CONTROLLED NETWORK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONTROLLED NETWORK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03362845

Incorporation date

01/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Firbank, Elton, Chester CH2 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon26/02/2026
Change of details for Mrs Deborah Angela O'neill as a person with significant control on 2026-02-04
dot icon26/02/2026
Director's details changed for Deborah Angela Oneill on 2026-02-26
dot icon24/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon24/03/2022
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon14/02/2018
Micro company accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon05/05/2016
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon08/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon09/05/2013
Director's details changed for Deborah Angela O`Neill on 2013-05-09
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon03/04/2012
Termination of appointment of John O'neill as a secretary
dot icon03/04/2012
Termination of appointment of John O'neill as a director
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon24/05/2010
Director's details changed for John Joseph O'neill on 2010-05-01
dot icon24/05/2010
Director's details changed for Deborah Angela O`Neill on 2010-05-01
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 01/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2008
Return made up to 01/05/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 01/05/07; no change of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Return made up to 01/05/06; full list of members
dot icon17/03/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon17/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon14/07/2005
Return made up to 01/05/05; full list of members
dot icon05/05/2005
New director appointed
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/05/2004
Return made up to 01/05/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-05-30
dot icon19/05/2003
Return made up to 01/05/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/06/2002
Return made up to 01/05/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon18/05/2001
Return made up to 01/05/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-05-31
dot icon18/05/2000
Return made up to 01/05/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-05-31
dot icon11/06/1999
Return made up to 01/05/99; no change of members
dot icon08/02/1999
Accounts for a small company made up to 1998-05-31
dot icon29/05/1998
Return made up to 01/05/98; full list of members
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon29/05/1998
Resolutions
dot icon23/06/1997
New secretary appointed
dot icon20/06/1997
Registered office changed on 20/06/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon19/06/1997
New director appointed
dot icon18/06/1997
Ad 11/06/97--------- £ si 1@1=1 £ ic 1/2
dot icon18/06/1997
Secretary resigned
dot icon18/06/1997
Director resigned
dot icon01/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.56K
-
0.00
-
-
2022
1
93.16K
-
0.00
-
-
2023
1
148.86K
-
0.00
-
-
2023
1
148.86K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

148.86K £Ascended59.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oneill, Deborah Angela
Director
11/06/1997 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTROLLED NETWORK SYSTEMS LIMITED

CONTROLLED NETWORK SYSTEMS LIMITED is an(a) Active company incorporated on 01/05/1997 with the registered office located at 3 Firbank, Elton, Chester CH2 4LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLLED NETWORK SYSTEMS LIMITED?

toggle

CONTROLLED NETWORK SYSTEMS LIMITED is currently Active. It was registered on 01/05/1997 .

Where is CONTROLLED NETWORK SYSTEMS LIMITED located?

toggle

CONTROLLED NETWORK SYSTEMS LIMITED is registered at 3 Firbank, Elton, Chester CH2 4LY.

What does CONTROLLED NETWORK SYSTEMS LIMITED do?

toggle

CONTROLLED NETWORK SYSTEMS LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CONTROLLED NETWORK SYSTEMS LIMITED have?

toggle

CONTROLLED NETWORK SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for CONTROLLED NETWORK SYSTEMS LIMITED?

toggle

The latest filing was on 26/02/2026: Change of details for Mrs Deborah Angela O'neill as a person with significant control on 2026-02-04.