Company NameCIS Security Ltd
Company StatusActive
Company Number01555444
CategoryPrivate Limited Company
Incorporation Date9 April 1981(43 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Carl Edward Palmer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address418 -426 Lewisham High Street
Lewisham
London
SE13 6LJ
Director NameAnthony Edward Graves
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1997(15 years, 9 months after company formation)
Appointment Duration27 years, 4 months
RoleCustomers Services Director
Country of ResidenceEngland
Correspondence Address418 -426 Lewisham High Street
Lewisham
London
SE13 6LJ
Secretary NameMrs Jackie Palmer
NationalityBritish
StatusCurrent
Appointed25 September 2006(25 years, 5 months after company formation)
Appointment Duration17 years, 7 months
RoleSecretary
Correspondence Address418 -426 Lewisham High Street
Lewisham
London
SE13 6LJ
Director NameNeill Catton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(25 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address418 -426 Lewisham High Street
Lewisham
London
SE13 6LJ
Director NameMrs Amanda Jane McCloskey
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(31 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address418 -426 Lewisham High Street
Lewisham
London
SE13 6LJ
Director NameMr David William Dennis
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 May 2000)
RoleSecretary Consultant
Correspondence Address319 Balmoral Drive
Hayes
Middlesex
UB4 8DJ
Director NameMr Michael Joseph O'Keefe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 13 March 2006)
RoleOperations Director
Correspondence Address11 Bowness Road
Bexleyheath
Kent
DA7 5AA
Director NameJacqueline Joy Palmer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTilden Farm Water Lane
Hawkhurst
Cranbrook
Kent
TN18 5AY
Director NameMr Kenneth Edward Palmer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 March 2006)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence AddressTilden Farm Water Lane
Hawkhurst
Cranbrook
Kent
TN18 5AY
Secretary NameJacqueline Joy Palmer
NationalityBritish
StatusResigned
Appointed14 September 1991(10 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilden Farm Water Lane
Hawkhurst
Cranbrook
Kent
TN18 5AY
Director NameMr Andrew Jeremy Roberts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWindy Ridge
Hosey Hill
Westerham
Kent
TN16 1TB
Director NameJohn Paul Scott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleCommercial Director
Correspondence Address32 Lindsay Close
Royston
Hertfordshire
SG8 5EF
Director NameMr Robert Warren Bligh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2005)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address169 Eden Park Avenue
Beckenham
Kent
BR3 3JW
Director NameIrona Jane Wilson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 2008)
RoleSales And Marketing Director
Correspondence Address5 Beechwood Rise
Chislehurst
Kent
BR7 6TF
Director NameMichael O'Keeffe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(25 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 May 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address418 -426 Lewisham High Street
Lewisham
London
SE13 6LJ

Contact

Websitewww.cis-security.co.uk/
Telephone020 86901903
Telephone regionLondon

Location

Registered Address418 -426 Lewisham High Street
Lewisham
London
SE13 6LJ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

1.000k at £0.01Cis Holding LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£36,459,280
Gross Profit£4,179,507
Net Worth£3,475,706
Cash£386
Current Liabilities£5,787,171

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

26 May 2005Delivered on: 28 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 May 1999Delivered on: 10 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
26 October 1994Delivered on: 2 November 1994
Satisfied on: 13 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at tilden (excluding farmhouse) water lane hawkhurst kent; t/nos:K562314,K533538,K573640 and part of K88221. The proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

