COMPUTER CABLE NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Change of details for Mr Kevin Anthony Hayes as a person with significant control on 2023-08-05

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 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

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

21/07/2021 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2717140002

View Document

06/01/166 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM SUITE 35 ALGO BUSINESS CENTRE GLENEARN ROAD PERTH PERTH AND KINROSS PH2 0NJ

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/134 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / KEVIN ANTHONY HAYES / 18/08/2011

View Document

18/08/1118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FORBES / 06/08/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN HAYES / 01/04/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY ALASTAIR DOUGALL

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 70 HAYMARKET TERRACE EDINBURGH EH12 5LQ

View Document

19/08/0819 August 2008 SECRETARY APPOINTED KEVIN ANTHONY HAYES

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/073 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/08/06; NO CHANGE OF MEMBERS

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: UNIT 18 RIVERVIEW BUSINESS PARK FRIARTON ROAD PERTH PERTH & KINROSS PH2 8DF

View Document

11/08/0511 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: UNIT 18 RIVERVIEW BUSINESS PARK FRIARTON ROAD, PERTH PERTHSHIRE PH2 8BB

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: TAYVIEW INDUSTRIAL ESTATE FRIARTON ROAD PERTH PERTHSHIRE PH2 8DG

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 S366A DISP HOLDING AGM 06/08/04

View Document

16/08/0416 August 2004 S386 DISP APP AUDS 06/08/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 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