CAD NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Daniel James Sleater on 2024-12-11

View Document

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

View Accounts

15/03/2415 March 2024 Change of details for a person with significant control

View Document

15/03/2415 March 2024 Change of details for a person with significant control

View Document

14/03/2414 March 2024 Director's details changed for Mr Daniel James Sleater on 2024-03-14

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

24/08/2324 August 2023 Cessation of Daniel Sleater as a person with significant control on 2022-08-19

View Document

24/08/2324 August 2023 Cessation of Gemma Sleater as a person with significant control on 2022-08-19

View Document

24/08/2324 August 2023 Notification of Bpo Network Limited as a person with significant control on 2022-08-19

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mr Daniel Sleater on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mrs Gemma Sleater as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mr Daniel Sleater as a person with significant control on 2023-07-03

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

27/07/2127 July 2021 Sub-division of shares on 2021-03-18

View Document

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

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 04/06/2010

View Document

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

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

17/01/1817 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL SLEATER / 14/08/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 14/08/2017

View Document

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

View Accounts

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAN SLEATER / 19/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 19/06/2017

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY N12 0DR UNITED KINGDOM

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 68 NURSERY ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6HL ENGLAND

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 20/04/2016

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAN SLEATER / 20/04/2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 COMPANY NAME CHANGED DAN SLEATER SERVICES LTD CERTIFICATE ISSUED ON 23/09/15

View Document

06/07/156 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

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

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

26/06/1426 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 16/06/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 04/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN SLEATER / 04/10/2013

View Document

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

View Accounts

19/06/1319 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 31/12/10 STATEMENT OF CAPITAL GBP 100

View Document

04/06/104 June 2010 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