CABLE & WIRELESS COMMUNICATIONS DATA NETWORK SERVICES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Owen David Bryant as a director on 2025-04-01

View Document

03/04/253 April 2025 Cessation of Cable & Wireless U.K. as a person with significant control on 2025-02-13

View Document

02/04/252 April 2025 Notification of Cable & Wireless Uk Holdings Limited as a person with significant control on 2025-02-13

View Document

26/02/2526 February 2025 Termination of appointment of Alexander Henricus Lentink as a director on 2025-02-13

View Document

31/01/2531 January 2025 Statement of capital on 2025-01-31

View Document

31/01/2531 January 2025

View Document

31/01/2531 January 2025 Resolutions

View Document

31/01/2531 January 2025

View Document

29/01/2529 January 2025 Termination of appointment of Sukhbir Kaur Gill as a director on 2025-01-29

View Document

12/11/2412 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Neil Andrew Wright as a director on 2024-04-01

View Document

23/04/2423 April 2024 Appointment of Mrs Senem Yayici as a director on 2024-04-01

View Document

07/02/247 February 2024 Director's details changed for Alexander Henricus Lentink on 2024-02-07

View Document

16/11/2316 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on 2023-11-01

View Document

16/11/2316 November 2023 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

16/11/2316 November 2023 Termination of appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on 2023-11-01

View Document

16/11/2316 November 2023 Appointment of Mrs Sukhbir Gill as a director on 2023-11-01

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Alexander Henricus Lentink as a director on 2023-06-30

View Document

03/04/233 April 2023 Termination of appointment of Gregory Mook as a director on 2023-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/08/1929 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2017

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, SECRETARY VODAFONE CORPORATE SECRETARIES LIMITED

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED NEIL ANDREW WRIGHT

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR TAREK SAYED

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

09/06/179 June 2017 CORPORATE SECRETARY APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR GREGORY MOOK

View Document

09/06/179 June 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR VODAFONE CORPORATE SECRETARIES LIMITED

View Document

09/06/179 June 2017 CORPORATE DIRECTOR APPOINTED VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

View Document

24/11/1624 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MULLOCK

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED TAREK SAYED

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN KINCH

View Document

20/01/1520 January 2015 CORPORATE DIRECTOR APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED RICHARD MULLOCK

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR KERRY PHILLIP

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVIS

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED KERRY PHILLIP

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/09/1319 September 2013 SAIL ADDRESS CHANGED FROM: WORLDWIDE HOUSE WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RW UNITED KINGDOM

View Document

01/03/131 March 2013 SECTION 519 2006

View Document

21/02/1321 February 2013 AUDITOR'S RESIGNATION

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL UNITED KINGDOM

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

29/08/1229 August 2012 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM LIBERTY HOUSE 76 HAMMERSMITH ROAD LONDON W14 8UD UNITED KINGDOM

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MOORE / 17/01/2012

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR ALAN ROYSTON KINCH

View Document

24/09/1124 September 2011 APPOINTMENT TERMINATED, DIRECTOR IVAN GUNATILLEKE

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/10/1021 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM WATERSIDE HOUSE LONGSHOT LANE BRACKNELL BERKSHIRE RG12 1XL

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY HELEDD HANSCOMB

View Document

09/07/109 July 2010 SECRETARY APPOINTED MR PAUL ANTHONY MOORE

View Document

10/06/1010 June 2010 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

08/08/098 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS COOPER

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED PHILIP STEPHEN JAMES DAVIS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM LAKESIDE HOUSE CAIN ROAD BRACKNELL BERKSHIRE RG12 1XL

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IVAN GUNATILLEKE / 22/09/2008

View Document

05/06/085 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/03/0815 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / IVAN GUNATILLEKE / 10/03/2008

View Document

15/03/0815 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 10/03/2008

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/10/0721 October 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 124 THEOBALDS ROAD LONDON WC1X 8RX

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ADOPT ARTICLES 06/02/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 SECRETARY RESIGNED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: CAXTON WAY WATFORD BUSINESS PARK WATFORD WD1 8XH

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 COMPANY NAME CHANGED MERCURY DATA NETWORK SERVICES LI MITED CERTIFICATE ISSUED ON 01/03/99

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: NEW MERCURY HOUSE 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 AUDITOR'S RESIGNATION

View Document

12/05/9812 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 RE AUDITOR 27/03/97

View Document

22/12/9622 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/933 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9320 January 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/12/9123 December 1991 S386 DISP APP AUDS 07/02/91

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/04/9030 April 1990 REGISTERED OFFICE CHANGED ON 30/04/90 FROM: C/O MESSRS BIRD AND BIRD 2 GRAYS INN SQUARE LONDON WC1R 5AA

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 REGISTERED OFFICE CHANGED ON 20/01/87 FROM: NINETY LONG ACRE LONDON WC2E 9NP

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/8717 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/873 January 1987 ***** MEM AND ARTS ********

View Document

29/12/8629 December 1986 ALT MEM AND ARTS

View Document

20/12/8620 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 REGISTERED OFFICE CHANGED ON 11/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

28/11/8628 November 1986 COMPANY NAME CHANGED SAFEGROOVE LIMITED CERTIFICATE ISSUED ON 28/11/86

View Document

25/11/8625 November 1986 ALT MEM AND ARTS

View Document

05/11/865 November 1986 CERTIFICATE OF INCORPORATION

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