BIRDSALL NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewChange of details for Birdsall Ltd as a person with significant control on 2025-04-30

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

30/04/2530 April 2025 Certificate of change of name

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Appointment of Mr Darren Robert Upton as a director on 2024-04-18

View Document

13/04/2413 April 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

14/06/2314 June 2023 Change of details for Birdsall Ltd as a person with significant control on 2023-06-14

View Document

12/06/2312 June 2023 Change of details for Birdsall Ltd as a person with significant control on 2023-06-12

View Document

09/06/239 June 2023 Cessation of Paul Anthony Birdsall as a person with significant control on 2023-06-09

View Document

25/05/2325 May 2023 Notification of Paul Birdsall as a person with significant control on 2016-09-28

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Director's details changed for Mr Mitchell John Clarke on 2022-02-01

View Document

03/11/213 November 2021 Director's details changed for Barry Birdsall on 2021-10-28

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Termination of appointment of John William Halls as a director on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/10/1917 October 2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

12/09/1912 September 2019

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HALLS

View Document

12/11/1812 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 13 MARK ROAD HEMEL HEMPSTEAD HP2 7TA ENGLAND

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 6 FROGMORE ROAD APSLEY HEMEL HEMPSTEAD HERTS HP3 9RW

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

14/08/1714 August 2017 SECRETARY APPOINTED MISS KATHERINE CHAMBERS

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN BARTLETT

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARTLETT

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/10/1514 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/142 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR. ADRIAN BARTLETT / 16/07/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN BARTLETT / 16/07/2014

View Document

02/12/142 December 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/09/1319 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 012106550005

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BIRDSALL / 17/09/2011

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR MITCHELL JOHN CLARKE

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/10/1128 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HALLS / 15/09/2010

View Document

11/12/0911 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MS KATHERINE CHAMBERS

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MRS LYNNE DEBORAH CULLITON

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BIRDSALL / 01/09/2008

View Document

22/09/0822 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0612 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0630 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

11/11/9611 November 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 COMPANY NAME CHANGED BIRDSALL (AIR CONDITIONING) LIMI TED CERTIFICATE ISSUED ON 06/06/95

View Document

19/04/9519 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/09/9428 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 15/09/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 15/09/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

28/10/9228 October 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/07/9221 July 1992 £ NC 100/10100 31/03/92

View Document

21/07/9221 July 1992 NC INC ALREADY ADJUSTED 31/03/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 15/09/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

25/06/9125 June 1991 DIRECTOR RESIGNED

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 15/09/90; NO CHANGE OF MEMBERS

View Document

02/05/902 May 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 RETURN MADE UP TO 15/09/85; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 RETURN MADE UP TO 13/09/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/05/8317 May 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

02/05/752 May 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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