About

Registered Number: 04302628
Date of Incorporation: 10/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

 

Founded in 2001, Cannon Telecomms Ltd are based in New Milton in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Radford, Royston Reginald, Radford, Roy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADFORD, Roy 01 October 2002 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
RADFORD, Royston Reginald 06 November 2002 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 13 October 2017
PSC05 - N/A 13 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 November 2014
CH03 - Change of particulars for secretary 18 November 2014
MR01 - N/A 12 August 2014
MR01 - N/A 12 August 2014
AA01 - Change of accounting reference date 24 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 November 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 07 October 2010
AA - Annual Accounts 30 November 2009
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 18 December 2008
363a - Annual Return 05 December 2007
225 - Change of Accounting Reference Date 06 November 2007
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 12 October 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 26 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 08 December 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 17 October 2003
363s - Annual Return 04 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2002
287 - Change in situation or address of Registered Office 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
CERTNM - Change of name certificate 04 November 2002
225 - Change of Accounting Reference Date 10 October 2002
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
RESOLUTIONS - N/A 06 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
288b - Notice of resignation of directors or secretaries 02 November 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2014 Outstanding

N/A

A registered charge 06 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.