CS01 |
Confirmation statement with no updates Wed, 20th Dec 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Dec 2022
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 6th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Dec 2021
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Dec 2020
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 42 High Street Flitwick Bedford MK45 1DU England on Mon, 4th Jan 2021 to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 4th Jan 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 4th Jan 2021 director's details were changed
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 4th Jan 2021
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Dec 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 22nd Feb 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 22nd Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 6th Jul 2016: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB on Tue, 29th Mar 2016 to 42 High Street Flitwick Bedford MK45 1DU
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Tue, 31st Mar 2015 secretary's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 27th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Jul 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Jun 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 27th Jun 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 17th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 27th Jun 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 11th, October 2011
| incorporation
|
Free Download
(22 pages)
|
CERTNM |
Company name changed cis security solutions LIMITEDcertificate issued on 05/10/11
filed on: 5th, October 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Thu, 1st Sep 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 5th, October 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 12th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 27th Jun 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Jun 2010
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Wed, 31st Mar 2010 secretary's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 31st Mar 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 17th, October 2009
| accounts
|
Free Download
(7 pages)
|
287 |
Registered office changed on 01/10/2009 from 6 tudor close newark nottinghamshire NG24 2JT
filed on: 1st, October 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 9th Jul 2009 with complete member list
filed on: 9th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 17th, September 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Tue, 26th Aug 2008 with complete member list
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Mon, 30th Jul 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 30th Jul 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 30th Jul 2007 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 30th Jul 2007 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 30th Jul 2007 Director resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 30th Jul 2007 New director appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 30th Jul 2007 New secretary appointed
filed on: 30th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 30th Jul 2007 Secretary resigned
filed on: 30th, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(16 pages)
|