London
WC1V 6EA
Director Name | Mr Chris McGinnis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 27 June 2022(40 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Ian James Ince |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(40 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Robert Joseph Boothby |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | Southolme Back Lane Burton Pidsea Hull North Humberside HU12 9AN |
Director Name | Anthony Paul Wilkinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 June 2005) |
Role | Technical Director |
Correspondence Address | 3 Fewson Garth Hedon Hull North Humberside HU12 8LF |
Director Name | Mr Paul Nicholas Whitbread |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Manor House Baynard Castle Cottingham East Yorkshire HU16 4BQ |
Secretary Name | Robert Joseph Boothby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | Southolme Back Lane Burton Pidsea Hull North Humberside HU12 9AN |
Director Name | Derek Anthony Westcott |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2006) |
Role | Compliance Director |
Correspondence Address | 62 Hollym Road Withernsea Hull North Humberside HU19 2PJ |
Secretary Name | Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(14 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Jiggles Landing Lane Newport Brough E Yorkshire HU15 2QD |
Director Name | Mr Alan Brocklehurst |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brickyard Cottages North Ferriby North Humberside HU14 3AD |
Director Name | Mr Richard Alan Blackshaw |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 October 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 61 Southwark Street London SE1 0HL |
Director Name | John Graham MacDonald |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(22 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 53 Strathmore Avenue Hull North Humberside HU6 7HL |
Director Name | Anne Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellifoot Park Burstwick Hull HU12 9DZ |
Director Name | Andrew Keith Jewitt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(22 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2005) |
Role | Accountant |
Correspondence Address | 1 Corinthian Way Hull North Humberside HU9 1UF |
Director Name | Mr Anthony Paul Wilkinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Main Road Wyton Hull North Humberside HU11 4DJ |
Director Name | Allen Richardson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(24 years, 7 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Paul Kingsley Hodgson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2012) |
Role | Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Ellifoot Park Burstwick Hull HU12 9DZ |
Director Name | Mr William Neale |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(29 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 61 Southwark Street London SE1 0HL |
Secretary Name | Mr Paul Kingsley Hodgson |
---|---|
Status | Resigned |
Appointed | 22 October 2012(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | Fourth Floor 61 Southwark Street London SE1 0HL |
Director Name | Mr Daniel Peter Phillips |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2018) |
Role | Vp Uk Operations For Playtech |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 61 Southwark Street London SE1 0HL |
Director Name | Mr Alexander Lancaster Ambrose |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor 61 Southwark Street London SE1 0HL |
Director Name | Mr Jeremy Schlachter |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 March 2018(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2022) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Paul Gilbert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 2023) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Midcity Place 71 High Holborn London WC1V 6EA |
Website | ecmsystems.net |
---|---|
Telephone | 01964 672000 |
Telephone region | Hornsea / Patrington |
Registered Address | Midcity Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ecm Systems Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,428,612 |
Gross Profit | £8,264,736 |
Net Worth | £8,258,807 |
Cash | £7,819,297 |
Current Liabilities | £3,259,039 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
24 July 2009 | Delivered on: 1 August 2009 Satisfied on: 12 April 2014 Persons entitled: Lombard Technology Services Limited Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £212,516.93 credited to account designation number 69592977 536154 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|
13 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
9 May 2023 | Termination of appointment of Paul Gilbert as a director on 5 May 2023 (1 page) |
9 May 2023 | Appointment of Mr Ian James Ince as a director on 5 May 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
27 June 2022 | Appointment of Mr Chris Mcginnis as a director on 27 June 2022 (2 pages) |
27 June 2022 | Termination of appointment of Jeremy Schlachter as a director on 27 June 2022 (1 page) |
16 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
19 January 2021 | Termination of appointment of Allen Richardson as a director on 19 January 2021 (1 page) |
4 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
20 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 June 2019 | Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page) |
22 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
18 October 2018 | Registered office address changed from Fourth Floor 61 Southwark Street London SE1 0HL England to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 September 2018 | Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page) |
20 April 2018 | Director's details changed for Mr Alexander Lancaster Ambrose on 18 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Daniel Peter Phillips as a director on 31 March 2018 (1 page) |
5 April 2018 | Appointment of Mr Jeremy Schlachter as a director on 31 March 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
2 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
