Advanced company searchLink opens in new window

CISSS LIMITED

Company number 06878218

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)
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
22 May 2023 AA Micro company accounts made up to 31 March 2022
22 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
22 May 2023 CS01 Confirmation statement made on 30 March 2022 with no updates
22 May 2023 RT01 Administrative restoration application
06 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
07 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
23 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
07 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
18 Apr 2016 AD01 Registered office address changed from C/O Jonathan Benson 2 Dornton Road Flat 8 South Croydon Surrey CR2 7DP to 2 Dornton Rd Flat 1 South Croydon Surrey CR2 7DP on 18 April 2016
12 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
17 Nov 2013 AD01 Registered office address changed from 4 Eskdale Gardens Purley Surrey CR8 1EY on 17 November 2013