RCN NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with updates |
| 14/01/2514 January 2025 | Appointment of Mr David Stuart Beazley as a director on 2024-10-07 |
| 07/01/257 January 2025 | Termination of appointment of David Stuart Beazley as a director on 2024-10-07 |
| 19/10/2419 October 2024 | Resolutions |
| 19/10/2419 October 2024 | Memorandum and Articles of Association |
| 11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/10/249 October 2024 | Registration of charge 043759520002, created on 2024-10-07 |
| 08/10/248 October 2024 | Cessation of David Stuart Beazley as a person with significant control on 2024-10-07 |
| 08/10/248 October 2024 | Appointment of Jamie Andrew Steele as a director on 2024-10-07 |
| 08/10/248 October 2024 | Notification of Rcn Technology Services Ltd as a person with significant control on 2024-10-07 |
| 29/05/2429 May 2024 | Cancellation of shares. Statement of capital on 2024-04-26 |
| 29/05/2429 May 2024 | Purchase of own shares. |
| 02/05/242 May 2024 | Termination of appointment of Simon Andrew Blayney as a secretary on 2024-04-26 |
| 02/05/242 May 2024 | Cessation of Simon Andrew Blayney as a person with significant control on 2024-04-26 |
| 02/05/242 May 2024 | Termination of appointment of Simon Andrew Blayney as a director on 2024-04-26 |
| 02/05/242 May 2024 | Change of details for Mr David Stuart Beazley as a person with significant control on 2024-04-26 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 24/09/2124 September 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 10/02/1510 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
| 12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/02/1411 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/02/1315 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
| 02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/02/129 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/02/119 February 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
| 09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART BEAZLEY / 09/02/2011 |
| 09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 2-3 HORNBEAM HOUSE HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8QT |
| 17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW BLAYNEY / 09/02/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART BEAZLEY / 09/02/2010 |
| 08/03/108 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
| 08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/04/099 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 09/02/099 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
| 11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/05/082 May 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
| 22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 11/05/0711 May 2007 | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS |
| 11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/02/0610 February 2006 | LOCATION OF DEBENTURE REGISTER |
| 10/02/0610 February 2006 | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS |
| 10/02/0610 February 2006 | LOCATION OF REGISTER OF MEMBERS |
| 10/02/0610 February 2006 | REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 2-3 HORNBEAM HOUSE HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG3 8QT |
| 01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 25/04/0525 April 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
| 27/01/0527 January 2005 | REGISTERED OFFICE CHANGED ON 27/01/05 FROM: UNIT 4 HORNBEAM HOUSE HORNBEAM BUSINESS PARK HARROGATE NORTH YORKSHIRE HG2 8QT |
| 13/09/0413 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 11/03/0411 March 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/03/04 |
| 04/07/034 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 18/03/0318 March 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/03/03 |
| 04/03/024 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
| 04/03/024 March 2002 | REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 28 VICTORIA AVENUE HARROGATE HG1 5PR |
| 04/03/024 March 2002 | NEW DIRECTOR APPOINTED |
| 04/03/024 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/02/0221 February 2002 | DIRECTOR RESIGNED |
| 21/02/0221 February 2002 | SECRETARY RESIGNED |
| 18/02/0218 February 2002 | 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