CNET TRAINING LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewRegister inspection address has been changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB United Kingdom to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2023-12-31

View Document

30/10/2430 October 2024 Termination of appointment of Andrew Lloyd Stevens as a director on 2024-10-18

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Director's details changed for Mr Andrew Lloyd Stevens on 2023-09-08

View Document

13/09/2313 September 2023 Change of details for Academia Group Limited as a person with significant control on 2023-08-17

View Document

08/09/238 September 2023 Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

07/09/237 September 2023 Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB

View Document

06/09/236 September 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

18/07/2318 July 2023 Registration of charge 032339100008, created on 2023-07-14

View Document

18/07/2318 July 2023 Registration of charge 032339100009, created on 2023-07-14

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

13/02/2313 February 2023 Appointment of Kiran Shah as a director on 2023-02-02

View Document

13/02/2313 February 2023 Termination of appointment of Neil Lancaster as a secretary on 2023-02-02

View Document

13/02/2313 February 2023 Termination of appointment of Paul Geoffrey Leo Rivett as a director on 2023-02-02

View Document

13/02/2313 February 2023 Termination of appointment of Neil Lancaster as a director on 2023-02-02

View Document

13/02/2313 February 2023 Termination of appointment of Trevor Bryan Hawkins as a director on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Gary Binning as a director on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Martin Vincent Mccarthy as a director on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Lisa Cody as a director on 2023-02-02

View Document

13/02/2313 February 2023 Appointment of Robert Haswell as a director on 2023-02-02

View Document

02/02/232 February 2023 Satisfaction of charge 032339100007 in full

View Document

30/01/2330 January 2023 Cessation of Andrew Lloyd Stevens as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Notification of Academia Group Limited as a person with significant control on 2016-06-30

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/04/225 April 2022 Registered office address changed from 10 Park Farm Business Centre Fornham Park Fornham St Genevieve Bury St Edmunds IP28 6TS to 10 Park Farm Business Centre Fornham St Genevieve Bury St Edmunds IP28 6TS on 2022-04-05

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/08/1929 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/08/1510 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/154 February 2015 COMPANY NAME CHANGED CABLENET TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 04/02/15

View Document

16/12/1416 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL LANCASTER / 01/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR BRYAN HAWKINS / 01/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LLOYD STEVENS / 01/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY LEO RIVETT / 01/06/2014

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 05/08/13 NO CHANGES

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR GARY THORNTON

View Document

26/09/1226 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK LAWRENCE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 05/08/11 NO CHANGES

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/09/109 September 2010 05/08/10 NO CHANGES

View Document

03/06/103 June 2010 ALTER MEM AND ARTS 20/04/2010

View Document

03/06/103 June 2010 20/04/10 STATEMENT OF CAPITAL GBP 202072.41

View Document

03/06/103 June 2010 SUB-DIVISION 20/04/10

View Document

10/11/0910 November 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/09/0921 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAWRENCE / 02/02/2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/07/2008

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ACADEMIA HOUSE KEMPSON WAY SUFFOLK BUSINESS PAR BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

09/10/079 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FORM 1.3 & REPORT - B/D 06/07/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REVISED CHAIRMAN'S REPORT

View Document

17/07/0617 July 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: CABLENET HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/07/0431 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0318 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/12/0310 December 2003 06/11/03 ABSTRACTS AND PAYMENTS

View Document

10/12/0310 December 2003 05/12/03 ABSTRACTS AND PAYMENTS

View Document

22/10/0322 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/10/029 October 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 2 NORTHGATE AVENUE BURY ST EDMUNDS SUFFOLK IP32 6BB

View Document

22/11/0122 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 £ NC 18958/1200008 18/0

View Document

03/10/013 October 2001 NC INC ALREADY ADJUSTED 18/09/01

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

04/12/004 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0011 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

29/07/0029 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0013 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/00

View Document

13/07/0013 July 2000 ADOPT ARTICLES 28/04/00

View Document

13/07/0013 July 2000 £ NC 100/18958 28/04/00

View Document

11/07/0011 July 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/04/99

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 AUDITOR'S RESIGNATION

View Document

02/09/982 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: 2 NORTHGATE AVENUE BURY ST EDMUNDS SUFFOLK IP32 6BB

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 3 MORLEY'S PLACE SAWSTON CAMBS CB2 4TG

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

27/12/9627 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/11/97

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW SECRETARY APPOINTED

View Document

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: THE MORRELL BUSINESS CENTRE 98 CURTAIN ROAD LONDON EC2A 3AA

View Document

05/08/965 August 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