Back to search

Company profile

CELLULAR SOLUTIONS NETWORK SERVICES LIMITED

active • ltd • Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA, England

Company no.08445652Officers13Documents20

Key company facts

Core operating details surfaced from the public profile endpoint.

Company Number
08445652
Company Status
active
Type
ltd
Date Of Creation
2013-03-14
Registered Office
Focus House, Ham Road, Shoreham-By-Sea, BN43 6PA, England
Sic Codes
other telecommunications activities

Financials

A cleaner view of the latest filing, balance sheet movement, and multi-year trend.

Total assets

£421,373

Equity

£269,392

Total liabilities

£151,981

Cash in bank

£319,850

Year-on-year movement

Quick comparison from the latest filed period.

2023-09-30

Equity

+£31.37k

+13.18%

Cash in bank

+£75.41k

+30.85%

Total assets

+£61.38k

+17.05%

Total liabilities

-£30.02k

-24.61%

Financial trend

Multi-year view of the main balance sheet lines.

Net Assets
Total Assets
Total Liabilities
202120222023

Latest snapshot

Financial year2023
Statement date2023-09-30
Trade debtors£10,187
Trade creditors£85,623
Fixed assets£0
Current assets£421,373
YearNet AssetsTotal AssetsTotal Liabilities
2021£244,848£363,182-£118,334
2022£238,027£359,990-£121,963
2023£269,392£421,373-£151,981

Available In The Full Platform

Unlock deeper company intelligence

More company intelligence is available through your account, including premium data, deeper records, and advanced insight.

Locked contact intelligence

Contact Details & Ownership

Reveal verified contact points, shareholder visibility, and group structure signals beyond the public summary.

Locked insight

Sign up or log in to view contact insight

Contact DetailsShareholdersGroup StructureCorporate Network Graph

Locked compliance screening

Risk & Compliance

Access enhanced due diligence signals for KYC, sanctions, adverse media, phoenix risk, and register visibility.

Locked insight

Sign up or log in to access compliance insight

KYC+Adverse Media ScreeningPhoenix Detection SummaryFCA Register

Locked financial insight

Financial Intelligence

Unlock premium financial analysis including credit insight, risk scoring, and AI-assisted valuation signals.

Locked insight

Sign up or log in to unlock financial insight

AI Financial Risk InsightsAI Company ValuationCredit ScoreCharges

Locked filing intelligence

Assets, Filings & Registers

Go beyond the headline profile with deeper asset, filing, register, and notice-level intelligence.

Locked insight

Sign up or log in to explore filing insight

PropertyTrademarkGazette NoticesCharges

Latest activity

Recent company and officer updates, reshaped from the watchlist activity source for public profile use.

UpdateDateRecency
Confirmation Statement Submitted16 Mar 20262 Months
Accounts Submitted22 Aug 20258 Months
Confirmation Statement Submitted14 Mar 20251 Year
Accounts Submitted9 Jul 20241 Year
GILBERT, Ralph Resigned28 Jun 20241 Year
GOODMAN, Christopher David Resigned28 Jun 20241 Year
HALFORD, Matthew James Appointed28 Jun 20241 Year
BAILEY, Rhys Nicholas Harry Appointed28 Jun 20241 Year
RISHBETH, Victoria Claire Appointed28 Jun 20241 Year
Accounts Submitted8 May 20242 Years
Confirmation Statement Submitted8 May 20242 Years
Change of Date Of Creation8 May 20242 Years

Documents

Public filing documents and direct PDF links where available.

DescriptionDateDocument
confirmation-statement-with-updates2026-03-16Open PDF
accounts-with-accounts-type-audit-exemption-subsiduary2025-08-21Open PDF
legacy2025-08-21Open PDF
legacy2025-08-21Open PDF
legacy2025-08-21Open PDF
confirmation-statement-with-updates2025-03-14Open PDF
mortgage-create-with-deed-with-charge-number-charge-creation-date2024-11-05Open PDF
mortgage-satisfy-charge-full2024-10-24Open PDF
change-person-director-company-with-change-date2024-08-01Open PDF
change-account-reference-date-company-current-extended2024-07-09Open PDF
termination-director-company-with-name-termination-date2024-06-28Open PDF
termination-director-company-with-name-termination-date2024-06-28Open PDF