PRODEC NETWORKS LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Termination of appointment of Ian Christopher Jones as a director on 2025-04-04 |
18/12/2418 December 2024 | Director's details changed for Mr Gareth Davies on 2024-12-18 |
11/11/2411 November 2024 | Termination of appointment of Adrian John Yule as a director on 2024-10-29 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
22/07/2422 July 2024 | Full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Registration of charge 036452750008, created on 2024-02-26 |
28/02/2428 February 2024 | Registration of charge 036452750007, created on 2024-02-26 |
08/02/248 February 2024 | Appointment of Mr Luis Ongil Zea as a director on 2024-02-01 |
08/02/248 February 2024 | Termination of appointment of Alexander Maarten Wit as a director on 2024-02-01 |
07/11/237 November 2023 | Registered office address changed from Unit 7, the Pavilions Ruscombe Business Park Ruscombe Reading RG10 9NN England to Tieva, Suite 04 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-11-07 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
07/08/237 August 2023 | Full accounts made up to 2022-12-31 |
21/04/2321 April 2023 | Registration of charge 036452750006, created on 2023-04-19 |
13/03/2313 March 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
01/03/231 March 2023 | Full accounts made up to 2022-04-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-26 with updates |
06/10/226 October 2022 | Registration of charge 036452750005, created on 2022-10-04 |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
04/10/224 October 2022 | Memorandum and Articles of Association |
10/05/2210 May 2022 | Notification of Barstone Holdings Limited as a person with significant control on 2022-03-14 |
10/05/2210 May 2022 | Cessation of Barstone Limited as a person with significant control on 2022-03-14 |
09/05/229 May 2022 | Purchase of own shares. |
09/05/229 May 2022 | Cancellation of shares. Statement of capital on 2022-04-22 |
03/05/223 May 2022 | Appointment of Mr Ian Christopher Jones as a director on 2022-03-15 |
03/05/223 May 2022 | Appointment of Mr Gareth Davies as a director on 2022-03-15 |
03/05/223 May 2022 | Appointment of Mr Mark Richard Lee as a director on 2022-03-15 |
04/03/224 March 2022 | Change of details for Barstone Limited as a person with significant control on 2016-04-06 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
21/10/2121 October 2021 | Full accounts made up to 2021-04-30 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-07 with updates |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM ST JOHN'S COURT EASTON STREET HIGH WYCOMBE HP11 1JX UNITED KINGDOM |
27/12/1927 December 2019 | FULL ACCOUNTS MADE UP TO 30/04/19 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
22/09/1922 September 2019 | 10/09/19 STATEMENT OF CAPITAL GBP 2473 |
23/08/1923 August 2019 | ADOPT ARTICLES 09/07/2019 |
07/01/197 January 2019 | FULL ACCOUNTS MADE UP TO 30/04/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
08/02/188 February 2018 | FULL ACCOUNTS MADE UP TO 30/04/17 |
07/02/187 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 036452750003 |
06/02/186 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
07/02/177 February 2017 | FULL ACCOUNTS MADE UP TO 30/04/16 |
29/11/1629 November 2016 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM FOX HOUSE 26 TEMPLE END HIGH WYCOMBE BUCKS HP13 5DR |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
15/10/1515 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/07/1531 July 2015 | FULL ACCOUNTS MADE UP TO 30/04/15 |
13/02/1513 February 2015 | FULL ACCOUNTS MADE UP TO 30/04/14 |
24/10/1424 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
06/02/146 February 2014 | FULL ACCOUNTS MADE UP TO 30/04/13 |
09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
05/02/135 February 2013 | FULL ACCOUNTS MADE UP TO 30/04/12 |
09/10/129 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
02/02/122 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
27/10/1127 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
01/02/111 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
05/11/105 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
28/04/1028 April 2010 | DIRECTOR APPOINTED MS CAROLINE BILLING |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/11/0920 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
10/12/0810 December 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
07/11/077 November 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | REGISTERED OFFICE CHANGED ON 11/04/07 FROM: UNIT 5 CHANCERY GATE BUSINESS CENTRE RUSCOMBE PARK TWYFORD READING BERKS RG10 9LT |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
01/12/061 December 2006 | RE SALE OF ASSETS 24/11/06 |
27/10/0627 October 2006 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS |
11/10/0611 October 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
14/07/0614 July 2006 | SECRETARY RESIGNED |
14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
14/07/0614 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/04/0610 April 2006 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/04/0610 April 2006 | £ IC 2300/2150 23/02/06 £ SR 150@1=150 |
03/03/063 March 2006 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
03/03/063 March 2006 | MEMORANDUM OF ASSOCIATION |
03/03/063 March 2006 | NEW DIRECTOR APPOINTED |
03/03/063 March 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/03/063 March 2006 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
03/03/063 March 2006 | RE AGREEMENT 23/02/06 |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
11/10/0511 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/07/0331 July 2003 | £ IC 2300/2240 01/01/03 £ SR 60@1=60 |
31/07/0331 July 2003 | CAPIT 60 SH AT £1 01/01/03 |
04/03/034 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
06/10/026 October 2002 | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS |
08/03/028 March 2002 | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS |
04/03/024 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
23/01/0223 January 2002 | NC INC ALREADY ADJUSTED 30/09/01 |
23/01/0223 January 2002 | £ NC 1000/2300 30/09/0 |
23/01/0223 January 2002 | ISSUE SHARES 30/09/01 |
09/03/019 March 2001 | REGISTERED OFFICE CHANGED ON 09/03/01 FROM: 18 WATERSIDE COURT FLEET HAMPSHIRE GU13 8RY |
09/03/019 March 2001 | SECRETARY RESIGNED |
02/03/012 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0128 February 2001 | NEW SECRETARY APPOINTED |
11/01/0111 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
17/10/0017 October 2000 | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS |
06/10/006 October 2000 | REGISTERED OFFICE CHANGED ON 06/10/00 FROM: SILVER BIRCHES, 135 TAVISTOCK ROAD, FLEET HAMPSHIRE GU13 8EE |
17/02/0017 February 2000 | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS |
22/11/9922 November 1999 | FULL ACCOUNTS MADE UP TO 30/04/99 |
22/10/9922 October 1999 | REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 18 WATERSIDE COURT FLEET HAMPSHIRE GU13 8RH |
14/10/9814 October 1998 | DIRECTOR RESIGNED |
14/10/9814 October 1998 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/04/99 |
07/10/987 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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