C S N SOLUTIONS LTD

Register to unlock more data on OkredoRegister

C S N SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03963610

Incorporation date

04/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

P13a The Photographic Block Cheltenham Film Studios, Hatherley Lane, Cheltenham, Gloucestershire GL51 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2000)
dot icon08/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon01/02/2023
Confirmation statement made on 2023-01-14 with updates
dot icon25/01/2023
Director's details changed for Mr Nicholas James Winning on 2023-01-14
dot icon25/01/2023
Change of details for Mr Nicholas James Winning as a person with significant control on 2023-01-14
dot icon25/01/2023
Director's details changed for Mr Nicholas James Winning on 2023-01-14
dot icon30/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon24/06/2022
Appointment of Mr Loyda Esther Winning as a director on 2022-06-24
dot icon19/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon18/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon27/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon10/01/2020
Statement of capital following an allotment of shares on 2020-01-08
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon23/12/2016
Cancellation of shares. Statement of capital on 2016-11-10
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon21/11/2016
Purchase of own shares.
dot icon25/10/2016
Termination of appointment of Timothy Martin Carey Newman as a secretary on 2016-10-08
dot icon25/10/2016
Termination of appointment of Bernard David Roper as a director on 2016-10-08
dot icon25/10/2016
Termination of appointment of Timothy Martin Carey Newman as a director on 2016-10-08
dot icon21/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon08/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon19/05/2015
Appointment of Mr Nicholas James Winning as a director on 2015-05-18
dot icon07/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 27 Eastville Close Eastern Avenue Trading Estate Gloucester Gloucestershire GL4 3SJ on 2014-04-02
dot icon03/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon22/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon18/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon15/04/2010
Director's details changed for Timothy Martin Carey Newman on 2010-04-04
dot icon15/04/2010
Director's details changed for Bernard David Roper on 2010-04-04
dot icon28/01/2010
Termination of appointment of Angus Ritchie as a director
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 04/04/09; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from unit 7 permali park bristol road gloucester gloucestershire GL1 5TT
dot icon13/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/04/2008
Return made up to 04/04/08; full list of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/04/2007
Return made up to 04/04/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 04/04/06; full list of members
dot icon10/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon13/04/2005
Return made up to 04/04/05; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 04/04/04; full list of members
dot icon27/06/2003
Total exemption small company accounts made up to 2003-04-30
dot icon16/04/2003
Return made up to 04/04/03; full list of members
dot icon20/06/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/04/2002
Return made up to 04/04/02; full list of members
dot icon08/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon11/06/2001
Return made up to 04/04/01; full list of members
dot icon04/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon13/03/2001
Registered office changed on 13/03/01 from: 32 grenville close churchdown gloucester gloucestershire GL3 1LY
dot icon26/10/2000
Ad 17/10/00--------- £ si 598@1=598 £ ic 2/600
dot icon26/10/2000
Resolutions
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Secretary resigned
dot icon19/04/2000
Registered office changed on 19/04/00 from: 32 grenville close churchdown gloucester gloucestershire GL3 1LY
dot icon17/04/2000
Registered office changed on 17/04/00 from: 5 the imex technology park trentham lakes south stoke on trent staffordshire ST4 8LJ
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New secretary appointed;new director appointed
dot icon04/04/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-16.02 % *

* during past year

Cash in Bank

£49,559.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.69K
-
0.00
82.93K
-
2022
3
28.63K
-
0.00
59.01K
-
2023
3
11.84K
-
0.00
49.56K
-
2023
3
11.84K
-
0.00
49.56K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

11.84K £Descended-58.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.56K £Descended-16.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas James Winning
Director
18/05/2015 - Present
-
Winning, Loyda Esther
Director
24/06/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C S N SOLUTIONS LTD

C S N SOLUTIONS LTD is an(a) Active company incorporated on 04/04/2000 with the registered office located at P13a The Photographic Block Cheltenham Film Studios, Hatherley Lane, Cheltenham, Gloucestershire GL51 6PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C S N SOLUTIONS LTD?

toggle

C S N SOLUTIONS LTD is currently Active. It was registered on 04/04/2000 .

Where is C S N SOLUTIONS LTD located?

toggle

C S N SOLUTIONS LTD is registered at P13a The Photographic Block Cheltenham Film Studios, Hatherley Lane, Cheltenham, Gloucestershire GL51 6PN.

What does C S N SOLUTIONS LTD do?

toggle

C S N SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does C S N SOLUTIONS LTD have?

toggle

C S N SOLUTIONS LTD had 3 employees in 2023.

What is the latest filing for C S N SOLUTIONS LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-08 with no updates.