CAMBRIDGE NETWORK SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-16 with no updates |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Termination of appointment of Paul Whitmell as a secretary on 2021-11-25 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/06/2019 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/10/1512 October 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/10/1413 October 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/10/1311 October 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/09/1226 September 2012 | Annual return made up to 16 September 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1117 October 2011 | Annual return made up to 16 September 2011 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1011 October 2010 | Annual return made up to 16 September 2010 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEVEN BEE / 01/01/2010 |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, SECRETARY ANNA BEE |
11/10/1011 October 2010 | SECRETARY APPOINTED MR PAUL WHITMELL |
06/10/106 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/11/096 November 2009 | Annual return made up to 16 September 2009 with full list of shareholders |
08/10/088 October 2008 | RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 82B HIGH STREET SAWSTON CAMBRIDGESHIRE CB2 4HJ |
19/11/0719 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/11/0719 November 2007 | RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | SECRETARY'S PARTICULARS CHANGED |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/10/0616 October 2006 | RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | NEW SECRETARY APPOINTED |
11/10/0511 October 2005 | SECRETARY RESIGNED |
07/10/057 October 2005 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
29/09/0529 September 2005 | REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ |
16/09/0516 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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