Advanced company searchLink opens in new window

EXCLUSIVE NETWORKS LIMITED

Company number 02900798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
26 Jan 2017 TM02 Termination of appointment of Robin Alexander Draper as a secretary on 26 January 2017
26 Jan 2017 AP01 Appointment of Mr Graham Aynsley as a director on 26 January 2017
26 Jan 2017 TM01 Termination of appointment of Robin Alexander Draper as a director on 26 January 2017
13 Jul 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 333.882
14 Oct 2015 CH02 Director's details changed for Exclusive Networks S.A.S on 7 July 2015
16 Sep 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 333.882
16 Dec 2014 TM01 Termination of appointment of Neil Anthony Ledger as a director on 16 December 2014
30 Jun 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 TM01 Termination of appointment of Ian John Morris as a director on 23 June 2014
10 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 333.882
08 Jan 2014 AD01 Registered office address changed from 2 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD United Kingdom on 8 January 2014
10 Sep 2013 AA Full accounts made up to 31 December 2012
04 Sep 2013 AP01 Appointment of Mr Graham Paul Jones as a director on 23 August 2013
23 Aug 2013 MR04 Satisfaction of charge 5 in full
01 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
02 Oct 2012 TM01 Termination of appointment of Christopher Michael Walsh as a director on 26 September 2012
08 Aug 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 6
16 Apr 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
05 Aug 2011 AP01 Appointment of Mr Neil Anthony Ledger as a director
05 Aug 2011 AP01 Appointment of Mr Ian John Morris as a director