CAVENDISH NETWORK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Change of details for Clive Michael Hamling as a person with significant control on 2023-01-18

View Document

01/02/231 February 2023 Director's details changed for Clive Michael Hamling on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / CLIVE MICHAEL HAMLING / 23/01/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL HAMLING / 23/01/2019

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER O'DONNELL / 01/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES EDWARD THIRKETTLE / 06/04/2016

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER O'DONNELL / 06/04/2016

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER O'DONNELL / 06/04/2016

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES EDWARD THIRKETTLE / 09/02/2017

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM RIVERSIDE HOUSE 87 A PAINES LANE PINNER MIDDLESEX HA5 3BX

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/02/145 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MICHAEL HAMLING / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER O'DONNELL / 21/02/2013

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE JAMES EDWARD THIRKETTLE / 21/02/2013

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDX HA4 9NA UNITED KINGDOM

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

10/01/1110 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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