CREATIVE INFORMATION SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

29/01/2429 January 2024 Registered office address changed from 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Michael John Burgess as a person with significant control on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Michael John Burgess on 2024-01-29

View Document

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

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/10/2231 October 2022 Registered office address changed from 11-12 st. James's Square London SW1Y 4LB England to 7th Floor 50 Broadway London SW1H 0BL on 2022-10-31

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

27/01/1627 January 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

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/06/124 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/06/1124 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BURGESS / 01/01/2010

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

17/07/9717 July 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 47 BRUNSWICK PLACE LONDON, N1 6EE

View Document

09/08/939 August 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/08/939 August 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

09/08/939 August 1993 DIRECTOR RESIGNED

View Document

26/06/9226 June 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

17/07/9017 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/07/9011 July 1990 COMPANY NAME CHANGED JOINTART LIMITED CERTIFICATE ISSUED ON 12/07/90

View Document

06/07/906 July 1990 ALTER MEM AND ARTS 31/05/90

View Document

08/05/908 May 1990 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