25 November 2020Full accounts made up to 31 July 2020 (28 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 July 2019 (28 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
11 June 2019Change of details for Mr Carl Edward Palmer as a person with significant control on 1 June 2019 (2 pages)
10 June 2019Change of details for Mr Carl Edward Palmer as a person with significant control on 1 June 2019 (2 pages)
10 June 2019Director's details changed for Mr Carl Edward Palmer on 1 June 2019 (2 pages)
18 December 2018Full accounts made up to 31 July 2018 (26 pages)
5 December 2018Director's details changed for Mr Carl Edward Palmer on 1 December 2018 (2 pages)
5 December 2018Director's details changed for Neill Catton on 1 December 2018 (2 pages)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 July 2017 (26 pages)
16 November 2017Full accounts made up to 31 July 2017 (26 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Michael O'keeffe as a director on 31 May 2017 (1 page)
9 June 2017Termination of appointment of Michael O'keeffe as a director on 31 May 2017 (1 page)
1 December 2016Full accounts made up to 31 July 2016 (25 pages)
1 December 2016Full accounts made up to 31 July 2016 (25 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
30 June 2016Director's details changed for Mr Carl Edward Palmer on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Carl Edward Palmer on 1 June 2016 (2 pages)
14 April 2016Full accounts made up to 31 July 2015 (21 pages)
14 April 2016Full accounts made up to 31 July 2015 (21 pages)
24 February 2016Director's details changed for Anthony Edward Graves on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Mrs Amanda Jane Mccloskey on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Michael O'keeffe on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Mrs Amanda Jane Mccloskey on 1 February 2016 (2 pages)
24 February 2016Secretary's details changed for Mrs Jackie Palmer on 1 February 2016 (1 page)
24 February 2016Director's details changed for Neill Catton on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Michael O'keeffe on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Neill Catton on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Carl Edward Palmer on 1 February 2016 (2 pages)
24 February 2016Secretary's details changed for Mrs Jackie Palmer on 1 February 2016 (1 page)
24 February 2016Director's details changed for Anthony Edward Graves on 1 February 2016 (2 pages)
24 February 2016Director's details changed for Mr Carl Edward Palmer on 1 February 2016 (2 pages)
1 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(8 pages)
1 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(8 pages)
13 January 2015Full accounts made up to 31 July 2014 (17 pages)
13 January 2015Full accounts made up to 31 July 2014 (17 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(8 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(8 pages)
16 December 2013Full accounts made up to 31 July 2013 (16 pages)
16 December 2013Full accounts made up to 31 July 2013 (16 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(9 pages)
26 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(9 pages)
10 May 2013Auditor's resignation (1 page)
10 May 2013Auditor's resignation (1 page)
30 April 2013Section 519 (1 page)
30 April 2013Section 519 (1 page)
28 January 2013Director's details changed for Mr Carl Edward Palmer on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Neill Catton on 1 January 2013 (2 pages)
28 January 2013Appointment of Mrs Amanda Jane Mccloskey as a director (2 pages)
28 January 2013Director's details changed for Mr Carl Edward Palmer on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Carl Edward Palmer on 1 January 2013 (2 pages)
28 January 2013Appointment of Mrs Amanda Jane Mccloskey as a director (2 pages)
28 January 2013Director's details changed for Neill Catton on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Neill Catton on 1 January 2013 (2 pages)
18 December 2012Full accounts made up to 31 July 2012 (18 pages)
18 December 2012Full accounts made up to 31 July 2012 (18 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
1 December 2011Full accounts made up to 31 July 2011 (18 pages)
1 December 2011Full accounts made up to 31 July 2011 (18 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
30 November 2010Director's details changed for Michael O'keeffe on 11 September 2010 (2 pages)
30 November 2010Secretary's details changed for Jackie Palmer on 11 September 2010 (1 page)
30 November 2010Secretary's details changed for Jackie Palmer on 11 September 2010 (1 page)
30 November 2010Director's details changed for Anthony Edward Graves on 11 September 2010 (2 pages)
30 November 2010Director's details changed for Neill Catton on 11 September 2010 (2 pages)
30 November 2010Director's details changed for Anthony Edward Graves on 11 September 2010 (2 pages)
30 November 2010Director's details changed for Neill Catton on 11 September 2010 (2 pages)
30 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
30 November 2010Director's details changed for Michael O'keeffe on 11 September 2010 (2 pages)
5 November 2010Full accounts made up to 31 July 2010 (17 pages)
5 November 2010Full accounts made up to 31 July 2010 (17 pages)
26 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2009Full accounts made up to 31 July 2009 (17 pages)
28 October 2009Full accounts made up to 31 July 2009 (17 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10,000
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10,000
(2 pages)
26 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 10,000
(2 pages)
20 March 2009Full accounts made up to 31 July 2008 (21 pages)
20 March 2009Full accounts made up to 31 July 2008 (21 pages)
24 September 2008Return made up to 14/09/08; full list of members (5 pages)
