About

Registered Number: 05214250
Date of Incorporation: 25/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 2 Tappan Drive, St. Marys Island, Chatham, Kent, ME4 3SY

 

Holistic Networks Ltd was founded on 25 August 2004, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Sharp, Jonathan, Sharp, Anna Mavis, Gutteridge, James, Sharp, Stephanie Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARP, Jonathan 25 August 2004 - 1
GUTTERIDGE, James 01 July 2007 01 December 2008 1
SHARP, Stephanie Anne 01 March 2009 17 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Anna Mavis 25 August 2004 16 April 2017 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 28 August 2019
AA01 - Change of accounting reference date 28 May 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 17 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
PSC04 - N/A 13 March 2018
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
PSC07 - N/A 06 November 2017
AA - Annual Accounts 06 November 2017
AA01 - Change of accounting reference date 26 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 25 August 2016
AA01 - Change of accounting reference date 27 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 25 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AAMD - Amended Accounts 26 January 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 14 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2007
353 - Register of members 04 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 14 September 2005
NEWINC - New incorporation documents 25 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.