Advanced company searchLink opens in new window

CSIS-UK LTD

Company number 07725639

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)
08 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
01 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
31 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
01 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
26 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
11 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
29 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
12 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
02 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
06 Sep 2017 PSC01 Notification of Christopher James Senior as a person with significant control on 3 August 2016
05 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 5 September 2017
04 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
23 Jun 2017 AA Unaudited abridged accounts made up to 30 November 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
28 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
01 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
28 May 2015 AD01 Registered office address changed from C/O Orange Umbrella 15 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to C/O Orange Umbrella 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 28 May 2015
28 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 30 November 2014
08 May 2015 AD01 Registered office address changed from 99 Gardner Park North Shields Tyne and Wear NE29 0EB to C/O Orange Umbrella 15 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 8 May 2015
18 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100