CIP FASTENING SYSTEMS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Pit Road, Waterside Kirkintilloch Glasgow Strathclyde G66 3nd to C/O Quantuma Advisory Limited 175 West George Street Glasgow G2 2LB on 2025-06-02

View Document (might not be available)

28/05/2528 May 2025 Court order in a winding-up (& Court Order attachment)

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document (might not be available)

22/11/2422 November 2024 Appointment of Mr Andrew Simon Fraser as a secretary on 2024-11-21

View Document (might not be available)

21/11/2421 November 2024 Termination of appointment of Stuart Douglas Fraser as a secretary on 2024-11-21

View Document (might not be available)

21/11/2421 November 2024 Termination of appointment of Stuart Douglas Fraser as a director on 2024-11-21

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document (might not be available)

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 (might not be available)

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

06/12/196 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

26/11/1926 November 2019 FIRST GAZETTE

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document (might not be available)

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document (might not be available)

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document (might not be available)

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

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON FRASER / 01/12/2015

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

29/01/1529 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

13/02/1413 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

31/01/1331 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

18/07/1218 July 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document (might not be available)

13/07/1213 July 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

24/01/1224 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document (might not be available)

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

02/02/112 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document (might not be available)

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON FRASER / 18/09/2010

View Document (might not be available)

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS FRASER / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON FRASER / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document (might not be available)

17/11/0917 November 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document (might not be available)

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document (might not be available)

10/03/0910 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document (might not be available)

25/01/0925 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document (might not be available)

23/06/0823 June 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document (might not be available)

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART FRASER / 05/05/2007

View Document (might not be available)

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document (might not be available)

20/03/0720 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document (might not be available)

14/09/0614 September 2006 PARTIC OF MORT/CHARGE *****

View Document

01/02/061 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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