CNL SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Registered office address changed from 100 Avebury Boulevard, Milton Keynes Avebury Boulevard Milton Keynes MK9 1FH England to 1 Bow Churchyard London EC4M 9DQ on 2025-05-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

04/03/244 March 2024 Appointment of Mr David Eugene Rockvam as a director on 2024-02-15

View Document

04/03/244 March 2024 Termination of appointment of Patrick Brickley as a director on 2024-02-15

View Document

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

View Accounts

13/12/2313 December 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

26/04/2326 April 2023 Director's details changed for Mr Patrick Brickley on 2023-04-26

View Document

26/04/2326 April 2023 Secretary's details changed for Mrs Glynnis Jane Kellaway on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr Patrick Brickley on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mrs Glynnis Jane Kellaway on 2023-04-26

View Document

06/04/236 April 2023 Registered office address changed from 6 De Grey Square De Grey Road Colchester CO4 5YQ England to 100 Avebury Boulevard, Milton Keynes Avebury Boulevard Milton Keynes MK9 1FH on 2023-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Elliot Jay Mark as a director on 2023-02-15

View Document

18/01/2318 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

29/12/2229 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

28/12/2228 December 2022 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR ELLIOT MARK

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERBRIDGE HOLDINGS LIMITED

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR PATRICK BRICKLEY

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM BUILDING 11 WATCHMOOR PARK CAMBERLEY SURREY GU15 3YL ENGLAND

View Document

31/07/2031 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MRS GLYNNIS JANE KELLAWAY

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, SECRETARY FREDRIK ARFWIDSSON

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH BLOODWORTH

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR FRANCISCO JAVIER FERNANDEZ COLADO

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 296978.5

View Document

17/03/2017 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 275407.95

View Document

17/03/2017 March 2020 25/02/20 STATEMENT OF CAPITAL GBP 311128.5

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 270857.95

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 18/12/17 STATEMENT OF CAPITAL GBP 250857.95

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM CNL HOUSE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037390880001

View Document

17/04/1417 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037390880001

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN BLOODWORTH / 19/08/2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / FREDRIK ARFWIDSSON / 19/08/2011

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED COMPUTER NETWORK LIMITED CERTIFICATE ISSUED ON 25/03/11

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 ARTICLES OF ASSOCIATION

View Document

27/09/1027 September 2010 ALTER ARTICLES 26/08/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH IAN BLOODWORTH / 24/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM CNL HOUSE, LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

05/06/085 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0711 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: CNL HOUSE, LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

11/05/0711 May 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 S80A AUTH TO ALLOT SEC 20/10/06

View Document

16/05/0616 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CNL HOUSE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP

View Document

16/05/0616 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 16 LANSBURY ESTATE LOWER GUILDFORD ROAD, KNAPHILL WOKING SURREY GU21 2EP

View Document

06/05/056 May 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/03/04; NO CHANGE OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 24/03/03; NO CHANGE OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 18 BYWOOD BRACKNELL BERKSHIRE RG12 7RF

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 NC INC ALREADY ADJUSTED 16/11/01

View Document

30/11/0130 November 2001 SHARE PREMIUM ACC 16/11/01

View Document

30/11/0130 November 2001 SUB DIVISION 16/11/01

View Document

30/11/0130 November 2001 £ NC 10000/1000000 16/11/01

View Document

30/11/0130 November 2001 S-DIV 16/11/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 NEW SECRETARY APPOINTED

View Document

08/04/998 April 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

03/04/993 April 1999 REGISTERED OFFICE CHANGED ON 03/04/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

03/04/993 April 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 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