About

Registered Number: 03509771
Date of Incorporation: 13/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 14 Stirling Park, Laker Road, Rochester, Kent, ME1 3QR

 

Readycrest Networks Ltd was registered on 13 February 1998 and has its registered office in Rochester, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Susanne Elizabeth 13 February 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 24 February 2015
CH01 - Change of particulars for director 24 February 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 14 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2007
353 - Register of members 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 08 February 2002
225 - Change of Accounting Reference Date 12 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 09 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 06 January 2000
288c - Notice of change of directors or secretaries or in their particulars 14 September 1999
288c - Notice of change of directors or secretaries or in their particulars 30 April 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.