COMPUTER INFORMATION SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Appointment of Mr Michael Omolegan as a secretary on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Abimbola Bankole Omolegan as a secretary on 2023-06-01

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/01/2021 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 102 - 116 WINDMILL ROAD. CROYDON 102 - 116 WINDMILL ROAD CROYDON CR0 2XQ ENGLAND

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/11/166 November 2016 REGISTERED OFFICE CHANGED ON 06/11/2016 FROM 41 BERNE ROAD THORNTON HEATH SURREY CR7 7BJ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM THE COURTYARD 125-129 AURELIA ROAD CROYDON SURREY CR0 3BF

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 Annual return made up to 9 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/11/1219 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OMOLEGAN / 09/10/2009

View Document

03/11/093 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

14/07/0914 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

01/02/091 February 2009 REGISTERED OFFICE CHANGED ON 01/02/2009 FROM UNIT 209 CROYDON HOUSE 1 PEALL ROAD CROYDON SURREY CR0 3EX

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/0819 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 28 OLD BROMPTON ROAD UNIT 153 SOUTH KENSINGTON LONDON SW7 3SS

View Document

28/08/9828 August 1998 DIRECTOR RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company