Advanced company searchLink opens in new window

TUDOR NETWORK & IT SERVICES LTD

Company number 11182556

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2024 AA Accounts for a dormant company made up to 31 December 2023
07 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
14 Sep 2023 AD01 Registered office address changed from Unit 10 Hayleys Manor Epping Upland Epping Essex CM16 6PQ United Kingdom to Unit 9 Hayleys Manor Epping Upland Epping Essex CM16 6PQ on 14 September 2023
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
14 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
03 Feb 2020 PSC04 Change of details for Simon Davis as a person with significant control on 15 January 2020
03 Feb 2020 CH01 Director's details changed for Simon Davis on 3 February 2020
06 Nov 2019 CH01 Director's details changed for Sarah Ann Stubbings on 5 November 2019
06 Nov 2019 PSC04 Change of details for Sarah Ann Stubbings as a person with significant control on 5 November 2019
03 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Apr 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
06 Feb 2019 PSC04 Change of details for Davis Keith as a person with significant control on 31 January 2019
05 Feb 2019 CH01 Director's details changed for Mr Keith Davis on 31 January 2019
05 Feb 2019 PSC04 Change of details for Sarah Ann Stubbings as a person with significant control on 6 November 2018
07 Nov 2018 CH03 Secretary's details changed for Ruth Angela Davis on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Sarah Ann Stubbings on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Keith Davis on 6 November 2018
06 Nov 2018 CH01 Director's details changed for Simon Davis on 6 November 2018