About

Registered Number: 03169030
Date of Incorporation: 07/03/1996 (29 years and 1 month ago)
Company Status: Active
Registered Address: Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL

 

Based in Northwood Hills in Middlesex, Courier Network Systems Ltd was setup in 1996, it has a status of "Active". We do not know the number of employees at the organisation. The company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINCENT, Michael 01 April 1999 01 April 2006 1
WESTON, Helen Elizabeth 09 June 2002 01 April 2006 1
WESTON, Simon 09 April 1996 31 August 1997 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, Linda 07 March 1996 09 April 1996 1
WILKINS, Mark 09 April 1996 31 August 1997 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 03 December 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 30 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 13 March 2007
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 16 June 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 30 March 2005
RESOLUTIONS - N/A 13 April 2004
RESOLUTIONS - N/A 13 April 2004
363s - Annual Return 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
123 - Notice of increase in nominal capital 13 April 2004
288b - Notice of resignation of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
363s - Annual Return 19 March 2003
287 - Change in situation or address of Registered Office 08 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 02 January 2003
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
363a - Annual Return 25 April 2002
AA - Annual Accounts 03 May 2001
363a - Annual Return 11 April 2001
363a - Annual Return 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
AA - Annual Accounts 02 June 2000
363a - Annual Return 19 February 1999
AA - Annual Accounts 19 January 1999
CERTNM - Change of name certificate 06 November 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
AA - Annual Accounts 22 August 1997
225 - Change of Accounting Reference Date 22 August 1997
363s - Annual Return 07 April 1997
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1996
288 - N/A 18 April 1996
288 - N/A 15 March 1996
288 - N/A 15 March 1996
NEWINC - New incorporation documents 07 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.