Advanced company searchLink opens in new window

C.I.S. GROUP IMPORTS LIMITED

Company number 05953588

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)
07 Feb 2017 AD01 Registered office address changed from Kings Lodge Bridgnorth Road Stourton Stourbridge West Midlands DY7 5BJ to Harance House Rumer Hill Road Cannock WS11 0ET on 7 February 2017
05 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
05 Aug 2015 MR01 Registration of charge 059535880001, created on 3 August 2015
03 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
02 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
08 Jul 2013 AP01 Appointment of Mr Mark Anderson Jones as a director
28 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
12 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
15 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
06 Jul 2010 AA01 Previous accounting period extended from 31 January 2010 to 30 June 2010
20 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
08 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Philip Harold Rowley on 8 October 2009
05 Jun 2009 287 Registered office changed on 05/06/2009 from office furniture house, potters lane, wednesbury west midlands WS10 7LP
05 Jun 2009 288b Appointment terminated director simon rowley
05 Jun 2009 288b Appointment terminated director leigh rowley
05 Jun 2009 288b Appointment terminated secretary philip rowley
03 Feb 2009 363a Return made up to 03/10/08; full list of members