Advanced company searchLink opens in new window

CS NETWORK SOLUTIONS LIMITED

Company number 08209797

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AD01 Registered office address changed from C/O Moxie Accountancy and Taxation Services 84 High Street Southall Middlesex UB1 3DB to Suite 126 London Road Twickenham TW1 3RR on 10 February 2016
26 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
24 Nov 2015 TM01 Termination of appointment of Walter Kerins as a director on 2 July 2015
20 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 900
19 Nov 2015 AP01 Appointment of Mr Milinko Isakovic as a director on 1 October 2015
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 900
26 Oct 2015 TM01 Termination of appointment of Milinko Isakovic as a director on 1 October 2015
26 Oct 2015 AP01 Appointment of Mr Walter Kerins as a director on 1 July 2015
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 900
12 Aug 2015 TM01 Termination of appointment of Walter Kerins as a director on 1 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Feb 2015 AAMD Amended total exemption full accounts made up to 30 September 2013
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 900
23 Jun 2014 AD01 Registered office address changed from 72 Blythe Road West Kensington London W14 0HB England on 23 June 2014
03 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 900
01 Aug 2013 AP01 Appointment of Mr Walter Kerins as a director
03 Jan 2013 AP01 Appointment of Mr Milinko Isakovic as a director
02 Jan 2013 AD01 Registered office address changed from Unit C Willetts Lane Uxbridge UB9 4HA England on 2 January 2013
02 Jan 2013 TM01 Termination of appointment of Walter Kerins as a director
04 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
11 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted