C-N SYSTEMS (U.K) LTD

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

06/09/176 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM UNIT 4 WELLINGTON STREET WARRINGTON WA1 2DA

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/11/134 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM UNIT 1 WELLINGTON STREET WORKSHOPS WARRINGTON CHESHIRE WA1 2DA

View Document

12/12/1212 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/10/1131 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/12/108 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/01/1014 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN COLEMAN / 02/10/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY DAVID NINNIS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 246 MANCHESTER ROAD WARRINGTON CHESHIRE WA1 3EB

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: DANTE HOUSE GREENWAY WARRINGTON WA1 4EF

View Document

16/11/0716 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: NEW CENTURY HOUSE CENTRE 21 BRIDGE LANE, WOOLSTON WARRINGTON CHESHIRE WA1 4AW

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

04/05/004 May 2000 REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 12 EAGLE BROW LYMM CHESHIRE WA13 0LW

View Document

01/11/991 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 41 LOVELY LANE WARRINGTON CHESHIRE WA5 1LZ

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/06/9315 June 1993 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

13/11/9013 November 1990 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

06/09/896 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/11

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

11/11/8811 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 COMPANY NAME CHANGED SEAL SYSTEMS SENSORS LIMITED CERTIFICATE ISSUED ON 29/10/87

View Document

28/10/8728 October 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/10/87

View Document

28/01/8728 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM: 197-199 CITY ROAD LONDON EC1V 1JN

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 CERTIFICATE OF INCORPORATION

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