C.I. SYSTEMS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

04/01/254 January 2025 Change of details for Ci Electronics Ltd as a person with significant control on 2024-08-02

View Document

31/05/2431 May 2024 Change of details for Ci Electronics Ltd as a person with significant control on 2024-05-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Termination of appointment of Jonathan Clive Varnden Roberts as a director on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Joanna Elaine Varnden Roberts as a secretary on 2024-05-10

View Document

23/05/2423 May 2024 Termination of appointment of Joanna Elaine Varnden Roberts as a director on 2024-05-10

View Document

22/05/2422 May 2024 Change of share class name or designation

View Document

22/05/2422 May 2024 Memorandum and Articles of Association

View Document

22/05/2422 May 2024 Resolutions

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE VARNDEN ROBERTS / 20/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELAINE VARNDEN ROBERTS / 20/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER VARNDEN ROBERTS / 16/02/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNA ELAINE VARNDEN ROBERTS / 05/07/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE VARNDEN ROBERTS / 05/07/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELAINE VARNDEN ROBERTS / 05/07/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER VARNDEN ROBERTS / 20/11/2015

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER VARNDEN ROBERTS / 16/10/2013

View Document

20/01/1420 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE VARNDEN ROBERTS / 09/07/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/01/1318 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/01/1220 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1119 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1021 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELAINE VARNDEN ROBERTS / 23/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER VARNDEN ROBERTS / 23/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLIVE VARNDEN ROBERTS / 23/12/2009

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9728 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/01/9425 January 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

15/01/9315 January 1993 RETURN MADE UP TO 23/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

20/02/9020 February 1990 NC INC ALREADY ADJUSTED 25/01/90

View Document

20/02/9020 February 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 NC INC ALREADY ADJUSTED 09/12/89

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/11/8913 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 WD 20/09/88 AD 01/08/88--------- £ SI 5997@1=5997 £ IC 9800/15797

View Document

12/04/8812 April 1988 NC INC ALREADY ADJUSTED

View Document

29/03/8829 March 1988 VARYING SHARE RIGHTS AND NAMES 21/11/87

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 RETURN MADE UP TO 11/10/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

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