BUZZ 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
17/04/2517 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Resolutions

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

27/04/2227 April 2022 Appointment of Mr Daniel Alan Blake as a director on 2021-08-01

View Document

27/04/2227 April 2022 Appointment of Mr Mark Stephen Swire as a director on 2021-08-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/10/2022 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

09/09/209 September 2020 SECRETARY APPOINTED ALEKSANDRA SMITH

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JEFFERY SMITH / 31/03/2020

View Document

11/06/2011 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEKSANDRA SMITH

View Document

10/06/2010 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/12/196 December 2019 SUB-DIVISION 25/10/19

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032603420007

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 11 LEANNE BUSINESS PARK SANDFORD LANE WAREHAM DORSET BH20 4DY

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032603420007

View Document

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

View Accounts

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/07/138 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/04/1316 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032603420006

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, SECRETARY MARK PARTRIDGE

View Document

20/07/1220 July 2012 SECRETARY APPOINTED MARK SWIRE

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/111 August 2011 REDUCE ISSUED CAPITAL 15/07/2011

View Document

01/08/111 August 2011 SOLVENCY STATEMENT DATED 14/07/11

View Document

01/08/111 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 1.50

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM ENDEAVOUR 2 BECKETTS WHARF LOWER TEDDINGTON ROAD KINGSTON KT1 4ER

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/11/108 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

03/12/093 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 42 ALIE STREET LONDON E1 8DA

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 365 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

20/02/0320 February 2003 S-DIV 21/01/03

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: FLEXIA HOUSE CAPITAL PARK COMBE LANE WORMLEY SURREY GU8 5SZ

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/10/0231 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: CAPITAL HOUSE 106 MEADROW GODALMING SURREY GU7 3HY

View Document

30/07/0230 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 NEW SECRETARY APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

14/10/0014 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/05/0023 May 2000 COMPANY NAME CHANGED FREEPHONE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/00

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/02/9915 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/988 July 1998 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 31/33 BONDWAY LONDON SW8 1SJ

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0XA

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9816 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 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