CNS NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Director's details changed for Mrs Nicola Janet Siddle on 2025-03-10

View Document

11/04/2511 April 2025 Change of details for Mr Craig Michael Siddle as a person with significant control on 2025-03-10

View Document

11/04/2511 April 2025 Director's details changed for Mr Craig Michael Siddle on 2025-03-10

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Change of details for Mr Craig Michael Siddle as a person with significant control on 2016-07-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Director's details changed for Mr Craig Michael Siddle on 2023-11-01

View Document

01/02/241 February 2024 Change of details for Mr Craig Michael Siddle as a person with significant control on 2023-11-01

View Document

01/02/241 February 2024 Director's details changed for Mrs Nicola Janet Siddle on 2023-11-01

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-01

View Document

05/10/235 October 2023 Appointment of Mrs Nicola Janet Siddle as a director on 2023-10-01

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Second filing of Confirmation Statement dated 2019-12-07

View Document

10/08/2310 August 2023 Change of details for Mr Craig Michael Siddle as a person with significant control on 2016-12-01

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2018-12-08

View Document

14/07/2314 July 2023 Registered office address changed from Unit 19B Wren Centre Westbourne Road Emsworth PO10 7SU England to Unit 4 Calcot Mount Business Park Calcot Lane Curdridge Southampton SO32 2BN on 2023-07-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/10/227 October 2022 Change of details for Mr Craig Siddle as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Craig Siddle on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 07/12/19 Statement of Capital gbp 101

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 Registered office address changed from , 203 West Street, Fareham, Hampshire, PO16 0EN, England to Unit 4 Calcot Mount Business Park Calcot Lane Curdridge Southampton SO32 2BN on 2017-04-21

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN ENGLAND

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA HATTEBERG

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SHAW / 21/07/2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 Registered office address changed from , 34 Billylawn Avenue, Havant, PO9 5HJ, United Kingdom to Unit 4 Calcot Mount Business Park Calcot Lane Curdridge Southampton SO32 2BN on 2016-07-21

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 34 BILLYLAWN AVENUE HAVANT PO9 5HJ UNITED KINGDOM

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR CRAIG SIDDLE

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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