TECH NETWORK CABLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-28

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-20

View Document

16/12/2416 December 2024 Cessation of Craig Simm as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

02/12/242 December 2024 Notification of Craig Simm as a person with significant control on 2024-10-18

View Document

02/12/242 December 2024 Change of details for Mr Joshua James Simm as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Cessation of Adam Mark Simm as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

18/10/2418 October 2024 Change of details for Mr Joshua James Simm as a person with significant control on 2024-10-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Registered office address changed from Suite 14 Foundry House Widnes Business Park, Waterside Lane Widnes Cheshire WA8 8GU United Kingdom to Suite 14 Foundry House Widnes Business Park, Waterside Lane Widnes Cheshire WA8 8GT on 2024-08-16

View Document

12/08/2412 August 2024 Termination of appointment of Adam Mark Simm as a director on 2024-08-12

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

24/04/2424 April 2024 Director's details changed for Mr Joshua James Simm on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Adam Mark Simm on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Joshua James Simm on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Joshua James Simm on 2024-04-24

View Document

24/04/2424 April 2024 Director's details changed for Mr Craig Simm on 2024-04-24

View Document

14/02/2414 February 2024 Registered office address changed from Suite 16 Foundry House Widnes Business Park Widnes Cheshire WA8 8GT England to Suite 14 Foundry House Widnes Business Park, Waterside Lane Widnes Cheshire WA8 8GU on 2024-02-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-05-22 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Appointment of Mr Craig Simm as a director on 2022-04-05

View Document

24/02/2224 February 2022 Registered office address changed from Suite 4 Foundry House, Widnes Business Park Waterside Lane Widnes WA8 8GU England to Suite 16 Foundry House Widnes Business Park Widnes Cheshire WA8 8GT on 2022-02-24

View Document

12/01/2212 January 2022 Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to Suite 4 Foundry House, Widnes Business Park Waterside Lane Widnes WA8 8GU on 2022-01-12

View Document

10/01/2210 January 2022 Registered office address changed from Lower Ground Floor the Brewhouse Greenalls Avenue WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 Registered office address changed from , 4 Whitworth Court, Runcorn, WA7 1WA, United Kingdom to Suite 14 Foundry House Widnes Business Park, Waterside Lane Widnes Cheshire WA8 8GT on 2021-04-21

View Document

05/08/205 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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