Advanced company searchLink opens in new window

CORNISH INDUSTRIAL SUPPLIES LTD

Company number 09359635

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)
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 AD01 Registered office address changed from 42 Polkyth Road St. Austell PL25 4LW to Cornish Industrial Supplies Bucklers Lane St. Austell PL25 3JN on 25 May 2023
19 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 PSC07 Cessation of Alastair Munn as a person with significant control on 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with updates
04 Jan 2021 PSC07 Cessation of Bruce Munn as a person with significant control on 31 March 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
28 Jul 2020 TM01 Termination of appointment of Philippa Munn as a director on 10 March 2020
28 Jul 2020 TM01 Termination of appointment of Carl Munn as a director on 10 March 2020
20 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2020 MA Memorandum and Articles of Association
17 Apr 2020 SH08 Change of share class name or designation
15 Apr 2020 SH10 Particulars of variation of rights attached to shares
14 Apr 2020 PSC01 Notification of Bruce Munn as a person with significant control on 10 March 2020
14 Apr 2020 PSC01 Notification of Alastair Munn as a person with significant control on 10 March 2020
09 Apr 2020 PSC02 Notification of Cis Group Holdings Ltd as a person with significant control on 10 March 2020
09 Apr 2020 PSC04 Change of details for Mr Ian Munn as a person with significant control on 10 March 2020
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 31 December 2017