CIS CONTINUOUS IMPROVEMENT SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/08/2413 August 2024 | Change of details for Mr Llion Hughes as a person with significant control on 2024-08-12 |
13/08/2413 August 2024 | Secretary's details changed for Mrs Ann Patricia Hughes on 2024-08-12 |
13/08/2413 August 2024 | Director's details changed for Mr Llion Hughes on 2024-08-12 |
13/08/2413 August 2024 | Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-13 |
23/05/2423 May 2024 | Unaudited abridged accounts made up to 2023-10-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-30 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/07/2122 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LLION HUGHES / 29/05/2018 |
29/05/1829 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANN PATRICIA HUGHES / 29/05/2018 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LLION HUGHES / 29/05/2018 |
29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM J H TREASE & CO 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA HUGHES / 29/05/2018 |
29/05/1829 May 2018 | Registered office address changed from , J H Trease & Co 26 Wilford Lane, West Bridgford, Nottingham, NG2 7QX to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2018-05-29 |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES |
29/04/1829 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
08/04/188 April 2018 | 20/10/17 STATEMENT OF CAPITAL GBP 1 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
19/10/1719 October 2017 | APPOINTMENT TERMINATED, SECRETARY LLION HUGHES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 28 CRANBERRY CLOSE COMPTON ACRES, WEST BRIDGFORD NOTTINGHAM NOTTS NG2 7TQ |
09/10/159 October 2015 | Registered office address changed from , 28 Cranberry Close, Compton Acres, West Bridgford, Nottingham, Notts, NG2 7TQ to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2015-10-09 |
09/10/159 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
24/07/1524 July 2015 | DIRECTOR APPOINTED MRS ANNE PATRICIA HUGHES |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/10/1211 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/10/1114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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