Company NameC I S Services Limited
DirectorChristopher Michael Clark
Company StatusActive
Company Number04501068
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Michael Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMatrix House Brook Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
Secretary NameMr Christopher Michael Clark
NationalityBritish
StatusCurrent
Appointed31 July 2007(5 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House Brook Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
Secretary NameMuhammed Majid
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Berkeley Court
140 Gainsborough Drive
Westcliff On Sea
S50 0SN
Director NameMr Ian Charlton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2013)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Brook Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
Director NameMr Anthony James Byrne
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(6 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House Brook Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL

Contact

Websitecisservices.co.uk
Email address[email protected]
Telephone01268 773331
Telephone regionBasildon

Location

Registered AddressMatrix House Brook Road
Brook Road Industrial Estate
Rayleigh
Essex
SS6 7XL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Anthony James Byrne
50.00%
Ordinary
50 at £1Christopher Clark
50.00%
Ordinary

Financials

Year2014
Net Worth£500,778
Cash£270,305
Current Liabilities£372,588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

16 October 2015Delivered on: 30 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 September 2020Termination of appointment of Anthony James Byrne as a director on 30 September 2020 (1 page)
30 September 2020Cessation of Anthony James Byrne as a person with significant control on 30 September 2020 (1 page)
30 September 2020Change of details for Mr Christopher Michael Clark as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 October 2018Purchase of own shares. (3 pages)
17 October 2018Cancellation of shares. Statement of capital on 31 May 2013
  • GBP 100
(4 pages)
24 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 May 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
23 May 2018Change of details for Mr Anthony James Byrne as a person with significant control on 22 May 2018 (2 pages)
23 May 2018Change of details for Mr Christopher Michael Clark as a person with significant control on 22 May 2018 (2 pages)
20 November 2017Satisfaction of charge 045010680001 in full (1 page)
20 November 2017Satisfaction of charge 045010680001 in full (1 page)
7 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 April 2017Secretary's details changed for Mr Christopher Michael Clark on 3 April 2017 (1 page)
3 April 2017Secretary's details changed for Mr Christopher Michael Clark on 3 April 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 October 2015Registration of charge 045010680001, created on 16 October 2015 (5 pages)
30 October 2015Registration of charge 045010680001, created on 16 October 2015 (5 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 October 2013Amended accounts made up to 31 August 2012 (6 pages)
28 October 2013Amended accounts made up to 31 August 2012 (6 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 May 2013Termination of appointment of Ian Charlton as a director (1 page)
17 May 2013Termination of appointment of Ian Charlton as a director (1 page)
18 January 2013Registered office address changed from 7 Hartforth Crescent Gateshead Tyne & Wear NE10 0SY on 18 January 2013 (1 page)
18 January 2013Registered office address changed from 7 Hartforth Crescent Gateshead Tyne & Wear NE10 0SY on 18 January 2013 (1 page)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2010Director's details changed for Christopher Michael Clark on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Christopher Michael Clark on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Anthony James Byrne on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Christopher Michael Clark on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ian Charlton on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Anthony James Byrne on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Ian Charlton on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Ian Charlton on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Anthony James Byrne on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 September 2009Return made up to 01/08/09; full list of members (4 pages)
10 September 2009Return made up to 01/08/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
26 February 2009Director appointed anthony james byrne (3 pages)
26 February 2009Director appointed anthony james byrne (3 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007Return made up to 01/08/07; full list of members (2 pages)
17 August 2007New secretary appointed (1 page)
17 August 2007Secretary resigned (1 page)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
4 August 2006Return made up to 01/08/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 August 2005Ad 01/06/04--------- £ si 3@1=3 (1 page)
23 August 2005Return made up to 01/08/05; full list of members (2 pages)
23 August 2005Return made up to 01/08/05; full list of members (2 pages)
23 August 2005Ad 01/12/04--------- £ si 96@1=96 (1 page)
23 August 2005Ad 01/06/04--------- £ si 3@1=3 (1 page)
23 August 2005Ad 01/12/04--------- £ si 96@1=96 (1 page)
22 March 2005Registered office changed on 22/03/05 from: the poplars main road ford end chelmsford CM3 1LL (1 page)
22 March 2005Registered office changed on 22/03/05 from: the poplars main road ford end chelmsford CM3 1LL (1 page)
24 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2004Return made up to 01/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
25 February 2004Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
25 February 2004Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
18 February 2004Registered office changed on 18/02/04 from: 9 the terrace longshore london SE8 3AU (1 page)
18 February 2004Registered office changed on 18/02/04 from: 9 the terrace longshore london SE8 3AU (1 page)
27 January 2004Strike-off action suspended (1 page)
27 January 2004Strike-off action suspended (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
1 August 2002Incorporation (21 pages)
1 August 2002Incorporation (21 pages)