Company Information for RELIANCE IP NETWORKS LIMITED
Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG,
|
Company Registration Number
04985120
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
RELIANCE IP NETWORKS LIMITED | ||
Legal Registered Office | ||
Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG Other companies in SK3 | ||
Previous Names | ||
|
Company Number | 04985120 | |
---|---|---|
Company ID Number | 04985120 | |
Date formed | 2003-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-14 04:03:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN PETER HODDINOTT |
||
SEAN NEIL PETER GOODING |
||
ALAN PETER HODDINOTT |
||
SHAUN SUMNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMANTHA GOODING |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/22 FROM Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON OLDFIELD | |
MR05 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES | |
AP03 | Appointment of Mr Malcolm Bennett as company secretary on 2021-06-01 | |
TM02 | Termination of appointment of Timothy Simon Oldfield on 2021-06-01 | |
AP03 | Appointment of Mr Timothy Simon Oldfield as company secretary on 2021-03-17 | |
TM02 | Termination of appointment of Darren Paul Drabble on 2021-03-17 | |
CH01 | Director's details changed for Mr Timothy Simon Oldfield on 2021-01-11 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Ray Neil Ferris on 2020-09-22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049851200001 | |
CH01 | Director's details changed for Mr William Stanley Holmes on 2020-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/19 FROM Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY SIMON OLDFIELD | |
AP01 | DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES | |
AP03 | Appointment of Mr Darren Paul Drabble as company secretary on 2019-12-09 | |
TM02 | Termination of appointment of Alan Peter Hoddinott on 2019-12-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN PETER HODDINOTT | |
PSC02 | Notification of Radius Payment Solutions Limited as a person with significant control on 2019-12-09 | |
PSC07 | CESSATION OF ALAN PETER HODDINOTT AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Sean Neil Peter Gooding on 2019-05-30 | |
PSC04 | Change of details for Mr Sean Neil Peter Gooding as a person with significant control on 2019-05-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Shaun Sumner as a person with significant control on 2017-05-17 | |
CH01 | Director's details changed for Mr Shaun Sumner on 2017-05-19 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
CH01 | Director's details changed for Shaun Sumner on 2016-07-29 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN NEIL PETER GOODING / 14/03/2016 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 07/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 07/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 07/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN SUMNER / 04/11/2011 | |
RES01 | ADOPT ARTICLES 18/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN NEIL PETER GOODING / 28/02/2011 | |
AR01 | 04/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN PETER HODDINOTT / 04/12/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER HODDINOTT / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN NEIL PETER GOODING / 04/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA GOODING | |
AP03 | SECRETARY APPOINTED ALAN PETER HODDINOTT | |
AP01 | DIRECTOR APPOINTED SHAUN SUMNER | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ALAN PETER HODDINOTT | |
CERTNM | COMPANY NAME CHANGED SEAN GOODING (SG-CC) LIMITED CERTIFICATE ISSUED ON 18/02/09 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 10-11 MILLBANK HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1BJ | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: ABACUS HOUSE, 35 CUMBERLAND STREET, MACCLESFIELD CHESHIRE SK10 1DD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 02/04/07--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RELIANCE IP NETWORKS LIMITED
RELIANCE IP NETWORKS LIMITED owns 1 domain names.
reliancenetworks.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RELIANCE IP NETWORKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |