CIE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CIE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07192283

Incorporation date

17/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Forrester Boyd Suite 606 West Village, 114 Wellington St, Leeds LS1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2010)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/06/2025
Registered office address changed from Suite 606 West Village 114 Wellington Street Leeds LS1 1BA England to Forrester Boyd Suite 606 West Village 114 Wellington St Leeds LS1 1BA on 2025-06-10
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/04/2025
Registered office address changed from Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 606 West Village 114 Wellington Street Leeds LS1 1BA on 2025-04-04
dot icon19/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon27/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-05-31
dot icon05/04/2022
Micro company accounts made up to 2021-05-31
dot icon22/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon15/03/2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-15
dot icon01/03/2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01
dot icon28/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon26/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-05-31
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon15/01/2020
Micro company accounts made up to 2019-05-31
dot icon17/12/2019
Registration of charge 071922830001, created on 2019-12-16
dot icon04/04/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-05-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-05-31
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon11/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon28/04/2015
Appointment of Tracey Wilkinson as a director on 2015-04-06
dot icon29/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon18/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon13/08/2012
Secretary's details changed for Tracey Wilkinson on 2012-08-13
dot icon13/08/2012
Director's details changed for Mark Steele Wilkinson on 2012-08-13
dot icon25/06/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon14/03/2011
Current accounting period extended from 2011-03-31 to 2011-05-31
dot icon29/03/2010
Appointment of Tracey Wilkinson as a secretary
dot icon29/03/2010
Appointment of Mark Steele Wilkinson as a director
dot icon29/03/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon17/03/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon17/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
197.92K
-
0.00
-
-
2022
6
216.41K
-
0.00
-
-
2022
6
216.41K
-
0.00
-
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

216.41K £Ascended9.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tracey Wilkinson
Director
06/04/2015 - Present
2
Jacobs, Yomtov Eliezer
Director
17/03/2010 - 17/03/2010
19580
Wilkinson, Mark Steele
Director
17/03/2010 - Present
4
Wilkinson, Tracey
Secretary
17/03/2010 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIE SOLUTIONS LTD

CIE SOLUTIONS LTD is an(a) Active company incorporated on 17/03/2010 with the registered office located at Forrester Boyd Suite 606 West Village, 114 Wellington St, Leeds LS1 1BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CIE SOLUTIONS LTD?

toggle

CIE SOLUTIONS LTD is currently Active. It was registered on 17/03/2010 .

Where is CIE SOLUTIONS LTD located?

toggle

CIE SOLUTIONS LTD is registered at Forrester Boyd Suite 606 West Village, 114 Wellington St, Leeds LS1 1BA.

What does CIE SOLUTIONS LTD do?

toggle

CIE SOLUTIONS LTD operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CIE SOLUTIONS LTD have?

toggle

CIE SOLUTIONS LTD had 6 employees in 2022.

What is the latest filing for CIE SOLUTIONS LTD?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with no updates.