C.I.S. GROUP IMPORTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-06-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-03 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-03 with updates |
17/07/2317 July 2023 | Director's details changed for Mr Leigh Shaun Rowley on 2023-07-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-06-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-03 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Resolutions |
12/05/2212 May 2022 | Resolutions |
11/05/2211 May 2022 | Change of share class name or designation |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/01/2213 January 2022 | Registered office address changed from Harance House Rumer Hill Road Cannock WS11 0ET England to Unit 1, Old Forge Trading Estate Dudley Road Lye Stourbridge West Midlands DY9 8EL on 2022-01-13 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-03 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/02/214 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK JONES |
29/10/1829 October 2018 | DIRECTOR APPOINTED MR SIMON JAMES ROWLEY |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD ROWLEY / 16/02/2017 |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM KINGS LODGE BRIDGNORTH ROAD STOURTON STOURBRIDGE WEST MIDLANDS DY7 5BJ |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/10/1521 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
05/08/155 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059535880001 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/10/1413 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR APPOINTED MR MARK ANDERSON JONES |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/10/1218 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/10/1112 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/10/1015 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
06/07/106 July 2010 | PREVEXT FROM 31/01/2010 TO 30/06/2010 |
20/10/0920 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
08/10/098 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAROLD ROWLEY / 08/10/2009 |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR SIMON ROWLEY |
05/06/095 June 2009 | REGISTERED OFFICE CHANGED ON 05/06/2009 FROM OFFICE FURNITURE HOUSE, POTTERS LANE, WEDNESBURY WEST MIDLANDS WS10 7LP |
05/06/095 June 2009 | APPOINTMENT TERMINATED SECRETARY PHILIP ROWLEY |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR LEIGH ROWLEY |
03/02/093 February 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
30/11/0730 November 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 |
29/10/0729 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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