Advanced company searchLink opens in new window

CARISS (ICT) LIMITED

Company number 07315254

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)
09 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with updates
06 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
05 Oct 2022 CH01 Director's details changed for Evan Ingram on 5 October 2022
02 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with updates
01 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
16 Jul 2021 PSC04 Change of details for Mrs Carol Ann Stuart as a person with significant control on 27 July 2020
16 Jul 2021 CH01 Director's details changed for Mrs Carol Ann Stuart on 27 July 2020
15 Jul 2021 PSC04 Change of details for Mr Christopher Trevor Maflin as a person with significant control on 15 July 2021
15 Jul 2021 PSC07 Cessation of Carol Ann Newman as a person with significant control on 6 April 2016
15 Jul 2021 PSC01 Notification of Carol Ann Stuart as a person with significant control on 6 April 2016
13 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with updates
03 Aug 2020 PSC04 Change of details for Mrs Carol Ann Stuart as a person with significant control on 1 August 2020
02 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 CH01 Director's details changed for Mrs Carol Ann Stuart on 8 June 2020
07 Nov 2019 PSC04 Change of details for Mrs Carol Ann Stuart as a person with significant control on 11 October 2019
07 Nov 2019 CH01 Director's details changed for Mrs Carol Ann Stuart on 11 October 2019
07 Nov 2019 CH01 Director's details changed for Mr Christopher Trevor Maflin on 11 October 2019
07 Nov 2019 AD01 Registered office address changed from 205 Westbrook Avenue Margate Kent CT9 5HS to 64 High Street Broadstairs Kent CT10 1JT on 7 November 2019
14 Oct 2019 TM01 Termination of appointment of Rupert Ian Stuart as a director on 14 October 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates