About

Registered Number: 03331669
Date of Incorporation: 11/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: De Salis House De Salis Drive, Hampton Lovett, Droitwich, Worcestershire, WR9 0QE

 

Cornet Switching Systems Ltd was registered on 11 March 1997 with its registered office in Worcestershire, it's status is listed as "Active". There is only one director listed for the business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Douglas Howard 12 March 1997 01 August 2004 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 08 September 2017
CH03 - Change of particulars for secretary 06 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 20 November 2014
TM01 - Termination of appointment of director 01 October 2014
AP01 - Appointment of director 18 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 November 2011
MISC - Miscellaneous document 05 August 2011
AUD - Auditor's letter of resignation 07 July 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD01 - Change of registered office address 23 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 28 March 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 21 April 2007
CERTNM - Change of name certificate 15 March 2007
AA - Annual Accounts 07 January 2007
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
363s - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 13 October 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 07 September 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 23 March 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 28 September 1999
CERTNM - Change of name certificate 12 August 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
NEWINC - New incorporation documents 11 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.