About

Registered Number: 03910547
Date of Incorporation: 20/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 11 Boundary Business Park Wheatley Road, Garsington, Oxford, Oxfordshire, OX44 9EJ

 

Cranial Communication Systems Ltd was registered on 20 January 2000, it's status is listed as "Active". There is only one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWAT, Alice Marsephine 20 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 31 December 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 23 October 2013
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 01 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 27 January 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 21 February 2008
353 - Register of members 21 February 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 13 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2001
AA - Annual Accounts 23 January 2001
225 - Change of Accounting Reference Date 24 February 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.