- Company Overview for CIO PLUS LIMITED (05270645)
- Filing history for CIO PLUS LIMITED (05270645)
- People for CIO PLUS LIMITED (05270645)
- More for CIO PLUS LIMITED (05270645)
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) |
---|---|---|---|
04 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
26 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
27 Dec 2020 | AD01 | Registered office address changed from Suite 15, the Enterprise Centre, Coxbridge Business Park, Farnham Surrey GU10 5EH United Kingdom to 90 Leamington Road Kenilworth CV8 2AA on 27 December 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
29 Oct 2020 | CH01 | Director's details changed for Mr Christopher Mark Billimore on 16 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Mr. Christopher Mark Billimore as a person with significant control on 16 October 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Jul 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 30 April 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
14 Nov 2018 | CH01 | Director's details changed for Mr John Michael Berney on 2 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Mr Christopher Mark Billimore on 2 November 2018 | |
14 Nov 2018 | PSC04 | Change of details for Mr. Christopher Mark Billimore as a person with significant control on 2 November 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
03 Nov 2016 | AD01 | Registered office address changed from Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU to Suite 15, the Enterprise Centre, Coxbridge Business Park, Farnham Surrey GU10 5EH on 3 November 2016 |