REALITY NETWORK SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM SECOND FLOOR 77 KINGSWAY LONDON WC2B 6SR

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY ALAN BRACHER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

09/11/159 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

14/11/1214 November 2012 COMPANY NAME CHANGED REALITY TELECOM LIMITED CERTIFICATE ISSUED ON 14/11/12

View Document

14/11/1214 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BRACHER

View Document

13/11/1213 November 2012 CHANGE OF NAME 05/11/2012

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN BRACHER

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 CHANGE OF NAME 05/11/2012

View Document

06/11/126 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SLATER-THOMAS / 01/08/2011

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1114 April 2011 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD BRACHER / 01/11/2010

View Document

01/11/101 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SLATER-THOMAS / 07/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

02/07/092 July 2009 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/07/092 July 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/07/092 July 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/092 July 2009 REREG PLC TO PRI; RES02 PASS DATE:02/07/2009

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: FIRST FLOOR, 180 FLEET STREET LONDON EC4A 2HG

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 APPLICATION COMMENCE BUSINESS

View Document

29/08/0229 August 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

22/08/0222 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

09/08/019 August 2001 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