SYMMETRIC NETWORKS LIMITED

85 Church Road, Hove, BN3 2BB, East Sussex
StatusACTIVE
Company No.07482307
CategoryPrivate Limited Company
Incorporated05 Jan 2011
Age13 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SYMMETRIC NETWORKS LIMITED is an active private limited company with number 07482307. It was incorporated 13 years, 6 months, 3 days ago, on 05 January 2011. The company address is 85 Church Road, Hove, BN3 2BB, East Sussex.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 05 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-20

Psc name: Mr David Charles Monk

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-20

Officer name: Mr David Charles Monk

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-07-20

Officer name: Alison Lyon

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 05 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 05 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-05

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 05 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-05

Psc name: Mr David Charles Monk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-19

Officer name: Mr David Charles Monk

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2017

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Alison Lyon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital name of class of shares

Date: 11 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2012

Action Date: 06 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-06

Capital : 1,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Lyon

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2011

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Change date: 2011-05-17

Old address: 47 Rugby Road Brighton East Sussex BN1 6EB United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJJ (HOLDINGS) LIMITED

CHARTER HOUSE PITTMAN WAY,LANCASHIRE,PR2 9ZD

Number:11773395
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED ACCOUNTANCY SERVICES LIMITED

27 MAIN STREET,MELTON MOWBRAY,LE14 2EA

Number:04718457
Status:ACTIVE
Category:Private Limited Company

CALEY PRINT & STATIONERY LIMITED

250 SEAWARD STREET,GLASGOW,G41 1NG

Number:SC167320
Status:ACTIVE
Category:Private Limited Company

GOOF LIMITED

FIRST FLOOR OFFICES,HITCHIN,SG5 1NQ

Number:08198757
Status:ACTIVE
Category:Private Limited Company

KLG AMAZING GLAZING LIMITED

10 STADIUM BUSINESS COURT,PRIDE PARK,DE24 8HP

Number:02783462
Status:ACTIVE
Category:Private Limited Company

RMC DESIGNS LTD

12 CAISTOR ROAD,CORBY,NN17 3DL

Number:05368676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source