- Company Overview for OBSIDIAN NETWORKS LIMITED (08111717)
- Filing history for OBSIDIAN NETWORKS LIMITED (08111717)
- People for OBSIDIAN NETWORKS LIMITED (08111717)
- More for OBSIDIAN NETWORKS LIMITED (08111717)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 17 July 2024 with no updates | |
25 Jul 2024 | CH01 | Director's details changed for Mr Peter James Munnelly on 25 July 2024 | |
25 Jul 2024 | AD01 | Registered office address changed from Unit 4, Bretton Hall Properties Chester Road Bretton Chester CH4 0DF United Kingdom to Unit 4, Bretton Hall Offices Chester Road Bretton Chester CH4 0DF on 25 July 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
04 May 2023 | AD01 | Registered office address changed from Honeycomb West Chester Business Park Chester CH4 9QH United Kingdom to Unit 4, Bretton Hall Properties Chester Road Bretton Chester CH4 0DF on 4 May 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 17 July 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
06 Jul 2021 | PSC04 | Change of details for Mr Peter James Munnelly as a person with significant control on 5 July 2021 | |
05 Jul 2021 | CH01 | Director's details changed for Mr Peter James Munnelly on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 4 Chantry Court Chester West Employment Park Chester CH1 4QN to Honeycomb West Chester Business Park Chester CH4 9QH on 5 July 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 May 2021 | TM01 | Termination of appointment of Jordi Joan Morell as a director on 6 May 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jun 2017 | PSC01 | Notification of Peter James Munnelly as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Peter James Munnelly as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates |