Advanced company searchLink opens in new window

KA NETWORK & CABLING SOLUTIONS LTD

Company number 10658452

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)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
01 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 101
20 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
28 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Oct 2020 AD01 Registered office address changed from 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 3 Arrow Court Springfield Business Park Alcester B49 6PU on 1 October 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
10 May 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
11 Feb 2019 PSC04 Change of details for Mr Adrian Holmes as a person with significant control on 1 December 2018
11 Feb 2019 CH01 Director's details changed for Mr Adrian Holmes on 1 December 2018
26 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 AD01 Registered office address changed from Suite 15 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 34 Suite 34 Imex Business Centre Oxleasow Road Redditch B98 0RE on 31 May 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
19 Sep 2017 PSC01 Notification of Rose Donaghey as a person with significant control on 25 June 2017
01 Aug 2017 AD01 Registered office address changed from 252 Brandwood Road Kings Heath Birmingham B14 6LD United Kingdom to Suite 15 Imex Business Centre Oxleasow Road Redditch B98 0RE on 1 August 2017
08 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-08
  • GBP 100