Download leads from Nexok and grow your business. Find out more

CISL Limited

Documents

Total Documents170
Total Pages583

Filing History

29 October 2020Accounts for a dormant company made up to 31 March 2020
3 August 2020Confirmation statement made on 24 July 2020 with no updates
14 December 2019Accounts for a dormant company made up to 31 March 2019
1 August 2019Confirmation statement made on 24 July 2019 with no updates
18 December 2018Accounts for a dormant company made up to 31 March 2018
1 August 2018Confirmation statement made on 24 July 2018 with no updates
9 October 2017Accounts for a dormant company made up to 31 March 2017
9 October 2017Accounts for a dormant company made up to 31 March 2017
2 August 2017Confirmation statement made on 24 July 2017 with no updates
2 August 2017Confirmation statement made on 24 July 2017 with no updates
4 July 2017Appointment of Nigel Railton as a director on 4 July 2017
4 July 2017Termination of appointment of Andrew John Duncan as a director on 21 June 2017
4 July 2017Appointment of Nigel Railton as a director on 4 July 2017
4 July 2017Termination of appointment of Andrew John Duncan as a director on 21 June 2017
21 December 2016Accounts for a dormant company made up to 31 March 2016
21 December 2016Accounts for a dormant company made up to 31 March 2016
8 August 2016Confirmation statement made on 24 July 2016 with updates
8 August 2016Confirmation statement made on 24 July 2016 with updates
2 November 2015Accounts for a dormant company made up to 31 March 2015
2 November 2015Accounts for a dormant company made up to 31 March 2015
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
21 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
3 November 2014Termination of appointment of Ila Dianne Thompson as a director on 31 October 2014
3 November 2014Appointment of Mr Andrew John Duncan as a director on 1 November 2014
3 November 2014Termination of appointment of Ila Dianne Thompson as a director on 31 October 2014
3 November 2014Appointment of Mr Andrew John Duncan as a director on 1 November 2014
3 November 2014Appointment of Mr Andrew John Duncan as a director on 1 November 2014
30 October 2014Accounts for a dormant company made up to 31 March 2014
30 October 2014Accounts for a dormant company made up to 31 March 2014
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
20 December 2013Accounts for a dormant company made up to 31 March 2013
20 December 2013Accounts for a dormant company made up to 31 March 2013
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
7 August 2013Register(s) moved to registered office address
7 August 2013Register(s) moved to registered office address
7 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
19 December 2012Accounts for a dormant company made up to 31 March 2012
19 December 2012Accounts for a dormant company made up to 31 March 2012
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders
2 January 2012Accounts for a dormant company made up to 31 March 2011
2 January 2012Accounts for a dormant company made up to 31 March 2011
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
28 July 2011Annual return made up to 24 July 2011 with a full list of shareholders
2 December 2010Accounts for a dormant company made up to 31 March 2010
2 December 2010Accounts for a dormant company made up to 31 March 2010
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
3 August 2010Register(s) moved to registered inspection location
3 August 2010Register(s) moved to registered inspection location
2 August 2010Registered office address changed from C/O Camelot Group Plc Tolpits Lane Watford Hertfordshire WD18 9RN on 2 August 2010
2 August 2010Termination of appointment of Gillian Marcus as a secretary
2 August 2010Registered office address changed from C/O Camelot Group Plc Tolpits Lane Watford Hertfordshire WD18 9RN on 2 August 2010
2 August 2010Termination of appointment of Gillian Marcus as a secretary
2 August 2010Appointment of Mr John Edward Michael Dillon as a secretary
2 August 2010Register inspection address has been changed
2 August 2010Appointment of Mr John Edward Michael Dillon as a secretary
2 August 2010Registered office address changed from C/O Camelot Group Plc Tolpits Lane Watford Hertfordshire WD18 9RN on 2 August 2010
2 August 2010Register inspection address has been changed
20 January 2010Accounts for a dormant company made up to 31 March 2009
20 January 2010Accounts for a dormant company made up to 31 March 2009
21 September 2009Return made up to 24/07/09; full list of members
21 September 2009Return made up to 24/07/09; full list of members
1 February 2009Accounts for a dormant company made up to 31 March 2008
1 February 2009Accounts for a dormant company made up to 31 March 2008
19 August 2008Return made up to 24/07/08; full list of members
19 August 2008Return made up to 24/07/08; full list of members
28 January 2008Accounts for a dormant company made up to 31 March 2007
28 January 2008Accounts for a dormant company made up to 31 March 2007
13 September 2007Return made up to 24/07/07; full list of members
13 September 2007Return made up to 24/07/07; full list of members
21 February 2007Director resigned
21 February 2007Director resigned
6 February 2007Accounts for a dormant company made up to 31 March 2006
6 February 2007Accounts for a dormant company made up to 31 March 2006
