CELLULAR SOLUTIONS NETWORK SERVICES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

05/11/245 November 2024 Registration of charge 084456520002, created on 2024-10-31

View Document

24/10/2424 October 2024 Satisfaction of charge 084456520001 in full

View Document

01/08/241 August 2024 Director's details changed for Mrs Charlene Emma Friend on 2024-07-30

View Document

09/07/249 July 2024 Current accounting period extended from 2024-09-30 to 2024-11-30

View Document

28/06/2428 June 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Christopher David Goodman as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Ralph Gilbert as a director on 2024-06-28

View Document

28/06/2428 June 2024 Appointment of Mr Matthew James Halford as a director on 2024-06-28

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Memorandum and Articles of Association

View Document

15/05/2415 May 2024 Resolutions

View Document

07/05/247 May 2024 Appointment of Mr Ralph Gilbert as a director on 2024-04-24

View Document

07/05/247 May 2024 Termination of appointment of Jennifer Mary Mottram as a director on 2024-04-24

View Document

07/05/247 May 2024 Termination of appointment of Damian Christopher Mottram as a director on 2024-04-24

View Document

07/05/247 May 2024 Cessation of Jennifer Mary Mottram as a person with significant control on 2024-04-24

View Document

07/05/247 May 2024 Cessation of Damian Christopher Mottram as a person with significant control on 2024-04-24

View Document

07/05/247 May 2024 Notification of Focus 4 U Ltd. as a person with significant control on 2024-04-24

View Document

07/05/247 May 2024 Termination of appointment of Richard Garfield Holland as a director on 2024-04-24

View Document

07/05/247 May 2024 Termination of appointment of Daniel Nicholas Gardner as a director on 2024-04-24

View Document

07/05/247 May 2024 Appointment of Mr Christopher David Goodman as a director on 2024-04-24

View Document

07/05/247 May 2024 Appointment of Mrs Charlene Emma Friend as a director on 2024-04-24

View Document

07/05/247 May 2024 Registered office address changed from C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-05-07

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/01/1928 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1928 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 9550

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN REITH

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY MOTTRAM / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CHRISTOPHER MOTTRAM / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARFIELD HOLLAND / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS GARDNER / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN REITH / 21/08/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

19/02/1819 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 CURRSHO FROM 31/03/2014 TO 30/09/2013

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084456520001

View Document

14/03/1314 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company