CIS-TEK (UK) GROUP LTD.

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

22/05/2422 May 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

08/02/238 February 2023 Previous accounting period extended from 2022-07-30 to 2023-01-30

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

26/03/2126 March 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM PO BOX 19 CHALK HILL GARAGE CHALK HILL (A5) NORTH DUNSTABLE BEDS LU6 1RS

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MRS IRENE BLACKLEDGE / 15/02/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CLARE MELLON / 15/12/2020

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE BLACKLEDGE / 15/02/2020

View Document

16/03/2116 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE BLACKLEDGE / 15/02/2021

View Document

16/03/2116 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE BLACKLEDGE / 15/02/2021

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

17/04/2017 April 2020 CESSATION OF LANCE GORDON BLACKLEDGE AS A PSC

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR LANCE BLACKLEDGE

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

20/11/1920 November 2019 30/07/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

23/03/1823 March 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

27/04/1627 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID BLACKLEDGE / 18/07/2014

View Document

04/02/164 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID BLACKLEDGE / 30/01/2015

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID BLACKLEDGE / 10/07/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/02/122 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM CHALK HILL GARAGE PO BOX 19 CHALK HILL A5 NORTH DUNSTABLE BEDFORDSHIRE LU6 1RS

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DAVID BLACKLEDGE / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CLARE MELLON / 08/02/2010

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/05/073 May 2007 COMPANY NAME CHANGED CIS-TEK (UK) LTD. CERTIFICATE ISSUED ON 03/05/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: CHALK HILL SERVICE STATION CHALK HILL DUNSTABLE BEDFORDSHIRE LU6 1RS

View Document

09/03/009 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: PO BOX 19 CHALK HILL GARAGE WATLING STREET A5 NORTH DUNSTABLE BEDFORDSHIRE LU6 2JW

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/04/9628 April 1996 REGISTERED OFFICE CHANGED ON 28/04/96 FROM: ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3SF

View Document

02/03/962 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 COMPANY NAME CHANGED CASCO (UK) LIMITED CERTIFICATE ISSUED ON 09/08/95

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

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 documents registered before 1 January 1995

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/03/913 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

14/03/9014 March 1990 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

09/01/879 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

09/06/869 June 1986 RETURN MADE UP TO 21/03/86; FULL LIST OF MEMBERS

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