CODIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/03/241 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/05/1423 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM FIRST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 19/05/09 FULL LIST AMEND

View Document

30/06/1030 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAMSON / 10/05/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/02/1010 February 2010 19/05/09 FULL LIST AMEND

View Document

28/07/0928 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/07/0823 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLIAMSON / 01/05/2007

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/08/0213 August 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/003 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/07/997 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 8 HILLBURY AVENUE KENTON HARROW MIDDLESEX HA3 8EW

View Document

05/09/975 September 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 COMPANY NAME CHANGED LAP (UK) LIMITED CERTIFICATE ISSUED ON 18/09/95

View Document

05/09/955 September 1995 EXEMPTION FROM APPOINTING AUDITORS 01/09/95

View Document

05/09/955 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

23/08/9523 August 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 38 RUNNYMEDE ROAD SPARKHILL BIRMINGHAM B11 3BW

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

04/08/944 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/94

View Document

04/08/944 August 1994 COMPANY NAME CHANGED DCL INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/08/94

View Document

21/07/9421 July 1994 SECRETARY RESIGNED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94

View Document

19/05/9319 May 1993 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