SEDCOM NETWORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | Confirmation statement made on 2025-01-29 with updates |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Purchase of own shares. Shares purchased into treasury: |
24/10/2424 October 2024 | Cancellation of shares. Statement of capital on 2024-09-28 |
19/06/2419 June 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-19 |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-01-29 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-29 with updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-29 with updates |
04/02/224 February 2022 | Director's details changed for Mr Dean Sonnet on 2022-01-10 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ROGER PATEY |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL PARKER |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | 26/03/18 STATEMENT OF CAPITAL GBP 1000 |
04/07/184 July 2018 | DIRECTOR APPOINTED MR JAMES ANTHONY STOVELL |
04/07/184 July 2018 | DIRECTOR APPOINTED MR MARTYN LAURENCE HARVEY |
11/05/1811 May 2018 | DIRECTOR APPOINTED MR MITCHELL LEE PARKER |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | REGISTERED OFFICE CHANGED ON 12/09/2017 FROM EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/02/1625 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/02/1425 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
21/02/1421 February 2014 | 16/08/13 STATEMENT OF CAPITAL GBP 505 |
13/02/1413 February 2014 | RETURN OF PURCHASE OF OWN SHARES |
13/02/1413 February 2014 | 13/02/14 STATEMENT OF CAPITAL GBP 500 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/10/1324 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ENRICO GASPARINI |
15/02/1315 February 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN SONNET / 10/01/2012 |
01/05/121 May 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
04/03/114 March 2011 | DIRECTOR APPOINTED MR ENRICO GASPARINI |
22/02/1122 February 2011 | DIRECTOR APPOINTED MR ROGER ANTHONY PATEY |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/03/1029 March 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 1000 |
19/02/1019 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN SONNET / 29/01/2010 |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / YVONNE CUNDY / 29/01/2010 |
11/09/0911 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
26/02/0926 February 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SANJAY MISTRI LOGGED FORM |
26/02/0926 February 2009 | SECRETARY APPOINTED YVONNE CUNDY |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR ENRICO GASPARINI |
09/02/099 February 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM EXCELL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN SONNET / 13/01/2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROLFE / 21/04/2006 |
11/09/0711 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | REGISTERED OFFICE CHANGED ON 25/04/07 FROM: STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN |
27/02/0727 February 2007 | RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN |
04/02/064 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 20/22 BEDFORD ROW LONDON WC1R 4JS |
14/12/0514 December 2005 | COMPANY NAME CHANGED FIVE STAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/12/05 |
12/05/0512 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/05/059 May 2005 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | DIRECTOR RESIGNED |
10/03/0510 March 2005 | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/11/041 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
29/01/0329 January 2003 | SECRETARY RESIGNED |
29/01/0329 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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