CISIV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Cessation of Albion Ventures Llp as a person with significant control on 2023-07-04

View Document

23/06/2523 June 2025 Notification of a person with significant control statement

View Document

20/06/2520 June 2025 Satisfaction of charge 031101470006 in full

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-19

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-01-22

View Document

07/02/257 February 2025 Satisfaction of charge 031101470007 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Registration of charge 031101470007, created on 2024-11-14

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

19/07/2319 July 2023 Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

06/07/236 July 2023 Appointment of Mark Good as a director on 2023-07-05

View Document

06/07/236 July 2023 Appointment of Gerard Ryan as a director on 2023-07-05

View Document

09/02/239 February 2023 Accounts for a small company made up to 2022-12-31

View Document

01/02/231 February 2023 Termination of appointment of Christoph Oliver Ruedig as a director on 2023-01-27

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-20

View Document

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

View Accounts

17/11/2217 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

14/11/2214 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-15

View Document

17/08/2217 August 2022 Statement of capital following an allotment of shares on 2022-08-15

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

19/03/2119 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

09/03/219 March 2021 ADOPT ARTICLES 25/04/2019

View Document

09/03/219 March 2021 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 ADOPT ARTICLES 30/10/2018

View Document

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

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PARKWALK ADVISORS LTD

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

04/12/184 December 2018 30/10/18 STATEMENT OF CAPITAL GBP 3547.85

View Document

04/12/184 December 2018 31/10/18 STATEMENT OF CAPITAL GBP 4658.58

View Document

09/05/189 May 2018 25/04/18 STATEMENT OF CAPITAL GBP 3238.07

View Document

16/02/1816 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 1 1 WHEATFIELD WAY KINGSTON-UPON-THAMES SURREY KT1 2TU

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPH REUDIG / 28/03/2017

View Document

07/03/177 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ISABEL DOLAN

View Document

30/11/1630 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

29/11/1629 November 2016 SAIL ADDRESS CREATED

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MS ISABEL ANN DOLAN

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR JASON REYNOLDS

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALDWELL

View Document

09/06/169 June 2016 24/05/16 STATEMENT OF CAPITAL GBP 3228.39

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DINES

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MICHAEL TRAFFORD FARMER / 01/09/2015

View Document

18/12/1518 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 SECRETARY'S CHANGE OF PARTICULARS / RUTH HELEN WHITTAKER / 01/09/2015

View Document

18/12/1518 December 2015 SAIL ADDRESS CHANGED FROM: C/O BRISTOW BURRELL 4 RIVERVIEW, WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX UNITED KINGDOM

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/06/155 June 2015 ADOPT ARTICLES 08/05/2015

View Document

04/06/154 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 2790.19

View Document

04/06/154 June 2015 ADOPT ARTICLES 08/05/2015

View Document

14/05/1514 May 2015 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD

View Document

02/12/142 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 SHAREHOLDERS SPECIAL CONSENT 06/08/2014

View Document

30/10/1430 October 2014 06/08/14 STATEMENT OF CAPITAL GBP 1690.95

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031101470005

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 11A CREEK ROAD EAST MOLESEY SURREY KT8 9BE

View Document

27/11/1327 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

24/10/1324 October 2013 ADOPT ARTICLES 02/10/2013

View Document

16/10/1316 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031101470004

View Document

14/10/1314 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 1574.36

View Document

14/10/1314 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 1574.36

View Document

14/10/1314 October 2013 02/10/13 STATEMENT OF CAPITAL GBP 1574.36

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR RUTH HELEN WHITTAKER

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR CHRISTOPH REUDIG

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR WILLIAM CALDWELL

View Document

27/06/1327 June 2013 SECOND FILING WITH MUD 04/11/12 FOR FORM AR01

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR STEPHEN JOHN POWELL

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MR PETER MICHAEL DINES

View Document

11/03/1311 March 2013 27/02/13 STATEMENT OF CAPITAL GBP 1244

View Document

01/03/131 March 2013 29/01/13 STATEMENT OF CAPITAL GBP 1224

View Document

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

View Accounts

22/11/1222 November 2012 28/09/12 STATEMENT OF CAPITAL GBP 1168

View Document

22/11/1222 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 CURREXT FROM 04/10/2012 TO 31/12/2012

View Document

29/05/1229 May 2012 ADOPT ARTICLES 18/05/2012

View Document

24/05/1224 May 2012 18/05/12 STATEMENT OF CAPITAL GBP 1148

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1215 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/03/1223 March 2012 27/01/12 STATEMENT OF CAPITAL GBP 1128

View Document

20/02/1220 February 2012 NC INC ALREADY ADJUSTED 30/11/2011

View Document

20/02/1220 February 2012 SUB-DIVISION 30/11/11

View Document

20/02/1220 February 2012 30/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

20/02/1220 February 2012 ADOPT ARTICLES 02/12/2011

View Document

16/11/1116 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/12/1020 December 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 DIRECTOR APPOINTED RUTH HELEN WHITTAKER

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/11/0912 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

12/11/0912 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MICHAEL TRAFFORD FARMER / 01/10/2009

View Document

10/07/0910 July 2009 30/09/08 PARTIAL EXEMPTION

View Document

07/05/097 May 2009 COMPANY NAME CHANGED INTERACTIVE EDUCATIONAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

12/11/0812 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 04/11/05; NO CHANGE OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 04/11/04; NO CHANGE OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0311 June 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/06/0311 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 27A BRIDGE ROAD, EAST MOLESEY, SURREY KT8 9EU

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 04/11/00; NO CHANGE OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/03/0024 March 2000 REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 5 SUMMER GARDENS, EAST MOLESEY, SURREY KT8 9LT

View Document

09/11/999 November 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 04/10/98

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: 4 SUMMER GARDENS, EAST MOLESEY, SURREY, KT8 9LT

View Document

19/11/9819 November 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 04/10/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 04/10

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 NEW DIRECTOR APPOINTED

View Document

11/10/9511 October 1995 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: 40 BOW LANE, LONDON, EC4M 9DT

View Document

11/10/9511 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 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