Advanced company searchLink opens in new window

EXPERIAN CIS LIMITED

Company number 02359431

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2019 TM01 Termination of appointment of Michael Robert David Smith as a director on 27 January 2019
13 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
22 Oct 2018 AA Full accounts made up to 31 March 2018
26 Jul 2018 AP01 Appointment of Mr Malcolm John Pape as a director on 23 July 2018
19 Apr 2018 TM01 Termination of appointment of William James Spencer Floydd as a director on 19 April 2018
18 Dec 2017 AA Full accounts made up to 31 March 2017
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
24 Feb 2017 AUD Auditor's resignation
13 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
19 Aug 2016 AA Full accounts made up to 31 March 2016
24 May 2016 CH01 Director's details changed for Michael Robert David Smith on 14 May 2016
10 Mar 2016 TM01 Termination of appointment of Andrew Hume Robinson as a director on 29 February 2016
10 Mar 2016 AP01 Appointment of Michael Robert David Smith as a director on 7 March 2016
11 Feb 2016 TM01 Termination of appointment of Colin James Rutter as a director on 11 February 2016
09 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
14 Sep 2015 AA Full accounts made up to 31 March 2015
14 Aug 2015 CH01 Director's details changed for Mr Andrew Hume Robinson on 31 August 2014
17 Dec 2014 AD01 Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 17 December 2014
16 Dec 2014 AA Full accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
11 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
08 Nov 2013 CH01 Director's details changed for Mr Mark Edward Pepper on 1 November 2013
01 Oct 2013 AA Full accounts made up to 31 March 2013
19 Jul 2013 AP01 Appointment of Mr William James Spencer Floydd as a director
18 Jul 2013 TM01 Termination of appointment of Brian Herb as a director