BUSTED 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
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

24/10/2424 October 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

26/10/2326 October 2023 Appointment of Mr Robert John Brown as a director on 2023-10-25

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

08/11/228 November 2022 Termination of appointment of Ian Paul Hunt as a director on 2022-10-21

View Document

08/11/228 November 2022 Notification of Eurotux Uk Limited as a person with significant control on 2022-10-21

View Document

08/11/228 November 2022 Cessation of Ian Paul Hunt as a person with significant control on 2022-10-21

View Document

07/11/227 November 2022 Appointment of Luis Filipe De Quintas Brito as a director on 2022-10-21

View Document

07/11/227 November 2022 Registered office address changed from C/O Evans Weir the Victoria 25 st Pancras Chichester West Sussex PO19 7LT to 59-60 Russell Square London WC1B 4HP on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Antonio Luis Pinto Ferreira De Sousa as a director on 2022-10-21

View Document

07/11/227 November 2022 Appointment of Antonio Jose Pinheiro Coutinho as a director on 2022-10-21

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/09/2021 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

23/10/1923 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

02/11/182 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

01/12/171 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BOYLE

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOYLE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 ALTER ARTICLES 04/05/2016

View Document

12/05/1612 May 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/04/1423 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM ANTELOPE CHAMBERS ANTELOPE WALK CORNHILL DORCHESTER DORSET DT1 1BE UNITED KINGDOM

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE SHIRLEY BOYLE / 29/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL HUNT / 29/04/2013

View Document

29/04/1329 April 2013 CHANGE PERSON AS DIRECTOR

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/04/1210 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM FISCAL HOUSE 2 HAVANT ROAD EMSWORTH HAMPSHIRE PO10 7JE

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/04/1120 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL HUNT / 16/03/2011

View Document

22/04/1022 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/02/042 February 2004 NC INC ALREADY ADJUSTED 29/09/03

View Document

02/02/042 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/042 February 2004 £ NC 1000/101000 29/09

View Document

02/02/042 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0326 July 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/05/0217 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 COMPANY NAME CHANGED CAMCALL LIMITED CERTIFICATE ISSUED ON 22/04/02

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/08/00

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BZ

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 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