CITIZENS IT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CITIZENS IT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08002748

Incorporation date

22/03/2012

Size

Dormant

Contacts

Registered address

Registered address

36 School Lane 36, School Lane, Wheatley Hills, South Yorkshire DN2 5TQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2012)
dot icon16/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon24/03/2023
Compulsory strike-off action has been discontinued
dot icon23/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon28/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-03-31
dot icon28/03/2022
Registered office address changed from High Force Littleworth Lane Rossington Doncaster South Yorkshire DN11 0HB to 36 School Lane 36 School Lane Wheatley Hills South Yorkshire DN2 5TQ on 2022-03-28
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon14/08/2021
Appointment of Mr Lourence Gonhovi as a director on 2021-08-01
dot icon14/08/2021
Appointment of Mrs Lollita Paidamoyo Comfort Jona as a director on 2021-08-01
dot icon13/08/2021
Appointment of Mr Farai Kudzai Godfrey Chiketa as a director on 2021-08-01
dot icon13/08/2021
Appointment of Mr George Vengai Murazvu as a director on 2021-08-01
dot icon13/08/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon13/08/2021
Micro company accounts made up to 2020-03-31
dot icon10/07/2021
Registered office address changed from 19 Dunniwood Avenue Doncaster DN4 7JP England to High Force Littleworth Lane Rossington Doncaster South Yorkshire DN11 0HB on 2021-07-10
dot icon26/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon20/06/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX to 19 Dunniwood Avenue Doncaster DN4 7JP on 2019-12-17
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon17/01/2018
Micro company accounts made up to 2017-03-31
dot icon29/06/2017
Secretary's details changed for Tinashe Sithole on 2017-06-29
dot icon29/06/2017
Director's details changed for Tinashe Sithole on 2017-06-29
dot icon29/06/2017
Confirmation statement made on 2017-03-02 with updates
dot icon29/06/2017
Notification of Tinashe Sithole as a person with significant control on 2017-04-06
dot icon06/06/2017
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 2017-06-06
dot icon24/05/2017
Compulsory strike-off action has been discontinued
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon10/12/2012
Rectified TM02 was removed from the public register on 13/02/13 as it was factually inaccurate or is derived from something factually inaccurate.
dot icon22/03/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
02/03/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.59K
-
0.00
-
-
2022
0
5.59K
-
0.00
-
-
2022
0
5.59K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.59K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tinashe Sithole
Director
22/03/2012 - Present
2
Murazvu, George Vengai
Director
01/08/2021 - Present
2
Sithole, Tinashe
Secretary
22/03/2012 - Present
-
Chiketa, Farai Kudzai Godfrey
Director
01/08/2021 - Present
-
Gonhovi, Lourence
Director
01/08/2021 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS IT SYSTEMS LIMITED

CITIZENS IT SYSTEMS LIMITED is an(a) Active company incorporated on 22/03/2012 with the registered office located at 36 School Lane 36, School Lane, Wheatley Hills, South Yorkshire DN2 5TQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS IT SYSTEMS LIMITED?

toggle

CITIZENS IT SYSTEMS LIMITED is currently Active. It was registered on 22/03/2012 .

Where is CITIZENS IT SYSTEMS LIMITED located?

toggle

CITIZENS IT SYSTEMS LIMITED is registered at 36 School Lane 36, School Lane, Wheatley Hills, South Yorkshire DN2 5TQ.

What does CITIZENS IT SYSTEMS LIMITED do?

toggle

CITIZENS IT SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CITIZENS IT SYSTEMS LIMITED?

toggle

The latest filing was on 16/04/2024: Compulsory strike-off action has been suspended.