CINESTRUCTURES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CINESTRUCTURES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03051816

Incorporation date

01/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

15-16 C/O Rba Solutions, 15-16eastgate Street, Bury St. Edmunds IP33 1XXCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1995)
dot icon22/09/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon10/06/2021
Registered office address changed from 40a Market Square St. Neots PE19 2AF England to 15-16 C/O Rba Solutions 15-16Eastgate Street Bury St. Edmunds IP33 1XX on 2021-06-10
dot icon02/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/09/2020
Registered office address changed from 12 Stevenson Court Eaton Ford St. Neots Cambs PE19 7LF England to 40a Market Square St. Neots PE19 2AF on 2020-09-24
dot icon07/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon25/06/2019
Registered office address changed from 113 High Street Yelling St Neots Cambs PE19 6SB to 12 Stevenson Court Eaton Ford St. Neots Cambs PE19 7LF on 2019-06-25
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/07/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/06/2017
Notification of William Teik Ee Chew as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-05-01 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/07/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon12/07/2013
Director's details changed for William Teik Ee Chew on 2012-04-26
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon09/05/2012
Director's details changed for William Teik Ee Chew on 2012-04-26
dot icon30/03/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon02/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon03/06/2010
Director's details changed for William Teik Ee Chew on 2010-05-01
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon16/04/2009
Appointment terminated secretary michael sugden
dot icon16/04/2009
Secretary appointed mr alan john kay
dot icon06/06/2008
Return made up to 01/05/08; full list of members
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/09/2007
Director's particulars changed
dot icon14/09/2007
Return made up to 01/05/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/01/2007
Director's particulars changed
dot icon15/11/2006
Ad 23/06/06--------- £ si 92@1=92 £ ic 2/94
dot icon15/11/2006
Director's particulars changed
dot icon29/09/2006
Registered office changed on 29/09/06 from: 27 belgrave road cambridge CB1 3DE
dot icon30/06/2006
Return made up to 01/05/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 01/05/05; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon12/05/2004
Return made up to 01/05/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 01/05/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/02/2003
Director's particulars changed
dot icon07/05/2002
Return made up to 01/05/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon11/05/2001
Return made up to 01/05/01; full list of members
dot icon02/04/2001
Full accounts made up to 2000-06-30
dot icon10/05/2000
Return made up to 01/05/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon10/05/1999
Return made up to 01/05/99; full list of members
dot icon15/02/1999
Full accounts made up to 1998-06-30
dot icon18/05/1998
Return made up to 01/05/98; no change of members
dot icon06/04/1998
Full accounts made up to 1997-06-30
dot icon06/05/1997
Return made up to 01/05/97; no change of members
dot icon04/03/1997
Full accounts made up to 1996-06-30
dot icon29/05/1996
Return made up to 01/05/96; full list of members
dot icon07/06/1995
Accounting reference date notified as 30/06
dot icon03/05/1995
New director appointed
dot icon03/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/05/1995
Registered office changed on 03/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/05/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
17.76K
-
0.00
-
-
2022
1
20.09K
-
0.00
-
-
2022
1
20.09K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

20.09K £Ascended13.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chew, William Teik Ee
Director
01/05/1995 - Present
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CINESTRUCTURES INTERNATIONAL LIMITED

CINESTRUCTURES INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/05/1995 with the registered office located at 15-16 C/O Rba Solutions, 15-16eastgate Street, Bury St. Edmunds IP33 1XX. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CINESTRUCTURES INTERNATIONAL LIMITED?

toggle

CINESTRUCTURES INTERNATIONAL LIMITED is currently Active. It was registered on 01/05/1995 .

Where is CINESTRUCTURES INTERNATIONAL LIMITED located?

toggle

CINESTRUCTURES INTERNATIONAL LIMITED is registered at 15-16 C/O Rba Solutions, 15-16eastgate Street, Bury St. Edmunds IP33 1XX.

What does CINESTRUCTURES INTERNATIONAL LIMITED do?

toggle

CINESTRUCTURES INTERNATIONAL LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does CINESTRUCTURES INTERNATIONAL LIMITED have?

toggle

CINESTRUCTURES INTERNATIONAL LIMITED had 1 employees in 2022.

What is the latest filing for CINESTRUCTURES INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-08-16 with no updates.