Advanced company searchLink opens in new window

OBSIDIAN NETWORKS LIMITED

Company number 08111717

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)
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
28 Jun 2017 PSC01 Notification of Peter James Munnelly as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015