About

Registered Number: 03168401
Date of Incorporation: 06/03/1996 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 8 months ago)
Registered Address: 16 The Smithy, Bramley, Tadley, RG26 5AY,

 

Established in 1996, Control Network Solutions Ltd have registered office in Tadley, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINTHORNE, Beverley Rae 06 March 1996 31 March 1999 1
WILLIAMSON, David Andrew 06 March 1996 02 November 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 24 April 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 04 May 2017
AD01 - Change of registered office address 25 April 2017
CS01 - N/A 10 March 2017
AD01 - Change of registered office address 08 November 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 18 March 2014
MR04 - N/A 10 January 2014
MR04 - N/A 10 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 16 March 2012
AAMD - Amended Accounts 01 November 2011
AAMD - Amended Accounts 01 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 21 March 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
MG01 - Particulars of a mortgage or charge 09 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 15 March 2005
287 - Change in situation or address of Registered Office 25 August 2004
AA - Annual Accounts 12 August 2004
AAMD - Amended Accounts 14 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 29 March 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
AA - Annual Accounts 10 August 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 01 December 1999
287 - Change in situation or address of Registered Office 07 September 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1997
363s - Annual Return 29 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
288 - N/A 13 March 1996
NEWINC - New incorporation documents 06 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2010 Fully Satisfied

N/A

Debenture 29 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.