About

Registered Number: 08783157
Date of Incorporation: 20/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE,

 

Based in Exeter, C I S (UK) Ltd was setup in 2013, it's status is listed as "Active". The current directors of this organisation are listed as Sangster, Andrew Ian Clive, Piper, Lexan Neville. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIPER, Lexan Neville 20 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
SANGSTER, Andrew Ian Clive 20 November 2013 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 18 June 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 29 August 2019
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 29 May 2019
CH03 - Change of particulars for secretary 29 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 25 May 2018
CH01 - Change of particulars for director 13 April 2018
CH01 - Change of particulars for director 13 April 2018
AD01 - Change of registered office address 13 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2018
AD01 - Change of registered office address 27 February 2018
CH01 - Change of particulars for director 27 February 2018
CH01 - Change of particulars for director 27 February 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 19 May 2016
CH01 - Change of particulars for director 19 May 2016
MR01 - N/A 30 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AP01 - Appointment of director 06 February 2014
SH01 - Return of Allotment of shares 21 January 2014
AP03 - Appointment of secretary 04 January 2014
AP01 - Appointment of director 04 January 2014
TM01 - Termination of appointment of director 22 November 2013
NEWINC - New incorporation documents 20 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.