CAPITAL NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Administrator's progress report

View Document

04/03/254 March 2025 Notice of extension of period of Administration

View Document

23/09/2423 September 2024 Administrator's progress report

View Document

30/04/2430 April 2024 Statement of administrator's proposal

View Document

25/04/2425 April 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

07/04/247 April 2024 Registered office address changed from Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW to C/O Frp Advisory Trading Limited 110 Cannon Street London EC4N 6EU on 2024-04-07

View Document

19/03/2419 March 2024 Notice of deemed approval of proposals

View Document

01/03/241 March 2024 Appointment of an administrator

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

14/10/2214 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

10/08/2110 August 2021 Registration of charge 031671390003, created on 2021-08-04

View Document

09/08/219 August 2021 Registration of charge 031671390002, created on 2021-08-04

View Document

09/08/219 August 2021 Registration of charge 031671390001, created on 2021-08-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN EDWARDS

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/03/164 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM THE GRANARY ST MARYS WELL BAY ROAD SWANBRIDGE PENARTH CF64 5UJ

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MARTIN EDWARDS / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOY EDWARDS / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 1 BRYN CALCH MORGANSTOWN CARDIFF CF15 8FD

View Document

16/03/0516 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 COMPANY NAME CHANGED CELTCOURT LIMITED CERTIFICATE ISSUED ON 09/10/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 26 CORNFIELD CLOSE BRADLEY STOKE BRISTOL BS12 9DN

View Document

01/04/981 April 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS

View Document

26/03/9626 March 1996 REGISTERED OFFICE CHANGED ON 26/03/96 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

26/03/9626 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/03/9626 March 1996 NEW SECRETARY APPOINTED

View Document

26/03/9626 March 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 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