CIE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registered office address changed from Suite 606 West Village 114 Wellington Street Leeds LS1 1BA England to Forrester Boyd Suite 606 West Village 114 Wellington St Leeds LS1 1BA on 2025-06-10 |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
04/04/254 April 2025 | Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 606 West Village 114 Wellington Street Leeds LS1 1BA on 2025-04-04 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
05/01/235 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/04/225 April 2022 | Micro company accounts made up to 2021-05-31 |
01/03/221 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01 |
28/02/2228 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/12/1917 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 071922830001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
28/04/1528 April 2015 | DIRECTOR APPOINTED TRACEY WILKINSON |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/03/1418 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/03/1327 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
13/08/1213 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY WILKINSON / 13/08/2012 |
13/08/1213 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STEELE WILKINSON / 13/08/2012 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/03/1221 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/03/1122 March 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
14/03/1114 March 2011 | CURREXT FROM 31/03/2011 TO 31/05/2011 |
29/03/1029 March 2010 | DIRECTOR APPOINTED MARK STEELE WILKINSON |
29/03/1029 March 2010 | SECRETARY APPOINTED TRACEY WILKINSON |
29/03/1029 March 2010 | 17/03/10 STATEMENT OF CAPITAL GBP 100 |
17/03/1017 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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