BROADNET COMMUNICATIONS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Graeme Barnes as a director on 2025-08-21

View Document

21/08/2521 August 2025 NewTermination of appointment of Jamie Jackson as a director on 2025-08-21

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE JACKSON

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD CRAWLEY

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/07/1924 July 2019 CESSATION OF JAMES RHYS CHARLES BLACKWELL AS A PSC

View Document

24/07/1924 July 2019 CESSATION OF GRAEME BARNES AS A PSC

View Document

24/07/1924 July 2019 CESSATION OF JAMIE JACKSON AS A PSC

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR TIMOTHY MORDAUNT

View Document

22/02/1922 February 2019 SECRETARY APPOINTED MR BRENDAN PATRICK MAGEE

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR JAMES EDWARD CRAWLEY

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O STONEBRIDGE ASSOCIATES LAMBDEN HOUSE LAMBDEN ROAD PLUCKLEY ASHFORD KENT TN27 0RB ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE BLACKWELL

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR JAMIE JACKSON

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BLACKWELL

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKWELL

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR GRAEME BARNES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS CLAIRE LOUISE BLACKWELL

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RHYS CHARLES BLACKWELL / 15/01/2017

View Document

14/02/1714 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE BLACKWELL / 15/01/2017

View Document

13/02/1713 February 2017 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/08/1610 August 2016 SECRETARY APPOINTED MRS CLAIRE LOUISE BLACKWELL

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRADY STEWART

View Document

31/07/1631 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE JACKSON

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / INFRASTRUCTURE DIRECTOR BRADY LEIGH STEWART / 31/07/2016

View Document

31/07/1631 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RHYS CHARLES BLACKWELL / 31/07/2016

View Document

31/07/1631 July 2016 REGISTERED OFFICE CHANGED ON 31/07/2016 FROM 68 GREENTREES CRESCENT SOMPTING LANCING WEST SUSSEX BN15 9SR ENGLAND

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAEME BARNES

View Document

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED INFRASTRUCTURE DIRECTOR BRADY LEIGH STEWART

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR JAMES RHYS CHARLES BLACKWELL

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR GRAEME BARNES

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE COX-CROSS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR JAMIE COX-CROSS

View Document

26/05/1526 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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