- Company Overview for LUCIDEON CICS LIMITED (01871628)
- Filing history for LUCIDEON CICS LIMITED (01871628)
- People for LUCIDEON CICS LIMITED (01871628)
- More for LUCIDEON CICS LIMITED (01871628)
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
|
|
06 Aug 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
|
|
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 |