NETWORK CABLE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Previous accounting period extended from 2025-01-31 to 2025-02-28 |
29/05/2529 May 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
24/10/2424 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
08/08/238 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
02/12/222 December 2022 | Change of details for Mr Graham James Hancock as a person with significant control on 2022-12-01 |
25/11/2225 November 2022 | Director's details changed for Mr Graham James Hancock on 2022-11-25 |
25/11/2225 November 2022 | Secretary's details changed for Sarah Elizabeth Hancock on 2022-11-25 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
19/12/1719 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ELIZABETH HANCOCK / 01/12/2017 |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES HANCOCK / 01/12/2017 |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
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 |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/01/168 January 2016 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 33 SOUTHWOLD CRESCENT KINGSTON CHASE BROUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK10 7BW |
08/01/168 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/01/1520 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/01/1421 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 8 ELGAR GROVE, BROWNS WOOD MILTON KEYNES BUCKINGHAMSHIRE MK7 8DX |
24/01/1324 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | SAIL ADDRESS CREATED |
01/02/121 February 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
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 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/09/1114 September 2011 | RETURN OF PURCHASE OF OWN SHARES |
08/09/118 September 2011 | 08/09/11 STATEMENT OF CAPITAL GBP 48 |
06/09/116 September 2011 | PURCHASE 52 ORDINARY SHARES OF 1.00 EACH 25/08/2011 |
09/07/119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1120 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JAMES HANCOCK / 01/01/2010 |
25/01/1025 January 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
04/01/084 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NETWORK CABLE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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