C I A SYSTEMS LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM MANI FIRS HOUSE LONDON ROAD KIRTON BOSTON LINCOLNSHIRE PE20 1JE UNITED KINGDOM

View Document

22/07/1122 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM MANI FIRS HOUSE LONDON ROAD KIRTON BOSTON LINCOLNSHIRE PE20 0QA

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA ANNE LOCKIE / 18/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROYSTON LOCKIE / 18/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA ANNE LOCKIE / 18/07/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MR DEAN ROYSTON LOCKIE

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED MRS SHEILA ANNE LOCKIE

View Document

18/03/1018 March 2010 SECRETARY APPOINTED MRS SHEILA ANNE LOCKIE

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ UNITED KINGDOM

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN MARCHETTI

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN MARCHETTI

View Document

07/08/097 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/04/0914 April 2009 PREVEXT FROM 31/07/2008 TO 30/09/2008

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: GISTERED OFFICE CHANGED ON 28/07/2008 FROM 22-26 KING STREET KING'S LYNN NORFOLK PE30 1HJ

View Document

28/07/0828 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 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