Advanced company searchLink opens in new window

CIFER DATA SYSTEMS LIMITED

Company number 02739905

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)
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
14 Jun 2023 MR04 Satisfaction of charge 2 in full
14 Jun 2023 MR04 Satisfaction of charge 1 in full
07 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
16 Aug 2022 CH01 Director's details changed for Mr Michael David Rice on 16 August 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
16 Aug 2022 PSC04 Change of details for Mr Michael David Rice as a person with significant control on 16 August 2022
16 Aug 2022 CH01 Director's details changed for Mr Michael David Rice on 16 August 2022
08 Nov 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
16 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
03 Mar 2020 AD01 Registered office address changed from 6 Charlotte Street Bath BA1 2NE England to Unit D2 Commerce Park Southgate Frome BA11 2RY on 3 March 2020
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
02 Jul 2019 AD01 Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 6 Charlotte Street Bath BA1 2NE on 2 July 2019
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
14 Aug 2018 AD01 Registered office address changed from Unit D2 Southgate Frome BA11 2RY England to Unit D2 Southgate Commerce Park Frome BA11 2RY on 14 August 2018
03 Aug 2018 AD01 Registered office address changed from Vallis House, 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Frome BA11 2RY on 3 August 2018
09 Apr 2018 AAMD Amended accounts made up to 31 December 2016
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
26 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with no updates