CISW HOLDINGS LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a members' voluntary winding up

View Document

09/11/239 November 2023 Liquidators' statement of receipts and payments to 2023-09-29

View Document

01/11/221 November 2022 Declaration of solvency

View Document

12/10/2212 October 2022 Registered office address changed from Unit 1F Long Acre Saltash PL12 6LZ England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS on 2022-10-12

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Appointment of a voluntary liquidator

View Document

11/10/2211 October 2022 Notification of Lwf Investments Limited as a person with significant control on 2022-09-27

View Document

11/10/2211 October 2022 Cessation of Stephen Barnabas Leonard-Williams as a person with significant control on 2022-09-27

View Document

11/10/2211 October 2022 Cessation of Richard John Bland as a person with significant control on 2022-09-27

View Document

11/10/2211 October 2022 Change of details for Lwf Investments Limited as a person with significant control on 2022-09-27

View Document

11/10/2211 October 2022 Notification of Teseke Limited as a person with significant control on 2022-09-27

View Document

29/09/2229 September 2022 Satisfaction of charge 072764480001 in full

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT 1 BURRATON ROAD SALTASH PARKWAY INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6AY

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR CHARLES PETER THOMSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLAND / 01/10/2015

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAYNE BLAND / 01/10/2015

View Document

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072764480001

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/07/1323 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 SECRETARY APPOINTED MR RICHARD JOHN BLAND

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MRS ALISON JAYNE BLAND

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MRS SUSAN ANN LEONARD-WILLIAMS

View Document

11/06/1211 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM UNIT 21F BRUNEL ROAD SALTASH INDUSTRIAL ESTATE SALTASH CORNWALL PL12 6LF

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/07/1121 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 ALTER ARTICLES 02/07/2010

View Document

03/08/103 August 2010 ENTER AGREEMENT 02/07/2010

View Document

03/08/103 August 2010 ARTICLES OF ASSOCIATION

View Document

08/06/108 June 2010 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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