COMPUTER NETWORKING & CABLING LIMITED
Company number 02799511
- Company Overview for COMPUTER NETWORKING & CABLING LIMITED (02799511)
- Filing history for COMPUTER NETWORKING & CABLING LIMITED (02799511)
- People for COMPUTER NETWORKING & CABLING LIMITED (02799511)
- More for COMPUTER NETWORKING & CABLING LIMITED (02799511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
15 Mar 2021 | AD01 | Registered office address changed from 17 Fryern Court Road Burgate Fordingbridge Hants SP6 1QX England to Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 15 March 2021 | |
02 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Andrew Mark Cobham as a director on 1 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mrs Jane Elizebeth Cobham as a director on 1 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Mrs Hannah Marie Franklin as a director on 1 August 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from 35 Chequers Street Brown Street Salisbury Wiltshire SP1 2AS to 17 Fryern Court Road Burgate Fordingbridge Hants SP6 1QX on 14 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
22 Feb 2017 | AP01 | Appointment of Mr Andrew Mark Cobham as a director on 13 February 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |