SECURE OPTICAL NETWORK COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewRegistered office address changed from Unit 2 Rathdown Close Lissue Industrial Estate Lisburn County Antrim BT28 2RB Northern Ireland to Unit 3 Rathdown Close Lisburn BT28 2RB on 2025-06-05

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/02/2528 February 2025 Satisfaction of charge 1 in full

View Document

28/02/2528 February 2025 Satisfaction of charge NI0431390003 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

28/02/2428 February 2024 Change of details for Mr Darren Gibson as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Darren Ian Mccartney as a person with significant control on 2024-02-28

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/05/2330 May 2023 Director's details changed for Mr Darren Ian Mccartney on 2023-05-01

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0431390003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM UNIT 213 LISBURN ENTERPRISE CENTRE BALLINDERRY ROAD LISBURN BT28 2BP

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/02/1121 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1029 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN GIBSON / 09/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN IAN MCCARTNEY / 09/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GIBSON / 09/05/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/10/0920 October 2009 09/05/09 NO CHANGES

View Document

20/10/0920 October 2009 09/05/08 NO CHANGES

View Document

20/10/0920 October 2009 09/05/05 NO CHANGES

View Document

20/10/0920 October 2009 09/05/06 NO CHANGES

View Document

07/04/097 April 2009 31/05/08 ANNUAL ACCTS

View Document

03/06/083 June 2008 31/05/07 ANNUAL ACCTS

View Document

08/08/078 August 2007 09/05/07

View Document

08/08/078 August 2007 CHANGE OF DIRS/SEC

View Document

03/04/073 April 2007 31/05/06 ANNUAL ACCTS

View Document

12/04/0612 April 2006 31/05/05 ANNUAL ACCTS

View Document

21/03/0621 March 2006 PARS RE MORTAGE

View Document

06/11/056 November 2005 CHANGE OF DIRS/SEC

View Document

10/04/0510 April 2005 31/05/04 ANNUAL ACCTS

View Document

04/06/044 June 2004 09/05/04 ANNUAL RETURN SHUTTLE

View Document

24/03/0424 March 2004 31/05/03 ANNUAL ACCTS

View Document

04/06/034 June 2003 09/05/03 ANNUAL RETURN SHUTTLE

View Document

22/05/0222 May 2002 CHANGE IN SIT REG ADD

View Document

22/05/0222 May 2002 CHANGE OF DIRS/SEC

View Document

22/05/0222 May 2002 CHANGE OF DIRS/SEC

View Document

09/05/029 May 2002 DECLN COMPLNCE REG NEW CO

View Document

09/05/029 May 2002 ARTICLES

View Document

09/05/029 May 2002 PARS RE DIRS/SIT REG OFF

View Document

09/05/029 May 2002 MEMORANDUM

View Document

09/05/029 May 2002 CERTIFICATE OF INCORPORATION

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