About

Registered Number: 02186403
Date of Incorporation: 02/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ

 

Founded in 1987, Computer Imprintable Label Systems Ltd are based in Hove, it's status is listed as "Active". The business has 5 directors listed as Meredith, Marianna Bjork, Stockton, Oliver, Jensen, Marianna Bjork, Meredith, Brian, Park, Janet Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, Marianna Bjork 26 November 2013 - 1
STOCKTON, Oliver 31 January 2003 - 1
JENSEN, Marianna Bjork 13 December 2000 19 August 2004 1
MEREDITH, Brian N/A 18 November 2013 1
PARK, Janet Elizabeth N/A 05 March 1994 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 17 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 02 December 2013
AR01 - Annual Return 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
CH01 - Change of particulars for director 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 06 June 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 28 May 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 03 February 2000
287 - Change in situation or address of Registered Office 15 December 1999
AA - Annual Accounts 25 August 1999
363s - Annual Return 26 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 30 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363s - Annual Return 22 May 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 30 May 1996
363s - Annual Return 25 May 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 23 April 1995
RESOLUTIONS - N/A 23 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 26 May 1994
288 - N/A 31 March 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 01 February 1993
395 - Particulars of a mortgage or charge 06 July 1992
395 - Particulars of a mortgage or charge 24 June 1992
363b - Annual Return 24 June 1992
395 - Particulars of a mortgage or charge 27 January 1992
288 - N/A 08 January 1992
AA - Annual Accounts 17 July 1991
363b - Annual Return 17 July 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1990
RESOLUTIONS - N/A 04 March 1988
288 - N/A 01 March 1988
287 - Change in situation or address of Registered Office 01 March 1988
CERTNM - Change of name certificate 19 January 1988
CERTNM - Change of name certificate 19 January 1988
NEWINC - New incorporation documents 02 November 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 03 July 1992 Outstanding

N/A

Rent deposit deed 18 June 1992 Outstanding

N/A

Fixed and floating charge 23 January 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.