31 August 2006Return made up to 24/07/06; full list of members
31 August 2006Return made up to 24/07/06; full list of members
25 August 2006Director's particulars changed
25 August 2006Director's particulars changed
15 August 2005Return made up to 24/07/05; full list of members
15 August 2005Return made up to 24/07/05; full list of members
30 June 2005Accounts for a dormant company made up to 31 March 2005
30 June 2005Accounts for a dormant company made up to 31 March 2005
12 May 2005Director resigned
12 May 2005Director resigned
12 May 2005New director appointed
12 May 2005New director appointed
29 November 2004Accounts for a dormant company made up to 31 March 2004
29 November 2004Accounts for a dormant company made up to 31 March 2004
25 November 2004Registered office changed on 25/11/04 from: tolpits lane watford hertfordshire WD18 9RN
25 November 2004Registered office changed on 25/11/04 from: tolpits lane watford hertfordshire WD18 9RN
2 August 2004Return made up to 24/07/04; full list of members
2 August 2004Return made up to 24/07/04; full list of members
25 October 2003Accounts for a dormant company made up to 31 March 2003
25 October 2003Accounts for a dormant company made up to 31 March 2003
12 August 2003Return made up to 24/07/03; full list of members
12 August 2003Return made up to 24/07/03; full list of members
6 August 2002Return made up to 24/07/02; full list of members
6 August 2002Return made up to 24/07/02; full list of members
8 July 2002Accounts for a dormant company made up to 31 March 2002
8 July 2002Accounts for a dormant company made up to 31 March 2002
10 August 2001Return made up to 24/07/01; full list of members
10 August 2001Return made up to 24/07/01; full list of members
31 July 2001Accounts for a dormant company made up to 31 March 2001
31 July 2001Accounts for a dormant company made up to 31 March 2001
4 July 2001Director resigned
4 July 2001New director appointed
4 July 2001New director appointed
4 July 2001New director appointed
4 July 2001New director appointed
4 July 2001Director resigned
30 April 2001Director resigned
30 April 2001Director resigned
13 October 2000Registered office changed on 13/10/00 from: camelot tolpits lane watford hertfordshire WD1 8RN
13 October 2000Registered office changed on 13/10/00 from: camelot tolpits lane watford hertfordshire WD1 8RN
13 October 2000Accounts for a dormant company made up to 31 March 2000
13 October 2000Accounts for a dormant company made up to 31 March 2000
22 September 2000Director's particulars changed
22 September 2000Director's particulars changed
29 August 2000Memorandum and Articles of Association
29 August 2000Memorandum and Articles of Association
8 August 2000Company name changed camelot international services l td.\certificate issued on 09/08/00
8 August 2000Company name changed camelot international services l td.\certificate issued on 09/08/00
28 July 2000Return made up to 24/07/00; full list of members
28 July 2000Return made up to 24/07/00; full list of members
23 January 2000Accounts for a dormant company made up to 31 March 1999
23 January 2000Accounts for a dormant company made up to 31 March 1999
5 August 1999Return made up to 24/07/99; full list of members
5 August 1999Return made up to 24/07/99; full list of members
15 July 1999New director appointed
15 July 1999New director appointed
5 July 1999New director appointed
5 July 1999Secretary resigned;director resigned
5 July 1999New secretary appointed
5 July 1999New secretary appointed
5 July 1999New director appointed
5 July 1999Director resigned
5 July 1999Secretary resigned;director resigned
5 July 1999Director resigned
10 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
10 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
30 July 1998Accounts for a dormant company made up to 31 March 1998
30 July 1998Accounts for a dormant company made up to 31 March 1998
26 January 1998Accounts for a dormant company made up to 31 March 1997
26 January 1998Accounts for a dormant company made up to 31 March 1997
28 August 1997Director's particulars changed
28 August 1997Director's particulars changed
21 August 1997Return made up to 24/07/97; full list of members
21 August 1997Return made up to 24/07/97; full list of members
7 July 1997Resolutions
  • ELRES ‐ Elective resolution
7 July 1997Resolutions
  • ELRES ‐ Elective resolution
21 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97
21 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97
11 September 1996Memorandum and Articles of Association
11 September 1996Memorandum and Articles of Association
5 September 1996New director appointed
5 September 1996Secretary resigned
5 September 1996Director resigned
5 September 1996New secretary appointed;new director appointed
5 September 1996Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU
5 September 1996Company name changed packetcatch LIMITED\certificate issued on 06/09/96
5 September 1996New secretary appointed;new director appointed
5 September 1996Company name changed packetcatch LIMITED\certificate issued on 06/09/96
5 September 1996Director resigned
5 September 1996Secretary resigned
5 September 1996Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU
5 September 1996New director appointed
24 July 1996Incorporation
24 July 1996Incorporation
Sign up now to grow your client base. Plans & Pricing