Advanced company searchLink opens in new window

SLEEK NETWORKS LIMITED

Company number 05611125

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)
24 Oct 2013 AD03 Register(s) moved to registered inspection location
24 Oct 2013 AD02 Register inspection address has been changed
24 Jul 2013 MR01 Registration of charge 056111250002
23 Jul 2013 MEM/ARTS Memorandum and Articles of Association
23 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2013 AD01 Registered office address changed from 4 Angel Court Leeds West Yorkshire LS3 1BS England on 3 July 2013
02 Jul 2013 TM01 Termination of appointment of Nicolas Williams as a director
02 Jul 2013 AP03 Appointment of Ms Jatinder Brainch as a secretary
02 Jul 2013 TM02 Termination of appointment of Nicolas Williams as a secretary
02 Jul 2013 AP01 Appointment of Ms Jatinder Brainch as a director
24 Jun 2013 MR04 Satisfaction of charge 1 in full
21 Jun 2013 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
26 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of Terry Churchill as a director
26 Nov 2012 AD01 Registered office address changed from 4 Angel Court Leeds LS3 1BS United Kingdom on 26 November 2012
16 Oct 2012 CH01 Director's details changed for Mr Ryan Matthew Mccarry on 9 October 2012
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 CH01 Director's details changed for Mr Nicolas Simon Williams on 8 February 2012
30 Mar 2012 CH03 Secretary's details changed for Mr Nicolas Simon Williams on 8 February 2012
25 Jan 2012 AR01 Annual return made up to 3 November 2011 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Terry Peter Churchill on 4 November 2010
24 Jan 2012 TM01 Termination of appointment of Neil Quigley as a director
03 Nov 2011 CH01 Director's details changed for Mr Nicolas Simon Williams on 25 October 2011
03 Nov 2011 CH03 Secretary's details changed for Mr Nicolas Simon Williams on 25 October 2011
19 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011