CAMBRIDGE NETWORKS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

08/04/258 April 2025 Termination of appointment of Kirsty Anne Sewell as a secretary on 2025-03-31

View Document

08/04/258 April 2025 Termination of appointment of Kirsty Anne Sewell as a director on 2025-03-31

View Document

08/04/258 April 2025 Cessation of Stephen William Collins as a person with significant control on 2025-03-31

View Document

08/04/258 April 2025 Appointment of Mr Stephen William Collins as a director on 2025-03-31

View Document

08/04/258 April 2025 Notification of Stephen William Collins as a person with significant control on 2025-03-31

View Document

08/04/258 April 2025 Cessation of Kirsty Anne Sewell as a person with significant control on 2025-03-31

View Document

08/04/258 April 2025 Notification of Collins Co Holdings Limited as a person with significant control on 2025-03-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/03/2426 March 2024 Director's details changed for Mr Gregory Sewell on 2024-03-26

View Document

26/03/2426 March 2024 Secretary's details changed for Mrs Kirsty Anne Sewell on 2024-03-26

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2129 July 2021 Sub-division of shares on 2021-04-21

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

01/04/211 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

01/04/201 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

11/06/1911 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM BROUGHTON BUSINESS CENTRE CAUSEWAY ROAD BROUGHTON, HUNTINGDON CAMBRIDGESHIRE PE28 3AS

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 CO FILE COPY OF RES AND ARTS 18/03/2016

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR DAVID JOHN ABRAHAM

View Document

17/03/1617 March 2016 SUB-DIVISION 10/03/16

View Document

17/03/1617 March 2016 SUB-DIVISION OF SHARES 10/03/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/10/1318 October 2013 DIRECTOR APPOINTED MRS KIRSTY ANNE SEWELL

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/07/1217 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/08/0921 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/08/0921 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/07/0817 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: UNIT 2 BROUGHTON CRAFT CENTRE CAUSEWAY ROAD BROUGHTON HUNTINGDON CAMBRIDGESHIRE PE28 3AS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/08/028 August 2002 COMPANY NAME CHANGED CAMBRIDGE NETWORKS 2000 LIMITED CERTIFICATE ISSUED ON 08/08/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/12/998 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 REGISTERED OFFICE CHANGED ON 08/12/99 FROM: 26 BODIAM WAY EYNESBURY ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 2RF

View Document

16/07/9916 July 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 S366A DISP HOLDING AGM 20/07/98

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 S252 DISP LAYING ACC 20/07/98

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 26 PEPPERS CLOSE WEETING BRANDON SUFFOLK IP27 0PU

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: CHANCERY HOUSE YORK ROAD BIRMINGHAM WEST MIDLANDS B23 6TF

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information