About

Registered Number: 02488908
Date of Incorporation: 04/04/1990 (34 years and 9 months ago)
Company Status: Active
Registered Address: 1 Devonshire Avenue,, Boxhill Road, Tadworth, Surrey, KT20 7JA

 

Established in 1990, Corporate Intelligence Service Ltd have registered office in Tadworth in Surrey, it's status is listed as "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERSKINE, William Piers Adams N/A - 1
ERSKINE, Tia Choi 01 January 2015 10 December 2018 1
YIP, Kim Fai 18 July 2012 30 May 2017 1
Secretary Name Appointed Resigned Total Appointments
ERSKINE, Joyce Choi Har N/A 09 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 29 June 2020
PSC04 - N/A 02 June 2020
CH01 - Change of particulars for director 11 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 01 July 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 26 October 2012
AP01 - Appointment of director 15 August 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 19 July 2012
SH06 - Notice of cancellation of shares 26 March 2012
SH03 - Return of purchase of own shares 26 March 2012
TM02 - Termination of appointment of secretary 21 March 2012
RESOLUTIONS - N/A 19 March 2012
RESOLUTIONS - N/A 15 March 2012
RESOLUTIONS - N/A 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 03 July 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 17 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
287 - Change in situation or address of Registered Office 05 December 2001
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2001
123 - Notice of increase in nominal capital 03 November 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 15 June 2000
287 - Change in situation or address of Registered Office 09 February 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 04 June 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 14 May 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 28 June 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 01 June 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 26 May 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 03 February 1992
SA - Shares agreement 05 December 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 05 December 1991
SA - Shares agreement 05 December 1991
363a - Annual Return 26 June 1991
288 - N/A 15 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1991
288 - N/A 07 January 1991
88(2)P - N/A 19 October 1990
88(2)P - N/A 19 October 1990
395 - Particulars of a mortgage or charge 03 October 1990
395 - Particulars of a mortgage or charge 03 October 1990
RESOLUTIONS - N/A 01 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 April 1990
288 - N/A 09 April 1990
NEWINC - New incorporation documents 04 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 13 September 1990 Fully Satisfied

N/A

Debenture 13 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.