CISTEK SOLUTIONS LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved following liquidation

View Document

02/01/242 January 2024 Final Gazette dissolved following liquidation

View Document

02/10/232 October 2023 Return of final meeting in a members' voluntary winding up

View Document

01/03/231 March 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

23/02/2223 February 2022 Liquidators' statement of receipts and payments to 2022-02-16

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1230 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PATRICK HOLMES / 27/02/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOS GL50 2LB

View Document

10/03/0910 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/12/0722 December 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 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