KA NETWORK & CABLING SOLUTIONS LTD
Company number 10658452
- Company Overview for KA NETWORK & CABLING SOLUTIONS LTD (10658452)
- Filing history for KA NETWORK & CABLING SOLUTIONS LTD (10658452)
- People for KA NETWORK & CABLING SOLUTIONS LTD (10658452)
- More for KA NETWORK & CABLING SOLUTIONS LTD (10658452)
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
|
|
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
|