CIS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05430887

Incorporation date

20/04/2005

Size

Group

Contacts

Registered address

Registered address

418 426, Lewisham High Street, London SE13 6LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2005)
dot icon24/02/2026
Group of companies' accounts made up to 2025-07-31
dot icon06/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon02/01/2025
Group of companies' accounts made up to 2024-07-31
dot icon02/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon20/11/2023
Group of companies' accounts made up to 2023-07-31
dot icon25/05/2023
Second filing of Confirmation Statement dated 2023-04-20
dot icon18/05/2023
Second filing of Confirmation Statement dated 2019-04-20
dot icon03/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon13/02/2023
Group of companies' accounts made up to 2022-07-31
dot icon14/11/2022
Change of details for Mr Carl Edward Palmer as a person with significant control on 2022-11-01
dot icon14/11/2022
Notification of Kenneth Edward Palmer as a person with significant control on 2022-11-01
dot icon14/11/2022
Notification of Jacqueline Joy Palmer as a person with significant control on 2022-11-01
dot icon14/11/2022
Cessation of Kenneth Edward Palmer as a person with significant control on 2022-11-01
dot icon14/11/2022
Notification of Kenneth Edward Palmer as a person with significant control on 2022-11-01
dot icon29/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon05/11/2021
Group of companies' accounts made up to 2021-07-31
dot icon10/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon25/11/2020
Group of companies' accounts made up to 2020-07-31
dot icon27/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon10/12/2019
Group of companies' accounts made up to 2019-07-31
dot icon10/06/2019
Director's details changed for Mr Carl Edward Palmer on 2019-06-01
dot icon10/06/2019
Change of details for Mr Carl Edward Palmer as a person with significant control on 2019-06-01
dot icon01/05/2019
20/04/19 Statement of Capital gbp 100000
dot icon18/12/2018
Group of companies' accounts made up to 2018-07-31
dot icon05/12/2018
Director's details changed for Mr Carl Edward Palmer on 2018-12-01
dot icon19/06/2018
Appointment of Mrs Sarah Jacqueline Macpherson as a director on 2018-06-15
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon15/11/2017
Group of companies' accounts made up to 2017-07-31
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon01/12/2016
Group of companies' accounts made up to 2016-07-31
dot icon26/07/2016
Statement of company's objects
dot icon26/07/2016
Resolutions
dot icon25/07/2016
Change of share class name or designation
dot icon30/06/2016
Director's details changed for Mr Carl Edward Palmer on 2016-06-01
dot icon25/05/2016
Statement of capital on 2016-05-25
dot icon25/05/2016
Statement by Directors
dot icon25/05/2016
Solvency Statement dated 09/05/16
dot icon25/05/2016
Resolutions
dot icon21/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon14/04/2016
Group of companies' accounts made up to 2015-07-31
dot icon07/03/2016
Director's details changed for Mr Carl Edward Palmer on 2016-02-01
dot icon04/03/2016
Director's details changed for Mr Kenneth Edward Palmer on 2016-02-01
dot icon04/03/2016
Secretary's details changed for Jacqueline Joy Palmer on 2016-02-01
dot icon15/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon13/01/2015
Group of companies' accounts made up to 2014-07-31
dot icon22/09/2014
Appointment of Mr Kenneth Edward Palmer as a director on 2013-08-01
dot icon11/09/2014
Appointment of Mr Carl Edward Palmer as a director on 2014-09-10
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon09/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon16/12/2013
Group of companies' accounts made up to 2013-07-31
dot icon26/11/2013
Termination of appointment of Kenneth Palmer as a director
dot icon26/11/2013
Termination of appointment of Carl Palmer as a director
dot icon26/11/2013
Termination of appointment of Jacqueline Palmer as a director
dot icon26/11/2013
Termination of appointment of Sarah Macpherson as a director
dot icon10/05/2013
Auditor's resignation
dot icon30/04/2013
Miscellaneous
dot icon30/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon30/04/2013
Director's details changed for Mr Carl Edward Palmer on 2013-02-02
dot icon18/12/2012
Group of companies' accounts made up to 2012-07-31
dot icon25/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/12/2011
Group of companies' accounts made up to 2011-07-31
dot icon21/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon21/04/2011
Registered office address changed from 420-424 High Street Lewisham London SE13 6LJ on 2011-04-21
dot icon05/11/2010
Group of companies' accounts made up to 2010-07-31
dot icon13/10/2010
Appointment of Mrs Sarah Jacqueline Macpherson as a director
dot icon29/06/2010
Group of companies' accounts made up to 2009-07-31
dot icon09/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr Carl Edward Palmer on 2010-04-20
dot icon09/06/2010
Director's details changed for Kenneth Edward Palmer on 2010-04-20
dot icon09/06/2010
Director's details changed for Jacqueline Joy Palmer on 2010-04-20
dot icon22/04/2009
Return made up to 20/04/09; full list of members
dot icon20/03/2009
Full accounts made up to 2008-07-31
dot icon04/06/2008
Return made up to 20/04/08; full list of members
dot icon04/02/2008
Full accounts made up to 2007-07-31
dot icon16/05/2007
Return made up to 20/04/07; full list of members
dot icon18/01/2007
Full accounts made up to 2006-07-31
dot icon24/05/2006
Return made up to 20/04/06; full list of members
dot icon25/11/2005
Accounting reference date extended from 30/04/06 to 31/07/06
dot icon15/07/2005
Particulars of contract relating to shares
dot icon15/07/2005
Ad 30/06/05--------- £ si [email protected]
dot icon06/07/2005
Particulars of mortgage/charge
dot icon21/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New secretary appointed;new director appointed
dot icon08/06/2005
Secretary resigned
dot icon08/06/2005
Director resigned
dot icon20/04/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
19/04/2005 - 19/04/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
19/04/2005 - 19/04/2005
15962
Palmer, Carl Edward
Director
19/04/2005 - 31/10/2013
1
Palmer, Carl Edward
Director
10/09/2014 - Present
1
Palmer, Jacqueline Joy
Secretary
19/04/2005 - Present
-

Persons with Significant Control

4
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 CIS HOLDINGS LIMITED

CIS HOLDINGS LIMITED is an(a) Active company incorporated on 20/04/2005 with the registered office located at 418 426, Lewisham High Street, London SE13 6LJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIS HOLDINGS LIMITED?

toggle

CIS HOLDINGS LIMITED is currently Active. It was registered on 20/04/2005 .

Where is CIS HOLDINGS LIMITED located?

toggle

CIS HOLDINGS LIMITED is registered at 418 426, Lewisham High Street, London SE13 6LJ.

What does CIS HOLDINGS LIMITED do?

toggle

CIS HOLDINGS LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CIS HOLDINGS LIMITED?

toggle

The latest filing was on 24/02/2026: Group of companies' accounts made up to 2025-07-31.