CISILION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Full accounts made up to 2024-05-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-05-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Full accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

04/06/204 June 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN PRITCHARD

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / CISILION (GROUP) LIMITED / 05/06/2018

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB

View Document

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

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

27/08/1627 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039022280008

View Document

25/08/1625 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039022280007

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039022280006

View Document

20/06/1620 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

18/01/1618 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

21/07/1521 July 2015 AUDITOR'S RESIGNATION

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

17/02/1517 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

31/01/1431 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

07/02/137 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/02/1216 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

10/05/1110 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1122 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM C/O CHANTREY VELLACOTT DFK LLP CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

20/05/1020 May 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PAUL

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0628 July 2006 £ IC 125750/750 01/03/06 £ SR 125000@1=125000

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 £ IC 250750/125750 12/10/05 £ SR 125000@1=125000

View Document

12/01/0612 January 2006 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS; AMEND

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0525 November 2005 REGISTERED OFFICE CHANGED ON 25/11/05 FROM: C/O CHANTREY VELLACOTT AIRPORT HOUSE PURLEY WAY, CROYDON SURREY CR0 0XZ

View Document

01/11/051 November 2005 RE SANCTIONING OF RES 12/10/05

View Document

01/11/051 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/04/0419 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 £ NC 10000/260000 01/05/02

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/026 August 2002 £ NC 260000/300000 01/05/02

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: SUITE 219 AIRPORT HOUSE, PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 COMPANY NAME CHANGED CISILLION LIMITED CERTIFICATE ISSUED ON 04/10/00

View Document

22/08/0022 August 2000 COMPANY NAME CHANGED ULTIMA LEISURE LIMITED CERTIFICATE ISSUED ON 23/08/00

View Document

26/05/0026 May 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 COMPANY NAME CHANGED ULTIMA EVENTS LIMITED CERTIFICATE ISSUED ON 18/02/00

View Document

04/01/004 January 2000 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