Active
Company Information for SYMMETRY NETWORKS LTD
NO 81 FARADAY ROAD, LONDON, SW19 8PE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SYMMETRY NETWORKS LTD | ||
Legal Registered Office | ||
NO 81 FARADAY ROAD LONDON SW19 8PE Other companies in BA5 | ||
Previous Names | ||
|
Company Number | 08417341 | |
---|---|---|
Company ID Number | 08417341 | |
Date formed | 2013-02-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-11-05 17:26:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SYMMETRY NETWORKS PTY LIMITED | NSW 2037 | Active | Company formed on the 2013-11-08 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/10/20 FROM 237 Westcombe Hill Blackheath London SE3 7DW United Kingdom | |
AA01 | Previous accounting period extended from 30/01/20 TO 31/05/20 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP RENFREW TAYLOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/01/19 TO 30/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/07/18 TO 31/01/18 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 85 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
CH01 | Director's details changed for on | |
CH01 | Director's details changed for Miss Amrit Kaur Chana on 2016-09-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/16 FROM 28 Cuthberga Close Barking IG11 8BS England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/16 FROM The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMRIT KAUR CHANA / 01/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMRIT KAUR CHANA / 01/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMRIT KAUR CHANA / 01/06/2016 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM Mendip Court Bath Road Wells Somerset BA5 3DG | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 17/12/2014 | |
CERTNM | Company name changed byproxy LIMITED\certificate issued on 17/12/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/14 FROM 1 North Lodge South Horrington Wells Somerset BA5 3DZ England | |
RES15 | CHANGE OF COMPANY NAME 12/10/20 | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH MARK HAMER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ECOTEC LIMITED | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ECOTEC LIMITED / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MARK HAMER / 10/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM, NASH HOUSE LANSDOWN ROAD, LANSDOWN ROAD, BATH, BA1 5TB | |
AP01 | DIRECTOR APPOINTED MISS AMRIT KAUR CHANA | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 25/02/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
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 SYMMETRY NETWORKS LTD
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as SYMMETRY NETWORKS LTD are:
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. |