25 October 2016 | Appointment of Mr Daniel Peter Phillips as a director on 20 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Daniel Peter Phillips as a director on 20 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of William Neale as a director on 20 October 2016 (1 page) |
24 October 2016 | Appointment of Brian Moore as a secretary on 20 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Alexander Lancaster Ambrose as a director on 20 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Anthony Paul Wilkinson as a director on 20 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Ellifoot Park Burstwick Hull HU12 9DZ to Fourth Floor 61 Southwark Street London SE1 0HL on 24 October 2016 (1 page) |
24 October 2016 | Appointment of Brian Moore as a secretary on 20 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Richard Alan Blackshaw as a director on 20 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Paul Kingsley Hodgson as a secretary on 20 October 2016 (1 page) |
24 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 October 2016 | Termination of appointment of Paul Kingsley Hodgson as a secretary on 20 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Alexander Lancaster Ambrose as a director on 20 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Richard Alan Blackshaw as a director on 20 October 2016 (1 page) |
24 October 2016 | Termination of appointment of William Neale as a director on 20 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Ellifoot Park Burstwick Hull HU12 9DZ to Fourth Floor 61 Southwark Street London SE1 0HL on 24 October 2016 (1 page) |
24 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
24 October 2016 | Termination of appointment of Anthony Paul Wilkinson as a director on 20 October 2016 (1 page) |
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
18 September 2014 | Accounts for a medium company made up to 31 March 2014 (15 pages) |
18 September 2014 | Accounts for a medium company made up to 31 March 2014 (15 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
12 April 2014 | Satisfaction of charge 1 in full (4 pages) |
13 December 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
13 December 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
3 January 2013 | Director's details changed for Allen Richardson on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Richard Alan Blackshaw on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Allen Richardson on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Richard Alan Blackshaw on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Allen Richardson on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Richard Alan Blackshaw on 3 January 2013 (2 pages) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
14 December 2012 | Accounts for a medium company made up to 31 March 2012 (15 pages) |
22 October 2012 | Appointment of Mr Paul Kingsley Hodgson as a secretary (1 page) |
22 October 2012 | Termination of appointment of Paul Hodgson as a director (1 page) |
22 October 2012 | Termination of appointment of Paul Hodgson as a director (1 page) |
22 October 2012 | Appointment of Mr Paul Kingsley Hodgson as a secretary (1 page) |
20 April 2012 | Termination of appointment of Anne Smith as a director (1 page) |
20 April 2012 | Termination of appointment of Anne Smith as a director (1 page) |
20 April 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
20 April 2012 | Termination of appointment of Anne Smith as a secretary (1 page) |
21 December 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
21 December 2011 | Accounts for a medium company made up to 31 March 2011 (16 pages) |
17 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Appointment of Mr William Neale as a director (2 pages) |
18 October 2011 | Appointment of Mr William Neale as a director (2 pages) |
18 October 2011 | Appointment of Mr Anthony Paul Wilkinson as a director (2 pages) |
18 October 2011 | Appointment of Mr Anthony Paul Wilkinson as a director (2 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
4 January 2011 | Director's details changed for Anne Smith on 8 January 2010 (2 pages) |
4 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Director's details changed for Anne Smith on 8 January 2010 (2 pages) |
4 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Director's details changed for Anne Smith on 8 January 2010 (2 pages) |
4 January 2011 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
15 June 2010 | Director's details changed for Anne Smith on 8 January 2010 (2 pages) |
15 June 2010 | Termination of appointment of Anthony Wilkinson as a director (1 page) |
15 June 2010 | Director's details changed for Anne Smith on 8 January 2010 (2 pages) |
15 June 2010 | Termination of appointment of Anthony Wilkinson as a director (1 page) |
15 June 2010 | Director's details changed for Anne Smith on 8 January 2010 (2 pages) |
26 April 2010 | Appointment of Mr Paul Kingsley Hodgson as a director (2 pages) |
26 April 2010 | Appointment of Mr Paul Kingsley Hodgson as a director (2 pages) |
2 March 2010 | Termination of appointment of Paul Whitbread as a director (1 page) |
2 March 2010 | Director's details changed for Anne Smith on 8 January 2010 (2 pages) |
2 March 2010 | Termination of appointment of Paul Whitbread as a director (1 page) |
2 March 2010 | Secretary's details changed for Anne Smith on 8 January 2010 (1 page) |
2 March 2010 | Director's details changed for Anne Smith on 8 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Anne Smith on 8 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for Anne Smith on 8 January 2010 (1 page) |
2 March 2010 | Director's details changed for Anne Smith on 8 January 2010 (2 pages) |
30 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
30 January 2010 | Accounts for a medium company made up to 31 March 2009 (16 pages) |
