A1-CBISS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Full accounts made up to 2023-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

02/04/242 April 2024

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

16/06/2316 June 2023 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Termination of appointment of Stéphane Kempenar as a director on 2023-05-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Appointment of Mr Trevor Martin Sands as a director on 2022-09-30

View Document

21/10/2221 October 2022 Termination of appointment of Christophe Chevillion as a director on 2022-09-30

View Document

20/05/2220 May 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

02/02/222 February 2022 Registered office address changed from 5 Valiant Way Lairdside Technology Park Birkenhead CH41 9HS England to 168a Hoylake Road Wirral CH46 8TQ on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-14 with updates

View Document

19/10/2119 October 2021 Registered office address changed from Unit 5 Lairside Technology Park Valiant Way Birkenhead England to 5 Valiant Way Lairdside Technology Park Birkenhead CH41 9HS on 2021-10-19

View Document

16/07/2116 July 2021 Elect to keep the secretaries register information on the public register

View Document

16/07/2116 July 2021 Elect to keep the directors' register information on the public register

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINGWOOD

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ANTHONY GALLAGHER

View Document

07/05/207 May 2020 SECRETARY APPOINTED MR JOHN MORRISON

View Document

13/02/2013 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/04/1819 April 2018 AUDITOR'S RESIGNATION

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR SAM THORNEYCROFT

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR SAM THORNEYCROFT

View Document

05/04/165 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR ANTHONY JAMES GALLAGHER

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR NIGEL PETER LINGWOOD

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN DUGGAN

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HENDERSON

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 11 ARK ROYAL WAY LAIRDSIDE TECHNOLOGY PARK TRANMERE WIRRAL CH41 9HT

View Document

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

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR SAM THORNEYCROFT

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1323 May 2013 COMPANY NAME CHANGED A-1 ENVIROSCIENCES LIMITED CERTIFICATE ISSUED ON 23/05/13

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN TAYLOR / 09/12/2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR STEPHEN DUGGAN

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR OLAF WOLF-KUNZ

View Document

15/03/1115 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

04/02/104 February 2010 DIRECTOR APPOINTED MR MARK JOHN TAYLOR

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR OLAF WOLF-KUNZ / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/07/097 July 2009 DIRECTOR APPOINTED DR OLAF WOLF-KUNZ

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL KANE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH ROBERTS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED CBISS LIMITED CERTIFICATE ISSUED ON 25/10/07

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/11/0613 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

07/10/067 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 11 KINGSBROOK WAY PRINCES BOULEVARD HIGHER BEBINGTON WIRRAL L63 5NG

View Document

07/02/067 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 £ NC 52300/55000 01/08/

View Document

10/08/0510 August 2005 NC INC ALREADY ADJUSTED 01/08/05

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 £ NC 50000/52300 21/04/04

View Document

26/04/0426 April 2004 NC INC ALREADY ADJUSTED 21/04/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/12/9916 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NC INC ALREADY ADJUSTED 27/03/98

View Document

07/05/987 May 1998 £ NC 10000/50000 27/03/98

View Document

06/05/986 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 4 LINKS CLOSE RABYMERE WIRRAL MERSEYSIDE L63 0PL

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

22/12/9422 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 £ NC 100/10000 07/06/93

View Document

18/06/9318 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/06/93

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTING REF. DATE SHORT FROM 01/09 TO 31/07

View Document

13/09/8913 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

25/08/8925 August 1989 SECRETARY RESIGNED

View Document

18/08/8918 August 1989 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