COMPUTER NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM
16 BRICK KILN ROAD
STEVENAGE
HERTFORDSHIRE
SG1 2NH
ENGLAND

View Document

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM
PIXMORE HOUSE
PIXMORE AVENUE
LETCHWORTH
HERTFORDSHIRE
SG6 1JG

View Document

23/11/1323 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/11/1015 November 2010 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KENNETH ABSALOM / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY LYNNE ABSALOM / 12/11/2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/11/0714 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 � IC 100/50 02/12/03 � SR 50@1=50

View Document

18/12/0318 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/11/9816 November 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 23/10/96; CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

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

View Document

06/12/946 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: G OFFICE CHANGED 06/09/94 22 STEVENAGE ROAD, HITCHIN, HERTS. SG4 9DL

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/938 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/12/924 December 1992 RETURN MADE UP TO 13/12/92; CHANGE OF MEMBERS

View Document

04/12/924 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/12/912 December 1991 13/12/91 NO MEM CHANGE NOF

View Document

27/03/9127 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: G OFFICE CHANGED 26/02/90 23 NORTON ROAD LETCHWORTH HERTS SG6 1AA

View Document

28/07/8928 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/02/8910 February 1989 ALTER MEM AND ARTS 170189

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 NEW DIRECTOR APPOINTED

View Document

09/02/899 February 1989 ALTER MEM AND ARTS 170189

View Document

01/02/891 February 1989 COMPANY NAME CHANGED BOOSTCOURT LIMITED CERTIFICATE ISSUED ON 02/02/89

View Document

01/02/891 February 1989 REGISTERED OFFICE CHANGED ON 01/02/89 FROM: G OFFICE CHANGED 01/02/89 CLASSIC HSE 174-180 OLD ST LONDON EC1V 9BP

View Document

13/12/8813 December 1988 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