CI SYSTEMS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
03/01/243 January 2024 | Change of details for Mr. Ian Giles Claxton as a person with significant control on 2024-01-03 |
03/01/243 January 2024 | Director's details changed for Mr. Ian Giles Claxton on 2024-01-03 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Amended total exemption full accounts made up to 2022-12-31 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-12-31 |
24/07/2324 July 2023 | Certificate of change of name |
24/07/2324 July 2023 | Change of name notice |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/06/218 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/09/2023 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | 31/12/17 STATEMENT OF CAPITAL GBP 102 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CLAXTON |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK CLAXTON |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM GLOUCESTER HOUSE 72 LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1NS |
31/05/1631 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
25/05/1625 May 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK CLAXTON |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/05/1526 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
19/12/1419 December 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK RICHARD CLAXTON / 15/05/2013 |
10/06/1410 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN GILES CLAXTON / 15/05/2013 |
10/06/1410 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
16/09/1316 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085303430001 |
15/05/1315 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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