CNS COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

CNS COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06865593

Incorporation date

01/04/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

Ground Floor Kings House, 101 - 135 Kings Road, Brentwood, Essex CM14 4DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2009)
dot icon02/09/2025
Registered office address changed from Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB to Ground Floor Kings House 101 - 135 Kings Road Brentwood Essex CM14 4DR on 2025-09-02
dot icon30/05/2025
Liquidators' statement of receipts and payments to 2025-04-20
dot icon26/06/2024
Liquidators' statement of receipts and payments to 2024-04-20
dot icon19/06/2023
Liquidators' statement of receipts and payments to 2023-04-20
dot icon10/06/2022
Liquidators' statement of receipts and payments to 2022-04-20
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-04-20
dot icon27/05/2020
Liquidators' statement of receipts and payments to 2020-04-20
dot icon17/07/2019
Liquidators' statement of receipts and payments to 2019-04-20
dot icon02/07/2018
Liquidators' statement of receipts and payments to 2018-04-20
dot icon18/12/2017
Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 2017-12-18
dot icon16/10/2017
Resignation of a liquidator
dot icon09/06/2017
Liquidators' statement of receipts and payments to 2017-04-20
dot icon12/05/2016
Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 66 Prescot Street London E1 8NN on 2016-05-12
dot icon09/05/2016
Appointment of a voluntary liquidator
dot icon09/05/2016
Statement of affairs with form 4.19
dot icon09/05/2016
Resolutions
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon05/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon29/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon21/04/2015
First Gazette notice for compulsory strike-off
dot icon21/05/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon22/05/2013
Director's details changed for Guy Rhys Morgan on 2013-04-01
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon07/09/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/09/2011
Secretary's details changed for Magus Secretaries Limited on 2009-10-01
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/08/2010
Appointment of Guy Rhys Morgan as a director
dot icon09/08/2010
Termination of appointment of Colette Morgan as a director
dot icon20/05/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon13/05/2009
Appointment terminated director magus directors LIMITED
dot icon13/05/2009
Director appointed colette morgan
dot icon13/04/2009
Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\
dot icon13/04/2009
Secretary appointed magus secretaries LIMITED
dot icon13/04/2009
Director appointed magus directors LIMITED
dot icon08/04/2009
Appointment terminated director barbara kahan
dot icon07/04/2009
Nc inc already adjusted 01/04/09
dot icon07/04/2009
Resolutions
dot icon02/04/2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
dot icon01/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconNext confirmation date
01/04/2017
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
dot iconNext due on
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Guy Rhys Morgan
Director
01/06/2010 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNS COMMUNICATIONS LIMITED

CNS COMMUNICATIONS LIMITED is an(a) Liquidation company incorporated on 01/04/2009 with the registered office located at Ground Floor Kings House, 101 - 135 Kings Road, Brentwood, Essex CM14 4DR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CNS COMMUNICATIONS LIMITED?

toggle

CNS COMMUNICATIONS LIMITED is currently Liquidation. It was registered on 01/04/2009 .

Where is CNS COMMUNICATIONS LIMITED located?

toggle

CNS COMMUNICATIONS LIMITED is registered at Ground Floor Kings House, 101 - 135 Kings Road, Brentwood, Essex CM14 4DR.

What does CNS COMMUNICATIONS LIMITED do?

toggle

CNS COMMUNICATIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CNS COMMUNICATIONS LIMITED?

toggle

The latest filing was on 02/09/2025: Registered office address changed from Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB to Ground Floor Kings House 101 - 135 Kings Road Brentwood Essex CM14 4DR on 2025-09-02.