About

Registered Number: 03477109
Date of Incorporation: 05/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Salts Mill Victoria Road, Saltaire, Shipley, West Yorkshire, BD18 3LF

 

Established in 1997, Cim Logic Ltd have registered office in Shipley in West Yorkshire, it's status is listed as "Active". This business is VAT Registered in the UK. This business employs 11-20 people. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGE, Michael David 05 December 1997 - 1
SYKES, James Osborne 17 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Lucy Alexandra, Doctor 05 December 1997 01 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 27 September 2018
MR01 - N/A 29 June 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 09 December 2015
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 30 September 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 17 December 2013
TM02 - Termination of appointment of secretary 17 December 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 15 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 24 June 2009
RESOLUTIONS - N/A 21 March 2009
123 - Notice of increase in nominal capital 21 March 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2006
RESOLUTIONS - N/A 21 November 2006
RESOLUTIONS - N/A 21 November 2006
RESOLUTIONS - N/A 21 November 2006
123 - Notice of increase in nominal capital 21 November 2006
AA - Annual Accounts 09 October 2006
363a - Annual Return 16 February 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 08 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
AA - Annual Accounts 31 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 24 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
288a - Notice of appointment of directors or secretaries 15 December 1997
287 - Change in situation or address of Registered Office 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
288b - Notice of resignation of directors or secretaries 15 December 1997
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.