- Company Overview for C P N SYSTEMS LIMITED (03558437)
- Filing history for C P N SYSTEMS LIMITED (03558437)
- People for C P N SYSTEMS LIMITED (03558437)
- More for C P N SYSTEMS LIMITED (03558437)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2017 | AP03 | Appointment of Mr Carl Peter Nash as a secretary on 15 September 2017 | |
20 Sep 2017 | TM02 | Termination of appointment of Catherine Nash as a secretary on 14 September 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | AD01 | Registered office address changed from C/O Cpn Systems Limited Creative Industries Centre Wolverhampton Science Park Glaisher Drive Wolverhampton WV10 9TG to Unit 1 Roway Lane Oldbury West Midlands B69 3EJ on 15 July 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Sep 2012 | AA01 | Previous accounting period shortened from 5 April 2012 to 31 December 2011 | |
19 Jul 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
19 Jul 2012 | AD02 | Register inspection address has been changed | |
19 Jul 2012 | AP01 | Appointment of Miss Chantelle Naomi Nash as a director | |
19 Jul 2012 | CH03 | Secretary's details changed for Catherine Nash on 2 February 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Mr Carl Peter Nash on 2 February 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
16 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
16 May 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
24 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
14 Jun 2010 | AD01 | Registered office address changed from 95 Pennhouse Avenue Penn Wolverhampton West Midlands WV4 4BD on 14 June 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders |