CPW NETWORK SERVICES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

26/12/2426 December 2024 Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

02/09/242 September 2024 Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Phil John Eayres as a director on 2024-02-29

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

25/04/2325 April 2023 Appointment of Mr James Donald Smith as a director on 2023-04-17

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022

View Document

02/12/222 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

02/12/222 December 2022

View Document

14/09/2214 September 2022 Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

16/04/2016 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TALKTALK COMMUNICATIONS LIMITED / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 11 EVESHAM STREET LONDON W11 4AR

View Document

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

21/01/2021 January 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

21/01/2021 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

03/10/193 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

03/10/193 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRISTIA ADELE HARRISON / 19/09/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS KATE FERRY

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED TRISTIA HARRISON

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM TORRENS / 03/02/2015

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAKIN

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 15/05/2014

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR STEPHEN MAKIN

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE DORSMAN

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STONE

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 19/07/2012

View Document

28/05/1228 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 20/10/2011

View Document

15/06/1115 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 80 HAMMERSMITH ROAD LONDON W14 8UD

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DIANA MARY HARDING

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR CLIVE DORSMAN

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR DAVID GOLDIE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED AMY STIRLING

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR JONATHAN ANDREW STONE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MR SCOTT MARSHALL

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR JAMES THOMAS

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK HOLLISTER

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MARK HOLLISTER

View Document

01/09/081 September 2008 PREVEXT FROM 29/12/2007 TO 31/03/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 AUDITOR'S RESIGNATION

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 29/12/06

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 29/12/06 TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED AOL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 22/03/07

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 AUDITOR'S RESIGNATION

View Document

03/01/073 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 29/12/06

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 S366A DISP HOLDING AGM 03/04/06

View Document

20/03/0620 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NC INC ALREADY ADJUSTED 31/10/05

View Document

22/11/0522 November 2005 £ NC 1000/40000000 31/

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

14/04/0514 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

14/04/0514 April 2005 MEMORANDUM OF ASSOCIATION

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 COMPANY NAME CHANGED HONOURCORP LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document

31/03/0531 March 2005 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