NETWORK CABLE SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Previous accounting period extended from 2025-01-31 to 2025-02-28

View Document

29/05/2529 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

02/12/222 December 2022 Change of details for Mr Graham James Hancock as a person with significant control on 2022-12-01

View Document

25/11/2225 November 2022 Director's details changed for Mr Graham James Hancock on 2022-11-25

View Document

25/11/2225 November 2022 Secretary's details changed for Sarah Elizabeth Hancock on 2022-11-25

View Document

25/11/2225 November 2022 Registered office address changed from 33 Southwold Crescent Broughton Milton Keynes MK10 7BW England to 14 Gladstone Close Newport Pagnell MK16 0EU on 2022-11-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

19/12/1719 December 2017 SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH HANCOCK / 01/12/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES HANCOCK / 01/12/2017

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 33 SOUTHWOLD CRESCENT BROUGHTON GATE, KINGSTON CHASE MILTON KEYNES BUCKINGHAMSHIRE MK10 7BW

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 33 SOUTHWOLD CRESCENT KINGSTON CHASE BROUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK10 7BW

View Document

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1520 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/01/1421 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 8 ELGAR GROVE, BROWNS WOOD MILTON KEYNES BUCKINGHAMSHIRE MK7 8DX

View Document

24/01/1324 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/02/121 February 2012 SAIL ADDRESS CREATED

View Document

01/02/121 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/09/1114 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/118 September 2011 08/09/11 STATEMENT OF CAPITAL GBP 48

View Document

06/09/116 September 2011 PURCHASE 52 ORDINARY SHARES OF 1.00 EACH 25/08/2011

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1120 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES HANCOCK / 01/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 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