CAPITAL NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/04/245 April 2024 | Secretary's details changed for Mrs Alison Taylor on 2023-09-22 |
05/04/245 April 2024 | Director's details changed for Mr Daniel Taylor on 2023-09-22 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
06/02/246 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Unaudited abridged accounts made up to 2022-06-30 |
09/05/239 May 2023 | Registered office address changed from 65 Liscard Village Wallasey Merseyside CH45 4JL to The Lauries Capnet, Office 304 Claughton Road Birkenhead CH41 6EY on 2023-05-09 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/02/1826 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/02/1611 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/02/1512 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 15 GROSVENOR STREET WALLASEY MERSEYSIDE CH44 1AW |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/02/1424 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/02/1326 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
22/10/1222 October 2012 | 30/06/12 TOTAL EXEMPTION FULL |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/02/126 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
03/03/113 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
02/02/112 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TAYLOR / 04/02/2010 |
04/02/104 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
03/09/083 September 2008 | 30/06/07 TOTAL EXEMPTION FULL |
12/06/0812 June 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / ALISON TAYLOR / 13/12/2007 |
10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL TAYLOR / 13/12/2007 |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 18 GORSEDALE PARK WALLASEY MERSEYSIDE CH44 4HG |
09/02/079 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
15/12/0615 December 2006 | SECRETARY'S PARTICULARS CHANGED |
07/04/067 April 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 |
08/03/058 March 2005 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN |
07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
07/03/057 March 2005 | DIRECTOR RESIGNED |
07/03/057 March 2005 | SECRETARY RESIGNED |
07/03/057 March 2005 | NEW SECRETARY APPOINTED |
31/01/0531 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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