CANNON DATACOM LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026154210008

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026154210009

View Document

25/07/1425 July 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROYSTON RADFORD

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL SHIVAS

View Document

21/06/1321 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL GAYLEN SHIVAS / 01/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOULDING / 01/07/2012

View Document

12/07/1212 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

02/06/112 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/06/108 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON RADFORD / 01/01/2010

View Document

30/11/0930 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL SHIUAS / 25/05/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED ROYSTON RADFORD

View Document

30/09/0830 September 2008 SECRETARY APPOINTED RUSSELL GAYLEN SHIUAS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD REDDICLIFFE

View Document

13/08/0813 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 COMPANY NAME CHANGED CANNON TELECOMMS LIMITED CERTIFICATE ISSUED ON 05/07/01

View Document

04/06/014 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

06/06/006 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: UNITS 13 15 17 QUEENSWAY STEM LANE INDUSTRIAL ESTATE NEW MILTON HAMPSHIRE BH25 5NV

View Document

08/06/998 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: UNIT 6 PIPERS WOOD INDUSTRIAL PARK WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XU

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/10/972 October 1997 COMPANY NAME CHANGED STEWING TELECOMMUNICATIONS (UK) LIMITED CERTIFICATE ISSUED ON 03/10/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS; AMEND

View Document

04/08/974 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 S386 DISP APP AUDS 21/05/97

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 NC INC ALREADY ADJUSTED 18/08/95

View Document

13/10/9513 October 1995 £ NC 250000/400000 18/08/95

View Document

13/10/9513 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/95

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9515 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: UNIT 31, PORTSMOUTH ENTERPRISE CENTRE QUATREMAINE ROAD PORTSMOUTH, HANTS PO3 5QT

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9312 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9312 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9319 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/06/938 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 £ NC 100/250000 23/12/92

View Document

04/06/934 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/92

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92 FROM: 1 OSBORN ROAD SOUTH FAREHAM HANTS PO16 7JT

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: PORTSMOUTH ENTERPRISE CENTRE UNIT 31 QUATREMAINE ROAD, PORTSMOUTH HAMPSHIRE PO3 5QT

View Document

30/07/9130 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: PORTSMOUTH ENTERPISE CENTRE UNIT 31 QUARTREMAINE ROAD PORTSMOUTH,PO3 5QT

View Document

10/06/9110 June 1991 SECRETARY RESIGNED

View Document

29/05/9129 May 1991 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