Advanced company searchLink opens in new window

CIS SERVICES (UK) LIMITED

Company number 06969858

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
08 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Nov 2014 TM01 Termination of appointment of David Sherman Beardsworth as a director on 24 November 2014
22 Aug 2014 TM01 Termination of appointment of Jason Marks as a director on 22 August 2014
18 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
05 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
23 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
27 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
27 Jul 2012 AD01 Registered office address changed from 98, Shaftgate Avenue Shepton Mallet Somerset BA4 5QY England on 27 July 2012
05 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
28 Jul 2011 AAMD Amended accounts made up to 31 July 2010
22 Jul 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
22 Jul 2011 AP01 Appointment of Mr Jason Marks as a director
23 May 2011 AP01 Appointment of Mr David Sherman Beardsworth as a director
31 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Aug 2010 AR01 Annual return made up to 22 July 2010 with full list of shareholders
10 Aug 2009 288c Director's change of particulars / jason morgan / 10/08/2009
03 Aug 2009 288b Appointment terminated director jason marks
29 Jul 2009 288c Director's change of particulars / jason marks / 29/07/2009
22 Jul 2009 NEWINC Incorporation