Cns Communications Limited

DataGardener
cns communications limited
in liquidation
Micro

Cns Communications Limited

06865593Private Limited With Share Capital

Ground Floor Kings House, 101 - 135 Kings Road, Brentwood, CM144DR
Incorporated

01/04/2009

Company Age

17 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Cns Communications Limited (06865593) is a private limited with share capital incorporated on 01/04/2009 (17 years old) and registered in brentwood, CM144DR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 01/04/2009
CM144DR

Financial Overview

Total Assets

£65.0K

Liabilities

£63.3K

Net Assets

£1.7K

Cash

£14.5K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Filed Documents

47
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2017
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:16-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-05-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-05-2016
Resolution
Category:Resolution
Date:09-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-06-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-09-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-09-2011
Gazette Notice Compulsary
Category:Gazette
Date:02-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2010
Termination Director Company With Name
Category:Officers
Date:09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2010
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Officers
Date:13-05-2009
Legacy
Category:Capital
Date:13-04-2009
Legacy
Category:Officers
Date:13-04-2009
Legacy
Category:Officers
Date:13-04-2009
Legacy
Category:Officers
Date:08-04-2009
Legacy
Category:Capital
Date:07-04-2009
Resolution
Category:Resolution
Date:07-04-2009
Legacy
Category:Accounts
Date:02-04-2009
Incorporation Company
Category:Incorporation
Date:01-04-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date05/06/2015
Latest Accounts31/03/2014

Trading Addresses

Ground Floor Kings House, 101 - 135 Kings Road, Brentwood, Essex Cm14 4Dr, CM144DRRegistered
Shand House, 14-20 Shand Street, London, London, SE12ES

Related Companies

1

Contact

cnscomms.com
Ground Floor Kings House, 101 - 135 Kings Road, Brentwood, CM144DR