Advanced company searchLink opens in new window

CICS LTD

Company number 09753247

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 Mar 2024 AD01 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 22 March 2024
09 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 5 October 2023
13 Oct 2022 AD01 Registered office address changed from Oakdene Cottage the Wrangle Compton Martin Bristol BS40 6LB England to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 13 October 2022
13 Oct 2022 600 Appointment of a voluntary liquidator
13 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-06
13 Oct 2022 LIQ02 Statement of affairs
20 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 AD01 Registered office address changed from C/O Kkvms Llp Capital Tower 91 Waterloo Road London England to Oakdene Cottage the Wrangle Compton Martin Bristol BS40 6LB on 28 April 2022
12 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
29 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Feb 2021 AD01 Registered office address changed from 163 Herne Hill London SE24 9LR England to C/O Kkvms Llp Capital Tower 91 Waterloo Road London on 25 February 2021
06 Nov 2020 AA Micro company accounts made up to 31 August 2019
04 Nov 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
21 Oct 2020 TM01 Termination of appointment of a director
20 Oct 2020 TM01 Termination of appointment of Alexander Warden as a director on 11 October 2020
20 Oct 2020 PSC07 Cessation of Alexander Warden as a person with significant control on 11 October 2020
20 Oct 2020 PSC01 Notification of Shayne Warden as a person with significant control on 11 October 2020
20 Oct 2020 AP01 Appointment of Ms Shayne Warden as a director on 11 October 2020
30 Oct 2019 CS01 Confirmation statement made on 27 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
11 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with updates
19 Jan 2018 AA Micro company accounts made up to 31 August 2017
27 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with updates