Advanced company searchLink opens in new window

CINOS COMMUNICATIONS SERVICES LIMITED

Company number 09665758

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)
22 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
08 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
08 Jul 2020 PSC05 Change of details for Cinos Group Limited as a person with significant control on 26 June 2020
26 May 2020 CH01 Director's details changed for Mr Daniel Thomas Worman on 20 September 2019
04 Mar 2020 PSC07 Cessation of Leder Technology Holdings Ltd as a person with significant control on 28 February 2020
04 Mar 2020 PSC02 Notification of Cinos Group Limited as a person with significant control on 28 February 2020
06 Sep 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
19 Jun 2019 PSC05 Change of details for Leder Technology Holdings Ltd as a person with significant control on 18 June 2019
19 Jun 2019 AD01 Registered office address changed from Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT to Unit 4.9, Hitech, Frimley 4 Business Park Frimley Camberley GU16 7SG on 19 June 2019
15 Apr 2019 AD01 Registered office address changed from Unit 13 Camberley Business Centre Bracebridge Camberley GU15 3DP United Kingdom to Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT on 15 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
03 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
28 Jun 2018 PSC07 Cessation of Daniel Thomas Worman as a person with significant control on 5 December 2017
28 Jun 2018 PSC07 Cessation of Karl William Henry Deady as a person with significant control on 5 December 2017
28 Jun 2018 PSC07 Cessation of Steven John Franklin as a person with significant control on 5 December 2017
28 Jun 2018 PSC02 Notification of Leder Technology Holdings Ltd as a person with significant control on 6 December 2017
05 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
14 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
14 Jul 2017 CH01 Director's details changed for Mr Karl William Henry Deady on 14 July 2017
14 Jul 2017 CH01 Director's details changed for Mr Steven John Franklin on 14 July 2017
14 Jul 2017 PSC04 Change of details for Mr Karl William Henry Deady as a person with significant control on 14 July 2017
11 Jul 2017 PSC01 Notification of Steven John Franklin as a person with significant control on 5 August 2016
11 Jul 2017 PSC01 Notification of Karl William Henry Deady as a person with significant control on 5 August 2016
11 Jul 2017 PSC01 Notification of Daniel Thomas Worman as a person with significant control on 5 August 2016