Advanced company searchLink opens in new window

CI SYSTEMS GROUP LTD

Company number 08530343

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 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
03 Jan 2024 CH01 Director's details changed for Mr. Ian Giles Claxton on 3 January 2024
03 Jan 2024 PSC04 Change of details for Mr. Ian Giles Claxton as a person with significant control on 3 January 2024
18 Sep 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CERTNM Company name changed claxton qm LTD.\certificate issued on 24/07/23
  • RES15 ‐ Change company name resolution on 2023-06-22
24 Jul 2023 CONNOT Change of name notice
30 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
08 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 102
15 Jun 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 15 May 2017 with updates
12 Jul 2017 PSC01 Notification of Ian Claxton as a person with significant control on 16 May 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 May 2016 AD01 Registered office address changed from Gloucester House 72 London Road St. Albans Hertfordshire AL1 1NS to 83 High Street Hemel Hempstead Hertfordshire HP1 3AH on 31 May 2016