C I S SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

17/04/2517 April 2025 Appointment of Steven James Wanstall as a director on 2025-04-16

View Document

17/04/2517 April 2025 Appointment of James Charles Taylor as a director on 2025-04-16

View Document

17/04/2517 April 2025 Appointment of James Michael Conroy as a director on 2025-04-16

View Document

11/08/2411 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Purchase of own shares.

View Document

27/07/2127 July 2021 Cancellation of shares. Statement of capital on 2020-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

19/07/1919 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1817 October 2018 31/05/13 STATEMENT OF CAPITAL GBP 100

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL CLARK / 22/05/2018

View Document

23/05/1823 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES BYRNE / 22/05/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045010680001

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL CLARK / 03/04/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/10/1530 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045010680001

View Document

01/09/151 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

09/09/139 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN CHARLTON

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 7 HARTFORTH CRESCENT GATESHEAD TYNE & WEAR NE10 0SY

View Document

04/08/124 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLTON / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BYRNE / 01/10/2009

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL CLARK / 01/10/2009

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED ANTHONY JAMES BYRNE

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: THE POPLARS MAIN ROAD FORD END CHELMSFORD CM3 1LL

View Document

24/08/0424 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 9 THE TERRACE LONGSHORE LONDON SE8 3AU

View Document

27/01/0427 January 2004 STRIKE-OFF ACTION SUSPENDED

View Document

20/01/0420 January 2004 FIRST GAZETTE

View Document

01/08/021 August 2002 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