CAD NETWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Unaudited abridged accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
| 11/12/2411 December 2024 | Director's details changed for Mr Daniel James Sleater on 2024-12-11 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/03/2415 March 2024 | Change of details for a person with significant control |
| 15/03/2415 March 2024 | Change of details for a person with significant control |
| 14/03/2414 March 2024 | Director's details changed for Mr Daniel James Sleater on 2024-03-14 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
| 24/08/2324 August 2023 | Cessation of Daniel Sleater as a person with significant control on 2022-08-19 |
| 24/08/2324 August 2023 | Notification of Bpo Network Limited as a person with significant control on 2022-08-19 |
| 24/08/2324 August 2023 | Cessation of Gemma Sleater as a person with significant control on 2022-08-19 |
| 09/08/239 August 2023 | Unaudited abridged accounts made up to 2023-06-30 |
| 03/07/233 July 2023 | Director's details changed for Mr Daniel Sleater on 2023-07-03 |
| 03/07/233 July 2023 | Change of details for Mrs Gemma Sleater as a person with significant control on 2023-07-03 |
| 03/07/233 July 2023 | Change of details for Mr Daniel Sleater as a person with significant control on 2023-07-03 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/07/2127 July 2021 | Sub-division of shares on 2021-03-18 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 21/01/2121 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
| 07/10/197 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
| 01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 04/06/2010 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 17/01/1817 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 14/08/2017 |
| 14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL SLEATER / 14/08/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/06/1720 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR DAN SLEATER / 19/06/2017 |
| 20/06/1720 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 19/06/2017 |
| 19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY N12 0DR UNITED KINGDOM |
| 19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 68 NURSERY ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6HL ENGLAND |
| 19/06/1719 June 2017 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/06/169 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 20/04/1620 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DAN SLEATER / 20/04/2016 |
| 20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 20/04/2016 |
| 20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 23/09/1523 September 2015 | COMPANY NAME CHANGED DAN SLEATER SERVICES LTD CERTIFICATE ISSUED ON 23/09/15 |
| 06/07/156 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 26/06/1426 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 16/06/2014 |
| 13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 04/10/2013 |
| 04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 04/10/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 19/06/1319 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 11/02/1311 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 14/06/1214 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/06/1113 June 2011 | 31/12/10 STATEMENT OF CAPITAL GBP 100 |
| 13/06/1113 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 04/06/104 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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