About

Registered Number: 04113666
Date of Incorporation: 24/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 26a Langlands Lavendon, Olney, Buckinghamshire, MK46 4EL,

 

Hsw Networks Ltd was registered on 24 November 2000 and are based in Olney, it's status in the Companies House registry is set to "Active". The companies directors are listed as Surtees Wheat, Howard, Surtees Wheat, Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURTEES WHEAT, Howard 24 November 2000 - 1
SURTEES WHEAT, Jane 23 September 2002 21 October 2002 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 28 November 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 28 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 14 December 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
AA - Annual Accounts 16 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 24 January 2017
AD01 - Change of registered office address 10 January 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 December 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AA - Annual Accounts 03 July 2015
AD01 - Change of registered office address 13 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 01 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 January 2011
AD01 - Change of registered office address 24 January 2011
AA - Annual Accounts 31 December 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 01 February 2007
363a - Annual Return 01 February 2006
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 17 January 2005
363s - Annual Return 13 January 2004
AA - Annual Accounts 16 June 2003
363s - Annual Return 08 January 2003
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
AA - Annual Accounts 25 September 2002
363s - Annual Return 09 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
225 - Change of Accounting Reference Date 09 July 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 24 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.