COMMUNICATIONS NETWORKING SERVICES (UK)

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

04/04/254 April 2025 Full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Matthew Robert Wedgewood as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Jessica Jaimisha Patel as a director on 2024-04-30

View Document

25/01/2425 January 2024 Termination of appointment of Michelle Jayne Earnshaw as a director on 2023-10-20

View Document

27/10/2327 October 2023 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Michelle Jayne Earnshaw as a director on 2023-10-16

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

21/11/2221 November 2022 Full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Compulsory strike-off action has been discontinued

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Termination of appointment of Mark Philip Genikis as a director on 2022-04-22

View Document

21/02/2221 February 2022 Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01

View Document

01/01/221 January 2022 Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01

View Document

01/01/221 January 2022 Change of details for Bt Holdings Limited as a person with significant control on 2022-01-01

View Document

05/11/215 November 2021 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Director's details changed for Mr Matthew Robert Wedgewood on 2021-11-02

View Document

08/10/218 October 2021 Director's details changed for Mr Mark Philip Genikis on 2021-10-08

View Document

06/10/216 October 2021 Director's details changed for Ms Anna Brooks on 2021-10-06

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/06/2130 June 2021 Termination of appointment of David Lawrence Lee as a director on 2021-06-30

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR MATTHEW ROBERT WEDGEWOOD

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEEDHAM

View Document

23/11/1723 November 2017 CONSOLIDATION OF SHARES 17/11/2017

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

22/12/1622 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP GENIKIS / 11/01/2016

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/08/1512 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR DAVID LAWRENCE LEE

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

22/01/1522 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1522 January 2015 ADOPT ARTICLES 12/01/2015

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

02/12/132 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/08/1316 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/08/129 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE WINNISTER

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE LEE / 24/11/2011

View Document

15/08/1115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES WINNISTER / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 01/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BEEDHAM / 01/02/2011

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BEEDHAM / 11/02/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES WINNISTER / 26/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 26/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE LEE / 26/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BEEDHAM / 26/10/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK GENIKIS / 24/06/2009

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN PRATT

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED DAVID LAWRENCE LEE

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED IAN DEREK PRATT

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 81 NEWGATE STREET LONDON EC1A 7NA

View Document

20/08/0720 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/09/0224 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/023 April 2002 COMPANY NAME CHANGED CONCERT COMMUNICATIONS COMPANY CERTIFICATE ISSUED ON 03/04/02

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 £ NC 550900/750900 29/11

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/08/004 August 2000 RETURN MADE UP TO 29/07/00; CHANGE OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

29/12/9929 December 1999 ADOPTARTICLES16/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 29/07/99; CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 RED SH PREMIUM ACC 02/06/99

View Document

07/05/997 May 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 RETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 ALTER MEM AND ARTS 06/03/97

View Document

26/03/9726 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 29/07/96; CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 RETURN MADE UP TO 29/07/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 VARYING SHARE RIGHTS AND NAMES 27/09/94

View Document

27/10/9427 October 1994 S-DIV CONVE 27/09/94

View Document

27/10/9427 October 1994 NC INC ALREADY ADJUSTED 26/09/94

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

06/07/946 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/946 July 1994 ALTER MEM AND ARTS 20/06/94

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 COMPANY NAME CHANGED BT FORTY-EIGHT COMPANY CERTIFICATE ISSUED ON 13/06/94

View Document

30/03/9430 March 1994 COMPANY NAME CHANGED CONCERT COMMUNICATIONS COMPANY CERTIFICATE ISSUED ON 30/03/94

View Document

21/03/9421 March 1994 COMPANY NAME CHANGED BT FORTY-EIGHT COMPANY CERTIFICATE ISSUED ON 21/03/94

View Document

07/01/947 January 1994 NEW SECRETARY APPOINTED

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/12/938 December 1993 S386 DISP APP AUDS 17/11/93

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/08/9321 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information