Sleek Networks Limited

DataGardener
sleek networks limited
dissolved
Unknown

Sleek Networks Limited

05611125Private Limited With Share Capital

Unit 2 6 Millington Road, Hyde Park Hayes, Hayes, UB34AZ
Incorporated

03/11/2005

Company Age

20 years

Directors

2

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Sleek Networks Limited (05611125) is a private limited with share capital incorporated on 03/11/2005 (20 years old) and registered in hayes, UB34AZ. The company operates under SIC code 62090 and is classified as Unknown.

Sleek networks is a data centre and hosting service provider specialising in the delivery and maintenance of high availability, bespoke internet, hosting and data centre services for sme to large corporate customers in the uk. sleek offers internet infrastructure services from their privately built ...

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 03/11/2005
UB34AZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:17-09-2024
Gazette Notice Voluntary
Category:Gazette
Date:02-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-06-2024
Resolution
Category:Resolution
Date:13-06-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:13-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-12-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:12-12-2016
Resolution
Category:Resolution
Date:06-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:07-11-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-04-2014
Memorandum Articles
Category:Incorporation
Date:09-04-2014
Resolution
Category:Resolution
Date:09-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-02-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:09-12-2013
Move Registers To Sail Company
Category:Address
Date:24-10-2013
Change Sail Address Company
Category:Address
Date:24-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-07-2013
Memorandum Articles
Category:Incorporation
Date:23-07-2013
Resolution
Category:Resolution
Date:23-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2013
Termination Director Company With Name
Category:Officers
Date:02-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:02-07-2013
Termination Secretary Company With Name
Category:Officers
Date:02-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Termination Director Company With Name
Category:Officers
Date:26-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2012
Termination Director Company With Name
Category:Officers
Date:24-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2024
Filing Date21/09/2023
Latest Accounts31/12/2022

Trading Addresses

Unit 2, Millington Road, Hayes, UB34AZRegistered

Contact

01133200497
sales@sleek.nethostmaster@sleek.netsupport@sleek.net
sleek.net/
Unit 2 6 Millington Road, Hyde Park Hayes, Hayes, UB34AZ