16 ODY

View Document

05/02/885 February 1988 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/879 December 1987 COMPANY NAME CHANGED DEEPRITE LIMITED CERTIFICATE ISSUED ON 10/12/87

View Document

09/12/879 December 1987 RES TO HOLD MEETING 25/09/87

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: LIME COTTAGE CHADDLEWORTH NEAR NEWBURY BERKSHIRE RG16 0DY

View Document

20/09/8720 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8720 September 1987 REGISTERED OFFICE CHANGED ON 20/09/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

06/08/876 August 1987 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