CABLETECH NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM 48 SCHOOL LANE LAWFORD MANNINGTREE CO11 2JA ENGLAND

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM THE COTTAGE CHURCH LANE BEAUMONT-CUM-MOZE CLACTON-ON-SEA ESSEX CO16 0AZ

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 COMPANY RESTORED ON 28/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

02/01/182 January 2018 STRUCK OFF AND DISSOLVED

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

12/08/1712 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA BASEGGIO FRANCIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/07/1610 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

10/07/1610 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELA BASEGGIO FRANCIS / 10/07/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/03/165 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM, MOORGATE HOUSE 5-8 DYSART STREET, LONDON, EC2A 2BX

View Document

12/07/1512 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 DIRECTOR APPOINTED MRS DANIELA BASEGGIO FRANCIS

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNUS FRANCIS

View Document

31/03/1531 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/07/1412 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM, 31A HILLMAN AVENUE, JAYWICK, CLACTON-ON-SEA, ESSEX, CO15 2JL, ENGLAND

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR JOHANNUS FRANCIS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANI BASEGGIO

View Document

11/05/1411 May 2014 REGISTERED OFFICE CHANGED ON 11/05/2014 FROM, 1-3 HILLMAN AVE, JAYWICK, ESSEX, CO15 2JL, ENGLAND

View Document

07/03/147 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, SECRETARY DANI BASEGGIO

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNUS FRANCIS

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MS DANI BASEGGIO

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNUS FRANCIS

View Document

19/07/1319 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

19/07/1319 July 2013 TERMINATE DIR APPOINTMENT

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR JOHANNUS FRANCIS

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR JOHANNUS FRANCIS

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANI BASEGGIO

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHANNUS FRANCIS

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MS DANI BASEGGIO

View Document

18/03/1318 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM, 24 HUMBER AVENUE, JAYWICK, CLACTON-ON-SEA, ESSEX, CO15 2JX, ENGLAND

View Document

11/07/1211 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR VEJOY JURGENS

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS DANI BASEGGIO / 14/06/2012

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR VEJOY JURGENS

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/02/1226 February 2012 REGISTERED OFFICE CHANGED ON 26/02/2012 FROM, 178A UPPERBRIDGE ROAD, CHELMSFORD, CM2 0AY

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JOHANNUS VICTOR FRANCIS

View Document

13/07/1113 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR VICTOR FRANCIS

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VEJOY JURGENS / 01/01/2010

View Document

05/08/105 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR VICTOR FRANCIS

View Document

04/08/094 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR DANI FRANCIS

View Document

28/01/0928 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MR VEJOY JURGENS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHANNUS FRANCIS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MRS DANI FRANCIS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNUS FRANCIS / 16/04/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY CUDRANG LTD

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MS DANI BASEGGIO

View Document

31/03/0831 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 82 GT EASTERN ST, LONDON, EC2A 3JF

View Document

14/06/0614 June 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