CIS TAX SAVERS LTD

Register to unlock more data on OkredoRegister

CIS TAX SAVERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08521821

Incorporation date

09/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O N R Betts & Co, 2 Fountain Court, Victoria Street, St Albans AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon27/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon20/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/10/2023
Director's details changed for Mr Malcolm Dixon on 2023-10-17
dot icon17/10/2023
Appointment of Mr Theo Dixon as a director on 2023-10-17
dot icon17/10/2023
Appointment of Mr Malcolm Dixon as a director on 2023-10-17
dot icon06/06/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-05-31
dot icon27/10/2022
Appointment of Ms Georgia Phoebe Dixon as a director on 2022-10-14
dot icon27/10/2022
Termination of appointment of Malcolm John Dixon as a director on 2022-10-14
dot icon01/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-05-31
dot icon28/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon01/10/2020
Change of details for Mr Malcolm John Dixon as a person with significant control on 2020-09-29
dot icon29/09/2020
Director's details changed for Mr Malcolm John Dixon on 2020-09-29
dot icon29/09/2020
Change of details for Mr Malcolm John Dixon as a person with significant control on 2020-09-29
dot icon29/09/2020
Registered office address changed from Rowlandson House, 289 Ballards Lane, London 289 Ballards Lane London N12 8NP England to C/O N R Betts & Co, 2 Fountain Court Victoria Street St Albans AL1 3TF on 2020-09-29
dot icon16/09/2020
Micro company accounts made up to 2020-05-31
dot icon14/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-05-31
dot icon20/05/2017
Registered office address changed from 12a Halliwick Road London N10 1AB England to Rowlandson House, 289 Ballards Lane, London 289 Ballards Lane London N12 8NP on 2017-05-20
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon27/05/2016
Registered office address changed from Central House 1 Ballards Lane London N3 1LQ to 12a Halliwick Road London N10 1AB on 2016-05-27
dot icon13/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/09/2014
Compulsory strike-off action has been discontinued
dot icon19/09/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon19/09/2014
Termination of appointment of Ranjit Kaur Tank as a director on 2014-05-01
dot icon19/09/2014
Termination of appointment of Sona Uppal as a director on 2014-05-01
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon28/04/2014
Appointment of Mr Malcolm John Dixon as a director
dot icon24/11/2013
Termination of appointment of Tien Mac as a secretary
dot icon24/11/2013
Termination of appointment of Tien Mac as a director
dot icon06/10/2013
Registered office address changed from Flat 1 Lancaster House Borough Road Isleworth Middlesex TW7 5FJ England on 2013-10-06
dot icon27/09/2013
Appointment of Miss Sona Uppal as a director
dot icon26/09/2013
Termination of appointment of Linda Tank as a director
dot icon09/05/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
43.00
-
0.00
-
-
2022
1
30.39K
-
0.00
-
-
2023
1
91.92K
-
0.00
-
-
2023
1
91.92K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

91.92K £Ascended202.48 % *

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
Dixon, Malcolm
Director
17/10/2023 - Present
3
Tank, Linda
Director
09/05/2013 - 26/09/2013
4
Dixon, Theo
Director
17/10/2023 - Present
-
Dixon, Georgia Phoebe
Director
14/10/2022 - Present
-

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 CIS TAX SAVERS LTD

CIS TAX SAVERS LTD is an(a) Active company incorporated on 09/05/2013 with the registered office located at C/O N R Betts & Co, 2 Fountain Court, Victoria Street, St Albans AL1 3TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIS TAX SAVERS LTD?

toggle

CIS TAX SAVERS LTD is currently Active. It was registered on 09/05/2013 .

Where is CIS TAX SAVERS LTD located?

toggle

CIS TAX SAVERS LTD is registered at C/O N R Betts & Co, 2 Fountain Court, Victoria Street, St Albans AL1 3TF.

What does CIS TAX SAVERS LTD do?

toggle

CIS TAX SAVERS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CIS TAX SAVERS LTD have?

toggle

CIS TAX SAVERS LTD had 1 employees in 2023.

What is the latest filing for CIS TAX SAVERS LTD?

toggle

The latest filing was on 27/05/2025: Confirmation statement made on 2025-05-09 with no updates.