Advanced company searchLink opens in new window

A1-CBISS LIMITED

Company number 02414633

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)
24 Jun 2020 TM01 Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020
07 May 2020 AP03 Appointment of Mr John Morrison as a secretary on 5 May 2020
07 May 2020 TM02 Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020
13 Feb 2020 AA Accounts for a small company made up to 30 September 2019
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
02 Oct 2019 TM01 Termination of appointment of Mark John Taylor as a director on 1 October 2019
31 Dec 2018 AA Full accounts made up to 30 September 2018
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
19 Apr 2018 AUD Auditor's resignation
15 Feb 2018 AA Full accounts made up to 30 September 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
17 Oct 2017 AP01 Appointment of Mr Sam Thorneycroft as a director on 12 October 2017
01 Mar 2017 AA Full accounts made up to 30 September 2016
15 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Sam Thorneycroft as a director on 27 June 2016
05 Apr 2016 AA Full accounts made up to 30 September 2015
05 Apr 2016 AP03 Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016
04 Apr 2016 AP01 Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016
04 Apr 2016 AD01 Registered office address changed from 11 Ark Royal Way Lairdside Technology Park Tranmere Wirral CH41 9HT to 12 Charterhouse Square London EC1M 6AX on 4 April 2016
04 Apr 2016 TM02 Termination of appointment of Stephen Duggan as a secretary on 31 March 2016
04 Apr 2016 TM01 Termination of appointment of John Iain Henderson as a director on 31 March 2016
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 52,900
15 Apr 2015 AA Full accounts made up to 30 September 2014
15 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 52,900
02 Dec 2014 AP01 Appointment of Mr Sam Thorneycroft as a director on 1 December 2014