COMPLETE NETWORKS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024

View Document

29/01/2429 January 2024 Statement of capital on 2024-01-29

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Resolutions

View Document

24/01/2424 January 2024 Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22

View Document

24/01/2424 January 2024 Appointment of Mr John Duncan Harber as a director on 2024-01-23

View Document

09/11/239 November 2023 Registration of charge 058389040002, created on 2023-11-03

View Document

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

View Document

17/05/2317 May 2023 Termination of appointment of David Andrew Lee as a director on 2023-04-30

View Document

03/05/233 May 2023 Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27

View Document

03/04/233 April 2023 Accounts for a small company made up to 2021-12-31

View Document

03/03/233 March 2023 Current accounting period shortened from 2022-03-03 to 2021-12-31

View Document

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

View Accounts

03/12/213 December 2021 Unaudited abridged accounts made up to 2021-03-03

View Document

23/07/2123 July 2021 Previous accounting period extended from 2020-11-30 to 2021-03-03

View Document

03/03/213 March 2021 Annual accounts for year ending 03 Mar 2021

View Accounts

30/11/2030 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

05/03/205 March 2020 29/01/20 STATEMENT OF CAPITAL GBP 7428

View Document

05/03/205 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM SUITE 26 THE MILLHOUSE BUSINESS CENTRE STATION ROAD CASTLE DONINGTON DERBYSHIRE DE74 2NJ

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

02/05/192 May 2019 29/01/19 STATEMENT OF CAPITAL GBP 7857

View Document

15/03/1915 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HUGHES

View Document

01/02/191 February 2019 CESSATION OF TIMOTHY NIGEL HUGHES AS A PSC

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN JONES / 29/01/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/07/1615 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/08/1523 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/07/1515 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM UNIT A14 THE SPRINGBOARD CENTRE MANTLE LANE COALVILLE LEICESTERSHIRE LE67 3DW

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/08/131 August 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADRIAN JONES / 11/03/2013

View Document

07/02/137 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 SECOND FILING WITH MUD 06/06/11 FOR FORM AR01

View Document

24/04/1224 April 2012 SECRETARY APPOINTED MR TIMOTHY NIGEL HUGHES

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MR MICHAEL ADRIAN JONES

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, THE NEW MEDIA CENTRE, 34-42 NEW TYTHE STREET, LONG EATON NOTTINGHAM, NOTTS, NG10 2DL

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MOORE

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY PAUL MOORE

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/08/1024 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROGERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HARRISON

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY LEPHARD

View Document

13/08/0813 August 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/05/081 May 2008 DIRECTOR APPOINTED JOHN PAUL ROGERS

View Document

29/10/0729 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: UNIT 14 THE SPRINGBOARD CENTRE, MANTLE LANE, COALVILLE, LEICESTERSHIRE LE67 3DW

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED VOICE 4 NET LIMITED CERTIFICATE ISSUED ON 19/12/06

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

06/06/066 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