CELLULAR SOLUTIONS NETWORK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-14 with updates |
05/11/245 November 2024 | Registration of charge 084456520002, created on 2024-10-31 |
24/10/2424 October 2024 | Satisfaction of charge 084456520001 in full |
01/08/241 August 2024 | Director's details changed for Mrs Charlene Emma Friend on 2024-07-30 |
09/07/249 July 2024 | Current accounting period extended from 2024-09-30 to 2024-11-30 |
28/06/2428 June 2024 | Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Christopher David Goodman as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-06-28 |
28/06/2428 June 2024 | Termination of appointment of Ralph Gilbert as a director on 2024-06-28 |
28/06/2428 June 2024 | Appointment of Mr Matthew James Halford as a director on 2024-06-28 |
15/05/2415 May 2024 | Resolutions |
15/05/2415 May 2024 | Memorandum and Articles of Association |
15/05/2415 May 2024 | Resolutions |
07/05/247 May 2024 | Appointment of Mr Ralph Gilbert as a director on 2024-04-24 |
07/05/247 May 2024 | Termination of appointment of Jennifer Mary Mottram as a director on 2024-04-24 |
07/05/247 May 2024 | Termination of appointment of Damian Christopher Mottram as a director on 2024-04-24 |
07/05/247 May 2024 | Cessation of Jennifer Mary Mottram as a person with significant control on 2024-04-24 |
07/05/247 May 2024 | Cessation of Damian Christopher Mottram as a person with significant control on 2024-04-24 |
07/05/247 May 2024 | Notification of Focus 4 U Ltd. as a person with significant control on 2024-04-24 |
07/05/247 May 2024 | Termination of appointment of Richard Garfield Holland as a director on 2024-04-24 |
07/05/247 May 2024 | Termination of appointment of Daniel Nicholas Gardner as a director on 2024-04-24 |
07/05/247 May 2024 | Appointment of Mr Christopher David Goodman as a director on 2024-04-24 |
07/05/247 May 2024 | Appointment of Mrs Charlene Emma Friend as a director on 2024-04-24 |
07/05/247 May 2024 | Registered office address changed from C/O Chariot House Ltd 44 Grand Parade Brighton BN2 9QA England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-05-07 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-09-30 |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-09-30 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/05/2124 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/06/204 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/06/1919 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
28/01/1928 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
28/01/1928 January 2019 | 21/12/18 STATEMENT OF CAPITAL GBP 9550 |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN REITH |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARY MOTTRAM / 21/08/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN CHRISTOPHER MOTTRAM / 21/08/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARFIELD HOLLAND / 21/08/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NICHOLAS GARDNER / 21/08/2018 |
21/08/1821 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN REITH / 21/08/2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
19/02/1819 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
02/06/172 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
24/03/1624 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/04/157 April 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/03/1426 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/06/1319 June 2013 | CURRSHO FROM 31/03/2014 TO 30/09/2013 |
13/06/1313 June 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084456520001 |
14/03/1314 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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