CIS-TEK (UK) GROUP LTD.

Register to unlock more data on OkredoRegister

CIS-TEK (UK) GROUP LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01212884

Incorporation date

16/05/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chalgrave Cottage, Chalgrave, Dunstable LU5 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon22/05/2024
Application to strike the company off the register
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon08/02/2023
Previous accounting period extended from 2022-07-30 to 2023-01-30
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-07-30
dot icon26/03/2021
Total exemption full accounts made up to 2020-07-30
dot icon16/03/2021
Secretary's details changed for Mrs Irene Blackledge on 2021-02-15
dot icon16/03/2021
Secretary's details changed for Mrs Irene Blackledge on 2021-02-15
dot icon16/03/2021
Director's details changed for Hazel Clare Mellon on 2020-12-15
dot icon16/03/2021
Director's details changed for Mrs Irene Blackledge on 2020-02-15
dot icon16/03/2021
Change of details for Mrs Irene Blackledge as a person with significant control on 2021-02-15
dot icon16/03/2021
Registered office address changed from PO Box 19 Chalk Hill Garage Chalk Hill (A5) North Dunstable Beds LU6 1RS to Chalgrave Cottage Chalgrave Dunstable LU5 6JN on 2021-03-16
dot icon03/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon17/04/2020
Termination of appointment of Lance Gordon Blackledge as a director on 2020-04-12
dot icon17/04/2020
Cessation of Lance Gordon Blackledge as a person with significant control on 2020-04-12
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-07-30
dot icon03/04/2019
Total exemption full accounts made up to 2018-07-30
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-07-30
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-30
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-07-30
dot icon27/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon04/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon04/02/2016
Director's details changed for Scott David Blackledge on 2014-07-18
dot icon10/08/2015
Director's details changed for Scott David Blackledge on 2015-01-30
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon04/02/2015
Director's details changed for Scott David Blackledge on 2014-07-10
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon09/02/2010
Registered office address changed from Chalk Hill Garage Po Box 19 Chalk Hill a5 North Dunstable Bedfordshire LU6 1RS on 2010-02-09
dot icon08/02/2010
Director's details changed for Hazel Clare Mellon on 2010-02-08
dot icon08/02/2010
Director's details changed for Scott David Blackledge on 2010-02-08
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon13/02/2008
Return made up to 31/01/08; full list of members
dot icon28/01/2008
New director appointed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon03/05/2007
Certificate of change of name
dot icon31/03/2007
Return made up to 31/01/07; full list of members
dot icon18/04/2006
New director appointed
dot icon21/03/2006
Return made up to 31/01/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon31/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/03/2005
Return made up to 31/01/05; full list of members
dot icon02/06/2004
Accounts for a small company made up to 2003-07-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2002-07-31
dot icon02/03/2003
Return made up to 31/01/03; full list of members
dot icon30/05/2002
Accounts for a small company made up to 2001-07-31
dot icon06/02/2002
Return made up to 31/01/02; full list of members
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon01/03/2001
Return made up to 31/01/01; full list of members
dot icon21/02/2001
Registered office changed on 21/02/01 from: chalk hill service station chalk hill dunstable bedfordshire LU6 1RS
dot icon09/03/2000
Return made up to 31/01/00; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1999-07-31
dot icon23/05/1999
Registered office changed on 23/05/99 from: po box 19 chalk hill garage watling street A5 north dunstable bedfordshire LU6 2JW
dot icon17/05/1999
Accounts for a small company made up to 1998-07-31
dot icon05/03/1999
Return made up to 31/01/99; full list of members
dot icon24/03/1998
Accounts for a small company made up to 1997-07-31
dot icon01/02/1998
Return made up to 31/01/98; no change of members
dot icon23/04/1997
Accounts for a small company made up to 1996-07-31
dot icon30/01/1997
Return made up to 31/01/97; no change of members
dot icon14/08/1996
Accounts for a small company made up to 1995-07-31
dot icon28/04/1996
Registered office changed on 28/04/96 from: alban house 99 high street south dunstable beds LU6 3SF
dot icon02/03/1996
Return made up to 31/01/96; full list of members
dot icon08/08/1995
Certificate of change of name
dot icon01/06/1995
Accounts for a small company made up to 1994-07-31
dot icon21/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Accounts for a small company made up to 1993-07-31
dot icon25/02/1994
Return made up to 31/01/94; no change of members
dot icon03/03/1993
Accounts for a small company made up to 1992-07-31
dot icon28/01/1993
Return made up to 31/01/93; full list of members
dot icon29/01/1992
Return made up to 31/01/92; no change of members
dot icon22/10/1991
Accounts for a small company made up to 1991-07-31
dot icon03/03/1991
Accounts for a small company made up to 1990-07-31
dot icon05/02/1991
Return made up to 31/01/91; no change of members
dot icon14/03/1990
Amended accounts made up to 1989-07-31
dot icon06/02/1990
Accounts for a small company made up to 1989-07-31
dot icon06/02/1990
Return made up to 31/01/90; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1988-07-31
dot icon03/02/1989
Return made up to 31/01/89; full list of members
dot icon25/05/1988
Accounts for a small company made up to 1987-07-31
dot icon25/05/1988
Return made up to 31/01/88; full list of members
dot icon09/01/1987
Accounts for a small company made up to 1986-07-31
dot icon09/01/1987
Return made up to 16/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/06/1986
Accounts for a small company made up to 1985-07-31
dot icon09/06/1986
Return made up to 21/03/86; full list of members
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
31/01/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
200.00
-
0.00
-
-
2023
1
200.00
-
0.00
-
-
2023
1
200.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

200.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackledge, Scott David
Director
30/03/2006 - Present
2
Mellon, Hazel Clare
Director
25/01/2008 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIS-TEK (UK) GROUP LTD.

CIS-TEK (UK) GROUP LTD. is an(a) Dissolved company incorporated on 16/05/1975 with the registered office located at Chalgrave Cottage, Chalgrave, Dunstable LU5 6JN. There are currently 2 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-TEK (UK) GROUP LTD.?

toggle

CIS-TEK (UK) GROUP LTD. is currently Dissolved. It was registered on 16/05/1975 and dissolved on 20/08/2024.

Where is CIS-TEK (UK) GROUP LTD. located?

toggle

CIS-TEK (UK) GROUP LTD. is registered at Chalgrave Cottage, Chalgrave, Dunstable LU5 6JN.

What does CIS-TEK (UK) GROUP LTD. do?

toggle

CIS-TEK (UK) GROUP LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CIS-TEK (UK) GROUP LTD. have?

toggle

CIS-TEK (UK) GROUP LTD. had 1 employees in 2023.

What is the latest filing for CIS-TEK (UK) GROUP LTD.?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.