Central Technology Networks Ltd was founded on 22 November 2004 and has its registered office in Chesterfield, Derbyshire. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARR, Christopher Ian Ernest | 26 October 2005 | - | 1 |
THOMPSON, Richard Robert | 26 October 2005 | 17 July 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 04 October 2019 | |
TM02 - Termination of appointment of secretary | 22 July 2019 | |
TM01 - Termination of appointment of director | 22 July 2019 | |
CS01 - N/A | 27 November 2018 | |
PSC05 - N/A | 27 November 2018 | |
AD01 - Change of registered office address | 27 November 2018 | |
AA - Annual Accounts | 12 July 2018 | |
CS01 - N/A | 22 November 2017 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 14 July 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 24 November 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AA - Annual Accounts | 20 March 2013 | |
AR01 - Annual Return | 22 November 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 25 November 2011 | |
CH01 - Change of particulars for director | 25 November 2011 | |
CH01 - Change of particulars for director | 25 November 2011 | |
CH03 - Change of particulars for secretary | 25 November 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AP01 - Appointment of director | 20 April 2011 | |
AR01 - Annual Return | 25 November 2010 | |
AA01 - Change of accounting reference date | 02 November 2010 | |
AA - Annual Accounts | 19 March 2010 | |
AR01 - Annual Return | 15 January 2010 | |
AD01 - Change of registered office address | 15 January 2010 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 27 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2008 | |
AA - Annual Accounts | 26 February 2008 | |
363a - Annual Return | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2007 | |
287 - Change in situation or address of Registered Office | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 December 2007 | |
AA - Annual Accounts | 31 May 2007 | |
363a - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 08 March 2006 | |
363a - Annual Return | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
MEM/ARTS - N/A | 15 November 2005 | |
CERTNM - Change of name certificate | 11 November 2005 | |
287 - Change in situation or address of Registered Office | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2005 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
287 - Change in situation or address of Registered Office | 24 November 2004 | |
NEWINC - New incorporation documents | 22 November 2004 |