About

Registered Number: 02039252
Date of Incorporation: 21/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: Coins Building, 11 St Laurence Way, Slough, Berkshire, SL1 2EA

 

Construction Industry Solutions Ltd was established in 1986, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Halls, Adrian, Sharpe, Russell Alan at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALLS, Adrian 25 November 2014 - 1
SHARPE, Russell Alan 07 October 1993 31 August 1996 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 06 November 2018
MR04 - N/A 23 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 23 March 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 15 December 2014
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
MR04 - N/A 27 January 2014
AA - Annual Accounts 03 October 2013
AD01 - Change of registered office address 29 May 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 13 December 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 03 November 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2007
AA - Annual Accounts 17 October 2007
395 - Particulars of a mortgage or charge 06 August 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
AA - Annual Accounts 03 February 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
363a - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 04 February 2004
CERTNM - Change of name certificate 05 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2003
395 - Particulars of a mortgage or charge 30 May 2003
395 - Particulars of a mortgage or charge 30 May 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 05 November 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 19 February 2002
363s - Annual Return 08 February 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 11 November 1998
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 21 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1998
363s - Annual Return 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
AA - Annual Accounts 12 December 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
287 - Change in situation or address of Registered Office 12 June 1996
AA - Annual Accounts 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
363s - Annual Return 07 March 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 March 1995
363s - Annual Return 04 February 1995
AA - Annual Accounts 02 February 1995
395 - Particulars of a mortgage or charge 21 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
395 - Particulars of a mortgage or charge 30 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 11 November 1993
288 - N/A 27 October 1993
288 - N/A 17 August 1993
395 - Particulars of a mortgage or charge 05 May 1993
363b - Annual Return 01 April 1993
AA - Annual Accounts 19 March 1993
288 - N/A 08 March 1993
288 - N/A 29 January 1993
288 - N/A 10 December 1992
363b - Annual Return 12 October 1992
AA - Annual Accounts 28 February 1992
288 - N/A 24 June 1991
288 - N/A 15 January 1991
363a - Annual Return 15 January 1991
288 - N/A 06 November 1990
AA - Annual Accounts 24 September 1990
AA - Annual Accounts 14 August 1990
SA - Shares agreement 31 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 1990
88(2)P - N/A 18 July 1990
363 - Annual Return 16 March 1990
288 - N/A 23 February 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
287 - Change in situation or address of Registered Office 21 February 1990
288 - N/A 21 February 1990
123 - Notice of increase in nominal capital 21 February 1990
363 - Annual Return 22 December 1989
288 - N/A 27 November 1989
288 - N/A 27 November 1989
287 - Change in situation or address of Registered Office 27 November 1989
288 - N/A 25 September 1989
287 - Change in situation or address of Registered Office 14 September 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 23 May 1989
AUD - Auditor's letter of resignation 16 June 1988
AUD - Auditor's letter of resignation 16 June 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 03 March 1988
288 - N/A 27 February 1987
287 - Change in situation or address of Registered Office 27 February 1987
288 - N/A 27 September 1986
MISC - Miscellaneous document 21 July 1986
CERTINC - N/A 21 July 1986
NEWINC - New incorporation documents 21 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2013 Outstanding

N/A

Legal charge 08 July 2010 Fully Satisfied

N/A

Legal charge 08 July 2010 Outstanding

N/A

Guarantee & debenture 26 July 2007 Outstanding

N/A

Legal charge 10 May 2003 Fully Satisfied

N/A

Debenture 10 May 2003 Fully Satisfied

N/A

Composite guarantee and debenture 21 December 1994 Fully Satisfied

N/A

Composite guarantee and debenture 14 September 1994 Fully Satisfied

N/A

Mortgage debenture 20 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.