EXPERIAN CIS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2023-03-31

View Document

17/07/2517 July 2025 NewFull accounts made up to 2024-03-31

View Document

17/06/2517 June 2025 NewCompulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 NewCompulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

13/01/2513 January 2025 Termination of appointment of Ronan Hanna as a secretary on 2024-10-16

View Document

13/01/2513 January 2025 Appointment of Ms Sarah Roberta Henry as a secretary on 2024-10-16

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

26/09/2426 September 2024 Termination of appointment of Mark Edward Pepper as a director on 2024-09-26

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

11/12/2311 December 2023 Appointment of Ms. Helen Emmett as a director on 2023-04-01

View Document

06/04/236 April 2023 Full accounts made up to 2022-03-31

View Document

05/04/235 April 2023 Termination of appointment of Marcus Christian Jehle as a director on 2023-04-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

02/11/222 November 2022 Termination of appointment of David John Bates as a director on 2022-11-02

View Document

25/10/2225 October 2022 Appointment of Mr Marcus Christian Jehle as a director on 2022-10-25

View Document

11/10/2211 October 2022 Director's details changed for Mr Andrew John Mills on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

11/10/2211 October 2022 Director's details changed for Mr David John Bates on 2022-10-01

View Document

11/10/2211 October 2022 Secretary's details changed for Ronan Hanna on 2022-10-01

View Document

29/03/2229 March 2022 Termination of appointment of Richard Conrick Gallagher as a director on 2022-03-23

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR MALCOLM JOHN PAPE

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

24/02/1724 February 2017 AUDITOR'S RESIGNATION

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT DAVID SMITH / 14/05/2016

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MICHAEL ROBERT DAVID SMITH

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN RUTTER

View Document

09/12/159 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUME ROBINSON / 31/08/2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ

View Document

16/12/1416 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HERB

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CONRICK GALLAGHER / 18/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JEROME HERB / 18/12/2012

View Document

08/12/118 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GROOM

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR BRIAN JEROME HERB

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MR ANDREW HUME ROBINSON

View Document

17/12/1017 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED DAVID GROOM

View Document

08/01/108 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR APPOINTED RICHARD CONRICK GALLAGHER

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ELIO VITUCCI

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN HUDSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JAMES RUTTER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

10/10/0910 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIO VITUCCI / 01/10/2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR MELVILLE MASON

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ROBERT JAN HUDSON

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 27/03/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0814 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0812 February 2008 COMPANY NAME CHANGED EXPERIAN SCOREX CIS LIMITED CERTIFICATE ISSUED ON 12/02/08

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

02/02/082 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED EXPERIAN-SCOREX RUSSIA LIMITED CERTIFICATE ISSUED ON 29/01/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: C/O PAUL COOPER GUS PLC THE WORKS 5 UNION STREET MANCHESTER LANCASHIRE M12 4JD

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 COMPANY NAME CHANGED CHRISTMAS HAMPERS LIMITED CERTIFICATE ISSUED ON 01/02/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/12/0414 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER M60 1XA

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: AVEBURY 489-499 AVEBURY BOULEVARD SAXON GATE WEST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 2NW

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/09/029 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 250 BRANSFORD ROAD WORCESTER WR99 1AA

View Document

15/01/0215 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/10/9527 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 250 BRANSFORD ROAD WORCESTER WR2 5ES

View Document

10/01/9310 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 COMPANY NAME CHANGED SCOPE INCENTIVES LIMITED CERTIFICATE ISSUED ON 02/11/92

View Document

03/03/923 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 23/09/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 S386 DISP APP AUDS 12/03/91

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: ENGINEERS WAY WEMBLEY MIDDLESEX HA9 OEB

View Document

12/11/9012 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

12/11/9012 November 1990 EXEMPTION FROM APPOINTING AUDITORS 05/06/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 23/09/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/906 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 ALTER MEM AND ARTS 201089

View Document

14/06/8914 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/8922 March 1989 SECRETARY RESIGNED

View Document

10/03/8910 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company