SEDCOM NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-01-29 with updates

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

24/10/2424 October 2024 Cancellation of shares. Statement of capital on 2024-09-28

View Document

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

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

04/02/224 February 2022 Director's details changed for Mr Dean Sonnet on 2022-01-10

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER PATEY

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR MITCHELL PARKER

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 26/03/18 STATEMENT OF CAPITAL GBP 1000

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR JAMES ANTHONY STOVELL

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR MARTYN LAURENCE HARVEY

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR MITCHELL LEE PARKER

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM EXCEL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1625 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 16/08/13 STATEMENT OF CAPITAL GBP 505

View Document

13/02/1413 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1413 February 2014 13/02/14 STATEMENT OF CAPITAL GBP 500

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR ENRICO GASPARINI

View Document

15/02/1315 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SONNET / 10/01/2012

View Document

01/05/121 May 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR ENRICO GASPARINI

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR ROGER ANTHONY PATEY

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 01/02/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/02/1019 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SONNET / 29/01/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE CUNDY / 29/01/2010

View Document

11/09/0911 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SANJAY MISTRI LOGGED FORM

View Document

26/02/0926 February 2009 SECRETARY APPOINTED YVONNE CUNDY

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR ENRICO GASPARINI

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM EXCELL HOUSE 1 HORNMINSTER GLEN HORNCHURCH ESSEX RM11 3XL

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5TQ

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SONNET / 13/01/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROLFE / 21/04/2006

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

27/02/0727 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: STAR HOUSE 95 HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 20/22 BEDFORD ROW LONDON WC1R 4JS

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED FIVE STAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/12/05

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

29/01/0329 January 2003 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