24 September 2008Appointment terminated director irona wilson (1 page)
24 September 2008Appointment terminated director irona wilson (1 page)
24 September 2008Return made up to 14/09/08; full list of members (5 pages)
4 February 2008Full accounts made up to 31 July 2007 (21 pages)
4 February 2008Full accounts made up to 31 July 2007 (21 pages)
25 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 July 2006 (21 pages)
19 December 2006Full accounts made up to 31 July 2006 (21 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
18 October 2006New secretary appointed (2 pages)
6 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/06
(9 pages)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/06
(9 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Secretary resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
26 January 2006Full accounts made up to 31 July 2005 (21 pages)
26 January 2006Full accounts made up to 31 July 2005 (21 pages)
30 September 2005Return made up to 14/09/05; full list of members (4 pages)
30 September 2005Return made up to 14/09/05; full list of members (4 pages)
26 July 2005Declaration of assistance for shares acquisition (4 pages)
26 July 2005Declaration of assistance for shares acquisition (4 pages)
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 July 2005Resolutions
  • RES13 ‐ Sub divide 30/06/05
(1 page)
12 July 2005Resolutions
  • RES13 ‐ Sub divide 30/06/05
(1 page)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
5 January 2005Full accounts made up to 31 July 2004 (20 pages)
5 January 2005Full accounts made up to 31 July 2004 (20 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2004Full accounts made up to 31 July 2003 (20 pages)
11 January 2004Full accounts made up to 31 July 2003 (20 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
13 October 2003Return made up to 14/09/03; full list of members (10 pages)
13 October 2003Return made up to 14/09/03; full list of members (10 pages)
2 January 2003Full accounts made up to 31 July 2002 (21 pages)
2 January 2003Full accounts made up to 31 July 2002 (21 pages)
28 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 January 2002Full accounts made up to 31 July 2001 (20 pages)
21 January 2002Full accounts made up to 31 July 2001 (20 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
4 December 2001Return made up to 14/09/01; full list of members (9 pages)
4 December 2001Return made up to 14/09/01; full list of members (9 pages)
13 March 2001Full accounts made up to 31 July 2000 (16 pages)
13 March 2001Full accounts made up to 31 July 2000 (16 pages)
22 November 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 November 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
9 March 2000Return made up to 14/09/99; full list of members (8 pages)
9 March 2000Return made up to 14/09/99; full list of members (8 pages)
2 March 2000Full accounts made up to 31 July 1999 (16 pages)
2 March 2000Full accounts made up to 31 July 1999 (16 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
23 March 1999Full accounts made up to 31 July 1998 (15 pages)
23 March 1999Full accounts made up to 31 July 1998 (15 pages)
12 October 1998Return made up to 14/09/98; full list of members (8 pages)
12 October 1998Return made up to 14/09/98; full list of members (8 pages)
6 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
12 October 1997Ad 16/09/97--------- £ si 224@1=224 £ ic 10100/10324 (2 pages)
12 October 1997Ad 16/09/97--------- £ si 224@1=224 £ ic 10100/10324 (2 pages)
12 October 1997Return made up to 14/09/97; full list of members (7 pages)
12 October 1997Return made up to 14/09/97; full list of members (7 pages)
3 June 1997£ nc 20100/21100 03/03/97 (1 page)
3 June 1997£ nc 20100/21100 03/03/97 (1 page)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
15 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
7 October 1996Return made up to 14/09/96; no change of members (6 pages)
7 October 1996Return made up to 14/09/96; no change of members (6 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
22 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
18 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
3 October 1994Return made up to 14/09/94; no change of members (6 pages)
3 October 1994Return made up to 14/09/94; no change of members (6 pages)
27 April 1994Return made up to 14/09/93; full list of members (7 pages)
27 April 1994Return made up to 14/09/93; full list of members (7 pages)
18 August 1993Ad 12/07/93--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
18 August 1993Ad 12/07/93--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
3 March 1993Ad 10/11/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 March 1993Ad 10/11/92--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
2 February 1993£ nc 100/20000 10/11/92 (1 page)
2 February 1993£ nc 100/20000 10/11/92 (1 page)
9 October 1992Return made up to 14/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1992Return made up to 14/09/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1992Company name changed\certificate issued on 18/06/92 (2 pages)
18 June 1992Company name changed\certificate issued on 18/06/92 (2 pages)
11 October 1990Return made up to 14/09/90; full list of members (5 pages)
11 October 1990Return made up to 14/09/90; full list of members (5 pages)
21 November 1989New director appointed (2 pages)
21 November 1989Return made up to 10/11/89; full list of members (5 pages)
21 November 1989Return made up to 10/11/89; full list of members (5 pages)
21 November 1989New director appointed (2 pages)
18 July 1988New director appointed (2 pages)
18 July 1988New director appointed (2 pages)
1 November 1986Return made up to 15/08/86; full list of members (4 pages)
1 November 1986Return made up to 15/08/86; full list of members (4 pages)
9 April 1981Incorporation (17 pages)
9 April 1981Incorporation (17 pages)