Advanced company searchLink opens in new window

LUCIDEON CICS LIMITED

Company number 01871628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2014 AA Accounts for a small company made up to 31 December 2013
04 Apr 2014 CERTNM Company name changed complete integrated certification services LTD\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
  • NM01 ‐ Change of name by resolution
06 Aug 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
08 Apr 2013 AA Accounts for a small company made up to 31 December 2012
31 Jul 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 31 December 2011
03 Nov 2011 TM01 Termination of appointment of David Hills as a director
31 Oct 2011 TM01 Termination of appointment of John Haynes as a director
27 Oct 2011 TM01 Termination of appointment of John Sharpe as a director
27 Oct 2011 TM01 Termination of appointment of John Sandford as a director
27 Oct 2011 TM01 Termination of appointment of Neil Sanderson as a director
27 Oct 2011 TM01 Termination of appointment of Keith Parker as a director
04 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
05 Apr 2011 AA Accounts for a small company made up to 31 December 2010
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for John Martin Sandford on 12 June 2010
13 Aug 2010 CH01 Director's details changed for Keith Parker on 12 June 2010
13 Aug 2010 CH01 Director's details changed for Dr David Hills on 12 June 2010
13 Aug 2010 TM01 Termination of appointment of Glenn Cargill as a director
05 Apr 2010 AP03 Appointment of Mr Anthony Kinsella as a secretary
05 Apr 2010 TM02 Termination of appointment of Philip Wood as a secretary
19 Nov 2009 AP01 Appointment of Mr Shaun Bainbridge as a director
09 Jul 2009 AA Accounts for a small company made up to 31 December 2008
22 Jun 2009 363a Return made up to 12/06/09; full list of members