CIS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/11/2425 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
12/07/2412 July 2024 | Registered office address changed from 89 Dedworth Road Windsor Berkshire SL4 5BB to 54 Vale Road Windsor SL4 5LA on 2024-07-12 |
12/07/2412 July 2024 | Change of details for Mr John Paul Jasinski as a person with significant control on 2024-07-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
21/09/2321 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-01 with updates |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
23/08/1923 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/08/1831 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/11/172 November 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16 |
20/10/1720 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/07/165 July 2016 | 01/07/15 STATEMENT OF CAPITAL GBP 2 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
01/07/161 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/08/155 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052888520002 |
02/07/152 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
02/07/152 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL JASINSKI / 30/06/2015 |
06/05/156 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052888520001 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL JASINSKI / 15/04/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 141 DEDWORTH ROAD WINDSOR BERKS SL4 5BB |
09/10/149 October 2014 | Registered office address changed from , 141 Dedworth Road, Windsor, Berks, SL4 5BB to 54 Vale Road Windsor SL4 5LA on 2014-10-09 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/08/1428 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR PETER GILBERT |
25/07/1425 July 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN JASINSKI |
09/05/149 May 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
17/12/1217 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/11/1121 November 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
02/12/102 December 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
28/08/1028 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL JASINSKI / 31/12/2009 |
22/01/1022 January 2010 | DIRECTOR APPOINTED MR PETER GILBERT |
15/12/0915 December 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | SECRETARY APPOINTED MR JOHN PAUL JASINSKI |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/09/0822 September 2008 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 10 WILLOW WOOD CLOSE BURNHAM BUCKS SL1 8JD |
22/09/0822 September 2008 | |
29/05/0829 May 2008 | DIRECTOR APPOINTED MR JOHN PAUL JASINSKI |
29/05/0829 May 2008 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR MATTHEW WEBB |
29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY JOHN JASINSKI |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
12/12/0712 December 2007 | ADOPT ACCOUNTS ETC 04/12/07 |
07/12/067 December 2006 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | RE ACCOUNTS DIR 30/11/05 |
12/10/0612 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 |
26/01/0626 January 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
16/11/0516 November 2005 | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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