CIE-GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

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

View Accounts

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

05/10/225 October 2022 Cessation of Neil Mackay as a person with significant control on 2022-09-28

View Document

05/10/225 October 2022 Termination of appointment of Neil Mackay as a secretary on 2022-09-28

View Document

05/10/225 October 2022 Termination of appointment of Neil Mackay as a director on 2022-09-28

View Document

05/10/225 October 2022 Notification of Cie-Group Holdings Limited as a person with significant control on 2022-09-28

View Document

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

View Accounts

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

View Accounts

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SHERWOOD / 05/06/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN YEARDLEY / 05/06/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

12/05/2012 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/2021 April 2020 25/03/20 STATEMENT OF CAPITAL GBP 43703

View Document

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

View Accounts

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOAR

View Document

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

View Accounts

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

22/10/1522 October 2015 ARTICLES OF ASSOCIATION

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 ALTER ARTICLES 17/08/2015

View Document

28/08/1528 August 2015 ARTICLES OF ASSOCIATION

View Document

19/05/1519 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/05/149 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM WIDDOWSON CLOSE BLENHEIM INDUSTRIAL ESTATE BULWELL NOTTINGHAM NG6 8WB

View Document

20/05/1320 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GLYN EDWARDS / 08/03/2013

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1029 January 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER EDWARDS

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR STEPHEN ANDREW JAMES COLLIN

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR KEVIN SHERWOOD

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR JONATHAN DOAR

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR BENJAMIN YEARDLEY

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STARR

View Document

17/01/1017 January 2010 ADOPT ARTICLES 30/12/2009

View Document

03/07/093 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 £ IC 70000/60000 10/04/07 £ SR 10000@1=10000

View Document

21/04/0721 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/072 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TERMS OF AGREEMENT 06/05/04

View Document

21/05/0421 May 2004 £ IC 100000/70000 06/05/04 £ SR 30000@1=30000

View Document

15/05/0415 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED CANADIAN INSTRUMENTS & ELECTRONI CS LIMITED CERTIFICATE ISSUED ON 22/03/01

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 £ IC 125000/100000 07/04/00 £ SR 25000@1=25000

View Document

25/06/9925 June 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

08/05/998 May 1999 £ IC 181000/125000 09/04/99 £ SR 56000@1=56000

View Document

13/05/9813 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 £ IC 235000/181000 10/04/98 £ SR 54000@1=54000

View Document

05/01/985 January 1998 £ IC 310000/235000 17/12/97 £ SR 75000@1=75000

View Document

08/06/978 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 £ IC 361500/310000 11/04/97 £ SR 51500@1=51500

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 £ IC 411500/361500 12/04/96 £ SR 50000@1=50000

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 COMPANY NAME CHANGED CONCUR LIMITED CERTIFICATE ISSUED ON 02/01/96

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 £ IC 459000/411500 10/04/95 £ SR 47500@1=47500

View Document

31/03/9531 March 1995 £ IC 505000/459000 24/02/95 £ SR 46000@1=46000

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 RETURN MADE UP TO 05/05/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 £ NC 100/505000 26/04/93

View Document

12/05/9312 May 1993 ADOPT MEM AND ARTS 26/04/93

View Document

05/05/935 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 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