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 - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Leigh Shaun Rowley on 2023-07-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/02/214 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR SIMON JAMES ROWLEY

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD ROWLEY / 16/02/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM KINGS LODGE BRIDGNORTH ROAD STOURTON STOURBRIDGE WEST MIDLANDS DY7 5BJ

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/10/1521 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059535880001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR MARK ANDERSON JONES

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/10/1218 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/10/1112 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

20/10/0920 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/10/098 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HAROLD ROWLEY / 08/10/2009

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON ROWLEY

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM OFFICE FURNITURE HOUSE, POTTERS LANE, WEDNESBURY WEST MIDLANDS WS10 7LP

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY PHILIP ROWLEY

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR LEIGH ROWLEY

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 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