C S N SOLUTIONS LTD

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-14 with updates

View Document

26/01/2326 January 2023 Director's details changed for Mr Nicholas James Winning on 2023-01-14

View Document

26/01/2326 January 2023 Change of details for Mr Nicholas James Winning as a person with significant control on 2023-01-14

View Document

26/01/2326 January 2023 Director's details changed for Mr Nicholas James Winning on 2023-01-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 08/01/20 STATEMENT OF CAPITAL GBP 110

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

20/09/1920 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

14/09/1714 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/12/1623 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 100

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY NEWMAN

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD ROPER

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR NICHOLAS JAMES WINNING

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 27 EASTVILLE CLOSE EASTERN AVENUE TRADING ESTATE GLOUCESTER GLOUCESTERSHIRE GL4 3SJ

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 08/11/13 STATEMENT OF CAPITAL GBP 600

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DAVID ROPER / 04/04/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN CAREY NEWMAN / 04/04/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANGUS RITCHIE

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM UNIT 7 PERMALI PARK BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5TT

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 32 GRENVILLE CLOSE CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 1LY

View Document

26/10/0026 October 2000 ADOPT ARTICLES 17/10/00

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 32 GRENVILLE CLOSE CHURCHDOWN GLOUCESTER GLOUCESTERSHIRE GL3 1LY

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 5 THE IMEX TECHNOLOGY PARK TRENTHAM LAKES SOUTH STOKE ON TRENT STAFFORDSHIRE ST4 8LJ

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 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