3 December 2009 | Director's details changed for Allen Richardson on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Alan Blackshaw on 13 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Anthony Paul Wilkinson on 13 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for Anthony Paul Wilkinson on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Richard Alan Blackshaw on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Anne Smith on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Allen Richardson on 13 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Anne Smith on 13 November 2009 (2 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2009 | Return made up to 13/11/08; full list of members (5 pages) |
9 July 2009 | Return made up to 13/11/08; full list of members (5 pages) |
26 May 2009 | Director's change of particulars / anthony wilkinson / 20/05/2009 (1 page) |
26 May 2009 | Director's change of particulars / anthony wilkinson / 20/05/2009 (1 page) |
27 December 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
27 December 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
22 January 2008 | Return made up to 13/11/07; no change of members (8 pages) |
22 January 2008 | Return made up to 13/11/07; no change of members (8 pages) |
19 December 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
19 December 2007 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
24 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
24 January 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
12 December 2006 | Return made up to 13/11/06; full list of members
|
12 December 2006 | Return made up to 13/11/06; full list of members
|
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
20 December 2005 | Return made up to 13/11/05; full list of members
|
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Return made up to 13/11/05; full list of members
|
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
21 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
21 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
4 November 2004 | Return made up to 13/11/04; full list of members
|
4 November 2004 | Return made up to 13/11/04; full list of members
|
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
5 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
5 August 2004 | Accounts for a medium company made up to 30 September 2003 (16 pages) |
1 June 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
1 June 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
20 November 2003 | Return made up to 13/11/03; full list of members
|
20 November 2003 | Return made up to 13/11/03; full list of members
|
6 February 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
6 February 2003 | Accounts for a medium company made up to 30 September 2002 (15 pages) |
9 December 2002 | Return made up to 13/11/02; full list of members
|
9 December 2002 | Return made up to 13/11/02; full list of members
|
26 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
26 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2001 | Return made up to 13/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 13/11/01; full list of members (7 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
15 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 December 1999 | Return made up to 13/11/99; full list of members; amend (7 pages) |
14 December 1999 | Return made up to 13/11/99; full list of members; amend (7 pages) |
16 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 November 1998 | Return made up to 13/11/98; full list of members
|
20 November 1998 | Return made up to 13/11/98; full list of members
|
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 November 1997 | Return made up to 13/11/97; no change of members (6 pages) |
26 November 1997 | Return made up to 13/11/97; no change of members (6 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
19 November 1996 | Return made up to 13/11/96; no change of members (6 pages) |
19 November 1996 | Return made up to 13/11/96; no change of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | Director's particulars changed (1 page) |
17 September 1996 | Director's particulars changed (1 page) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
21 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
24 November 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
24 November 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
2 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
16 November 1992 | Return made up to 13/11/92; full list of members
|
16 November 1992 | Return made up to 13/11/92; full list of members
|
16 October 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
16 October 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
24 April 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
24 April 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
12 December 1989 | Return made up to 13/11/89; full list of members (4 pages) |
12 December 1989 | Accounts for a small company made up to 31 March 1989 (8 pages) |
12 December 1989 | Accounts for a small company made up to 31 March 1989 (8 pages) |
12 December 1989 | Return made up to 13/11/89; full list of members (4 pages) |
13 July 1988 | Return made up to 12/07/88; full list of members (4 pages) |
13 July 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
13 July 1988 | Return made up to 12/07/88; full list of members (4 pages) |
13 July 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
5 August 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
5 August 1987 | Return made up to 30/06/87; full list of members (4 pages) |
5 August 1987 | Return made up to 30/06/87; full list of members (4 pages) |
5 August 1987 | Accounts for a small company made up to 31 March 1987 (4 pages) |
23 December 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
23 December 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
23 December 1986 | Return made up to 14/10/86; full list of members (4 pages) |
23 December 1986 | Return made up to 14/10/86; full list of members (4 pages) |
24 June 1982 | Certificate of incorporation (1 page) |
24 June 1982 | Incorporation (12 pages) |
24 June 1982 | Certificate of incorporation (1 page) |
24 June 1982 | Incorporation (12 pages) |