BANDWIDTH TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Registered office address changed from Ground Floor Unit 1 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT England to The Enterprise Centre Earlham Road Norwich NR4 7TJ on 2025-04-22

View Document

12/03/2512 March 2025 Registered office address changed from The Enterprise Centre Earlham Road Norwich NR4 7TJ England to Ground Floor Unit 1 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 2025-03-12

View Document

13/02/2513 February 2025 Director's details changed for Mr Jordan John Charles Anthony Bryant on 2025-02-12

View Document

13/02/2513 February 2025 Registered office address changed from Ground Floor, Unit 1 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT United Kingdom to The Enterprise Centre Earlham Road Norwich NR4 7TJ on 2025-02-13

View Document

13/02/2513 February 2025 Change of details for Hydra Communications Limited as a person with significant control on 2025-02-12

View Document

13/02/2513 February 2025 Director's details changed for Mr Harry Charles Beasant on 2025-02-12

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Micro company accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-09-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/02/2014 February 2020 PREVEXT FROM 22/06/2019 TO 30/09/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/03/196 March 2019 22/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

25/10/1825 October 2018 PREVEXT FROM 31/03/2018 TO 22/06/2018

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDRA COMMUNICATIONS LIMITED

View Document

27/06/1827 June 2018 CESSATION OF JUSTIN HUW ANSTES AS A PSC

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM SUFFOLK HOUSE 7 HYDRA, ORION AVENUE ADDISON WAY, GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0LW ENGLAND

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, SECRETARY MILES ANSTES

View Document

27/06/1827 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HYDRA COMMUNICATIONS LIMITED

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANSTES

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR JORDAN JOHN CHARLES ANTHONY BRYANT

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR HARRY CHARLES BEASANT

View Document

22/06/1822 June 2018 Annual accounts for year ending 22 Jun 2018

View Accounts

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM BANK HOUSE 129 HIGH STREET IPSWICH SUFFOLK IP6 8DH UNITED KINGDOM

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

11/04/1711 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MILES JASON ANSTES / 11/04/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HUW ANSTES / 11/04/2017

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/01/161 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/09/156 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MILES JASON ANSTES / 31/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN HUW ANSTES / 01/04/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 COMPANY NAME CHANGED KILLERCREATION NETWORKS LIMITED CERTIFICATE ISSUED ON 06/03/12

View Document

29/02/1229 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/1030 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN HUW ANSTES / 14/12/2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM NO 9 WILLOW WALK, NEEDHAM MARKET IPSWICH SUFFOLK IP6 8DT

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: NO 9 WILLOW WALK NEEDHAM MARKEY IPSWICH SUFFOLK IP6 8DT

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: SUITE 7 BEAUFORT HOUSE BEAUFORT HOUSE SIR THOMAS LANGLEY ROAD, ROCHESTER, KENT M12 4FB

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 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