ICABLE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/02/248 February 2024 Final Gazette dissolved following liquidation

View Document

08/11/238 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from 62 Bartholomew Street Newbury Berkshire RG14 7BE United Kingdom to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2022-09-16

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Appointment of a voluntary liquidator

View Document

15/09/2215 September 2022 Statement of affairs

View Document

15/09/2215 September 2022 Resolutions

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/01/216 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/09/2014 September 2020 CESSATION OF MARK ANTHONY JONES AS A PSC

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BALL

View Document

14/09/2014 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY GRAY

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER BALL

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY GRAY / 01/08/2020

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR TONY GRAY / 01/08/2020

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR TONY GRAY

View Document

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

19/09/1819 September 2018 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