CONTROL NET SOLUTIONS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

29/09/2229 September 2022 Registered office address changed from 26 26 Moat Avenue Green Lane Coventry West Midlands CV3 6BS United Kingdom to Carousel Coventry Road Baginton Coventry CV8 3AJ on 2022-09-29

View Document

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/07/1720 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 22 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3EG

View Document

07/01/167 January 2016 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/146 January 2014 Annual return made up to 19 October 2013 with full list of shareholders

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BURGHAM / 18/10/2012

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID BURGHAM / 20/10/2012

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD TIPPER / 20/10/2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/01/139 January 2013 Annual return made up to 19 October 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID BURGHAM / 30/11/2009

View Document

02/12/092 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD TIPPER / 30/11/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: C/O A J THACKER & CO ALBANY HOUSE, 19 ALBANY ROAD COVENTRY WEST MIDLANDS CV5 6JQ

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 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