Advanced company searchLink opens in new window

CIESSEM INVESTMENTS LIMITED

Company number 10621028

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)
21 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
01 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with updates
10 Nov 2023 MR01 Registration of charge 106210280001, created on 2 November 2023
10 Jul 2023 AA Group of companies' accounts made up to 30 September 2022
24 May 2023 TM01 Termination of appointment of Lee Daniel Morrison as a director on 16 May 2023
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
04 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
23 Mar 2022 PSC05 Change of details for Brabco 2021 Limited as a person with significant control on 16 November 2021
17 Mar 2022 CS01 Confirmation statement made on 14 February 2022 with updates
23 Nov 2021 SH03 Purchase of own shares.
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 15/10/2021
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2021 SH02 Sub-division of shares on 15 October 2021
12 Nov 2021 SH08 Change of share class name or designation
10 Nov 2021 PSC07 Cessation of Mark Connor as a person with significant control on 15 October 2021
10 Nov 2021 PSC02 Notification of Brabco 2021 Limited as a person with significant control on 15 October 2021
09 Nov 2021 SH06 Cancellation of shares. Statement of capital on 15 October 2021
  • GBP 100
13 Sep 2021 CH01 Director's details changed for Mr Anthony Harry Stevens on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Lee Daniel Morrison on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Mark James Connor on 13 September 2021
13 Sep 2021 PSC04 Change of details for Mr Mark Connor as a person with significant control on 13 September 2021
13 Sep 2021 AD01 Registered office address changed from Deanway 2 Manchester Road Wilmslow SK9 3HW United Kingdom to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 13 September 2021
14 Jun 2021 AA Group of companies' accounts made up to 30 September 2020
18 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates