CREATE IMAGES ION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Notification of Peter Cesarano as a person with significant control on 2024-10-30

View Document

04/11/244 November 2024 Cessation of Gerardo Cesarano as a person with significant control on 2024-10-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

04/11/244 November 2024 Notification of Mark Cesarano as a person with significant control on 2024-10-30

View Document

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

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Termination of appointment of Christine Cesarano as a director on 2024-01-11

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/12/2212 December 2022 Termination of appointment of Gerardo Cesarano as a director on 2022-12-08

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

10/08/2110 August 2021 Termination of appointment of Christine Cesarano as a secretary on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Mr Robert Michael Pailor as a director on 2021-08-10

View Document

10/08/2110 August 2021 Appointment of Mr Robert Michael Pailor as a secretary on 2021-08-10

View Document

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

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR GERARDO CESARANO / 06/04/2016

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1516 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/11/134 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR GERARDO CESARANO

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GERARDO CESARANO

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM W2 THE INNOVATION CENTRE VENTURE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL TS25 5TG

View Document

29/11/1129 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/01/1112 January 2011 Annual return made up to 13 November 2010 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/01/1012 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CESARANO / 12/01/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 41 WILSON STREET MIDDLESBROUGH CLEVELAND TS1 1SA

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 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