C I I S EAST LIMITED

Register to unlock more data on OkredoRegister

C I I S EAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04779882

Incorporation date

29/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire PO3 5RJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon12/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon09/08/2024
Confirmation statement made on 2023-01-16 with no updates
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon09/04/2024
Total exemption full accounts made up to 2022-06-30
dot icon25/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon11/06/2022
Compulsory strike-off action has been discontinued
dot icon10/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/03/2021
Registered office address changed from 17 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ England to Suite 1 Challenge Enterprise Centre Sharps Close Portsmouth Hampshire PO3 5RJ on 2021-03-19
dot icon19/03/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon16/01/2019
Termination of appointment of Joanne Louise Munday as a secretary on 2019-01-16
dot icon23/10/2018
Director's details changed for Mr Gary Alan Brown on 2018-10-23
dot icon23/10/2018
Secretary's details changed for Joanne Louise Munday on 2018-10-23
dot icon02/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Termination of appointment of Neil Edric Munday as a director on 2016-11-01
dot icon10/10/2016
Registered office address changed from Sunhaven Dog Kennel Hill Kiveton Park Station Sheffield South Yorkshire S26 6NG to 17 Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 2016-10-10
dot icon15/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon25/05/2016
Appointment of Mr Gary Alan Brown as a director on 2016-05-23
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon05/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/06/2009
Return made up to 29/05/09; full list of members
dot icon13/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/06/2008
Return made up to 29/05/08; full list of members
dot icon26/02/2008
Secretary's change of particulars / joanne wasteney / 10/12/2007
dot icon10/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon28/06/2007
Return made up to 29/05/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 29/05/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 29/05/05; full list of members
dot icon12/05/2005
Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 29/05/04; full list of members
dot icon29/03/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon25/06/2003
Registered office changed on 25/06/03 from: 16 churchill way cardiff CF10 2DX
dot icon25/06/2003
New secretary appointed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
Director resigned
dot icon25/06/2003
Secretary resigned
dot icon29/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-94.25 % *

* during past year

Cash in Bank

£810.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
16/01/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.07K
-
0.00
14.08K
-
2022
4
49.01K
-
0.00
810.00
-
2022
4
49.01K
-
0.00
810.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

49.01K £Ascended171.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

810.00 £Descended-94.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
29/05/2003 - 29/05/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
29/05/2003 - 29/05/2003
15962
Brown, Gary Alan
Director
23/05/2016 - Present
27
Munday, Joanne Louise
Secretary
29/05/2003 - 16/01/2019
-
Munday, Neil Edric
Director
29/05/2003 - 01/11/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C I I S EAST LIMITED

C I I S EAST LIMITED is an(a) Active company incorporated on 29/05/2003 with the registered office located at Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire PO3 5RJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C I I S EAST LIMITED?

toggle

C I I S EAST LIMITED is currently Active. It was registered on 29/05/2003 .

Where is C I I S EAST LIMITED located?

toggle

C I I S EAST LIMITED is registered at Suite 1 Challenge Enterprise Centre, Sharps Close, Portsmouth, Hampshire PO3 5RJ.

What does C I I S EAST LIMITED do?

toggle

C I I S EAST LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does C I I S EAST LIMITED have?

toggle

C I I S EAST LIMITED had 4 employees in 2022.

What is the latest filing for C I I S EAST LIMITED?

toggle

The latest filing was on 12/10/2024: Compulsory strike-off action has been suspended.