C P N SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

05/11/245 November 2024 Notification of Cpns Limited as a person with significant control on 2024-10-21

View Document

29/10/2429 October 2024 Cessation of Carl Peter Nash as a person with significant control on 2024-10-21

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

25/03/2425 March 2024 Director's details changed for Mrs Chantelle Naomi Davies on 2018-12-15

View Document

22/03/2422 March 2024 Director's details changed for Miss Chantelle Naomi Nash on 2018-12-15

View Document

22/03/2422 March 2024 Cessation of Catherine Nash as a person with significant control on 2017-09-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

09/08/189 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MR CARL PETER NASH / 01/09/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PETER NASH / 01/09/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MR CARL PETER NASH

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR CARL PETER NASH / 15/09/2017

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE NASH

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O CPN SYSTEMS LIMITED CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WV10 9TG

View Document

17/06/1617 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/06/1518 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1220 September 2012 PREVSHO FROM 05/04/2012 TO 31/12/2011

View Document

19/07/1219 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SAIL ADDRESS CREATED

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MISS CHANTELLE NAOMI NASH

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PETER NASH / 02/02/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE NASH / 02/02/2012

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 100

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 95 PENNHOUSE AVENUE PENN WOLVERHAMPTON WEST MIDLANDS WV4 4BD

View Document

03/06/103 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: PHILIP GEE AND COMPANY 15-16 BOND STREET WOLVERHAMPTON WEST MIDLANDS WV2 4AS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

14/05/0114 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 9 SNOWDON WAY OXLEY WOLVERHAMPTON WEST MIDLANDS WV10 6JZ

View Document

31/05/0031 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 REGISTERED OFFICE CHANGED ON 13/05/98 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JE

View Document

13/05/9813 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company