About

Registered Number: 02696719
Date of Incorporation: 12/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: International House, Colonnade Point, Prologis Park Coventry, West Midland, CV6 4BU

 

Exhibition & Industrial Services Group Ltd was founded on 12 March 1992 and has its registered office in Prologis Park Coventry, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 15 May 2018
CH01 - Change of particulars for director 06 February 2018
PSC04 - N/A 06 February 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 11 January 2018
CH03 - Change of particulars for secretary 11 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 03 January 2017
SH06 - Notice of cancellation of shares 30 September 2016
SH03 - Return of purchase of own shares 26 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 15 February 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 01 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 19 February 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 18 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 01 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 23 May 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 26 May 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 23 June 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 08 May 1998
363s - Annual Return 26 January 1998
363s - Annual Return 18 March 1997
AA - Annual Accounts 30 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1996
AA - Annual Accounts 15 May 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 22 May 1995
363s - Annual Return 26 April 1994
AA - Annual Accounts 15 February 1994
363s - Annual Return 18 May 1993
AA - Annual Accounts 04 March 1993
288 - N/A 21 January 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 11 August 1992
88(2)P - N/A 23 July 1992
RESOLUTIONS - N/A 22 July 1992
123 - Notice of increase in nominal capital 22 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1992
CERTNM - Change of name certificate 13 May 1992
287 - Change in situation or address of Registered Office 07 May 1992
288 - N/A 07 May 1992
288 - N/A 07 May 1992
NEWINC - New incorporation documents 12 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.