WODEN NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

17/04/2417 April 2024 Registered office address changed from 73 Lowther Street Whitehaven Cumbria CA28 7AH to Innovation Park Birmingham Holt Street Holt Street Birmingham B7 4BB on 2024-04-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/05/164 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM BIRMINGHAM SCIENCE PARK ASTON FARADAY WHARF HOLT STREET BIRMINGHAM B7 4BB

View Document

08/07/158 July 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNT / 01/04/2015

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MARIA STELLA BORG / 01/01/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS BORG / 01/04/2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM ASTON SCIENCE PARK FARADAY WHARF, HOLT STREET BIRMINGHAM B7 4BB

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUNT / 01/10/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY FRANCIS BORG

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MARIA STELLA BORG

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/06/062 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/062 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 REGISTERED OFFICE CHANGED ON 11/04/06 FROM: ASTON SCIENCE PARK LOVE LANE BIRMINGHAM B7 4BJ

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: ASTON SCIENCE PARK LOVE LANE BIRMINGHAM B7 4BJ

View Document

30/05/9730 May 1997 RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

30/01/9730 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

05/05/955 May 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 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