COMPUTER AND NETWORK CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

21/01/2521 January 2025 Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21

View Document

16/01/2516 January 2025 Accounts for a small company made up to 2024-03-31

View Document

05/12/245 December 2024 Termination of appointment of Simon Ward as a director on 2024-11-26

View Document

03/09/243 September 2024 Termination of appointment of Roy Hastings as a director on 2024-08-30

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Registration of charge 031057470003, created on 2024-05-28

View Document

18/04/2418 April 2024 Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/04/2417 April 2024 Register inspection address has been changed to 5 Deansway Worcester WR1 2JG

View Document

02/04/242 April 2024 Annual return made up to 2006-09-22 with full list of shareholders

View Document

02/04/242 April 2024 Annual return made up to 2007-09-22 with full list of shareholders

View Document

02/04/242 April 2024 Annual return made up to 2005-09-22 with full list of shareholders

View Document

02/04/242 April 2024 Annual return made up to 2004-09-22 with full list of shareholders

View Document

02/04/242 April 2024 Annual return made up to 2003-09-22 with full list of shareholders

View Document

02/04/242 April 2024 Annual return made up to 2009-09-22 with full list of shareholders

View Document

02/04/242 April 2024 Annual return made up to 2008-09-22 with full list of shareholders

View Document

02/04/242 April 2024 Annual return made up to 2002-09-22 with full list of shareholders

View Document

19/02/2419 February 2024 Second filing of the annual return made up to 2014-09-22

View Document

19/02/2419 February 2024 Second filing of the annual return made up to 2015-09-22

View Document

19/02/2419 February 2024 Second filing of the annual return made up to 2013-09-22

View Document

16/02/2416 February 2024 Second filing of the annual return made up to 2010-09-22

View Document

16/02/2416 February 2024 Second filing of the annual return made up to 2012-09-22

View Document

16/02/2416 February 2024 Second filing of the annual return made up to 2011-09-22

View Document

04/01/244 January 2024 Second filing of Confirmation Statement dated 2016-09-22

View Document

04/01/244 January 2024 Second filing of Confirmation Statement dated 2018-09-22

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

18/12/2318 December 2023 Appointment of Steven Mark Brown as a director on 2023-12-11

View Document

12/12/2312 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

12/12/2312 December 2023 Notification of Fluidone Limited as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Cessation of Gary Jowett as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Cessation of Graham Malcolm Lind as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Adrian Cragg as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Gary Jowett as a secretary on 2023-12-11

View Document

12/12/2312 December 2023 Registered office address changed from 495 Green Lanes London N13 4BS to 5 Hatfields London SE1 9PG on 2023-12-12

View Document

12/12/2312 December 2023 Appointment of Mr Russell Martin Horton as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr Simon Ward as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr Christopher James Rogers as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr Roy Hastings as a director on 2023-12-11

View Document

12/12/2312 December 2023 Termination of appointment of Graham Thomas Dyer as a director on 2023-12-11

View Document

04/12/234 December 2023 Satisfaction of charge 031057470002 in full

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Resolutions

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Change of details for Mr Graham Malcolm Lind as a person with significant control on 2021-09-21

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

27/09/2127 September 2021 Change of details for Mr Gary Jowett as a person with significant control on 2021-09-21

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR GRAHAM THOMAS DYER

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR ADRIAN CRAGG

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

08/10/188 October 2018 Confirmation statement made on 2018-09-22 with updates

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031057470002

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 Confirmation statement made on 2016-09-22 with updates

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MALCOLM LIND / 12/09/2016

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARY JOWETT / 12/09/2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOWETT / 12/09/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

03/11/153 November 2015 12/10/15 STATEMENT OF CAPITAL GBP 20904

View Document

03/11/153 November 2015 ADOPT ARTICLES 09/10/2015

View Document

09/10/159 October 2015 Annual return made up to 2015-09-22 with full list of shareholders

View Document

09/10/159 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

24/09/1524 September 2015 21/08/15 STATEMENT OF CAPITAL GBP 20901

View Document

24/09/1524 September 2015 ADOPT ARTICLES 21/08/2015

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 2014-09-22 with full list of shareholders

View Document

11/12/1411 December 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

30/09/1330 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual return made up to 2013-09-22 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

02/10/122 October 2012 Annual return made up to 2012-09-22 with full list of shareholders

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 22/09/11 NO CHANGES

View Document

03/10/113 October 2011 Annual return made up to 2011-09-22

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual return made up to 2010-09-22

View Document

27/09/1027 September 2010 22/09/10 NO CHANGES

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/10/098 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTFORDSHIRE EN4 9SH

View Document

10/10/0810 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/08/0626 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: ENTERPRISE POINT MELBOURNE STREET BRIGHTON EAST SUSSEX BN2 3LH

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 AUDITOR'S RESIGNATION

View Document

22/10/9822 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: LORNA HOUSE 103 LORNA ROAD HOVE EAST SUSSEX BN3 3EL

View Document

20/11/9720 November 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/03/977 March 1997 NC INC ALREADY ADJUSTED 01/10/96

View Document

25/02/9725 February 1997 £ NC 1000/50000 01/10/96

View Document

12/02/9712 February 1997 ALTER MEM AND ARTS 01/10/96

View Document

12/02/9712 February 1997 CAPITALISATION 02/10/96

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: CNC HOUSE 69 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AE

View Document

24/10/9624 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/02/9626 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 COMPANY NAME CHANGED NUTBOURNE LIMITED CERTIFICATE ISSUED ON 27/02/96

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/9522 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information