CIC CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/01/237 January 2023 Registered office address changed from 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD to Discove Farm Dropping Lane Bruton BA10 0NQ on 2023-01-07

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/06/2010 June 2020 DISS40 (DISS40(SOAD))

View Document

10/06/2010 June 2020 DISS40 (DISS40(SOAD))

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN HILLIER / 01/01/2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM C/O HILLIER & CO LTD UNIT 9 BROOKLANDS CLOSE SUNBURY-ON-THAMES MIDDLESEX TW16 7EH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 5A RIVERSIDE BUSINESS PARK 16 LYON ROAD MERTON SURREY SW19 2RL

View Document

14/06/1314 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN HILLIER / 01/10/2009

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY HILLIER & CO LIMITED

View Document

18/06/1018 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HILLIER / 31/03/2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 74 ASLETT STREET LONDON SW18 2BQ

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 REGISTERED OFFICE CHANGED ON 26/10/97 FROM: 6 VIGO STREET LONDON W1X 1AH

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: 74 ASLETT STREET LONDON SW18 2BQ

View Document

27/09/9627 September 1996 RETURN MADE UP TO 06/06/96; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: COPPLERIDGE MOTCOMBE DORSET SP7 9HW

View Document

10/07/9510 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/12/949 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 2 DUKE STREET ST. JAMES'S LONDON SW1Y 6BJ

View Document

17/11/9417 November 1994 S386 DISP APP AUDS 10/11/94

View Document

17/11/9417 November 1994 NEW SECRETARY APPOINTED

View Document

06/06/946 June 1994 RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/06/9310 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9310 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 COMPANY NAME CHANGED STORK AVIATION LIMITED CERTIFICATE ISSUED ON 23/06/92

View Document

31/01/9231 January 1992 S386 DISP APP AUDS 27/01/92

View Document

19/06/9119 June 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/06/914 June 1991 EXEMPTION FROM APPOINTING AUDITORS 22/05/91

View Document

30/01/9130 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/906 June 1990 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