Company NameCACI Limited
Company StatusActive
Company Number01649776
CategoryPrivate Limited Company
Incorporation Date9 July 1982(41 years, 10 months ago)
Previous NameSecurefame Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Gregory Reese Bradford
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 1992(9 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaci House Kensington Village
Avonmore Road
London
W14 8TS
Director NameMr Manjeet Singh Khaira
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(27 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaci House Kensington Village
Avonmore Road
London
W14 8TS
Director NameMr Steven Arthur Sadler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2012(30 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressCaci House Kensington Village
Avonmore Road
London
W14 8TS
Secretary NameMr Steven Arthur Sadler
StatusCurrent
Appointed24 December 2012(30 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressCaci House Kensington Village
Avonmore Road
London
W14 8TS
Director NameMrs Tracy Weir
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(37 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCaci House Kensington Village
Avonmore Road
London
W14 8TS
Director NameJack Phillip London
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1992(9 years, 6 months after company formation)
Appointment Duration29 years (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1100 N Glebe Road
Arlington
Virginia 22201
United States
Director NameMr John Herbert Baker
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1992(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 1993)
RoleCompany Director
Correspondence Address10508 Farnham Drive Bethesda
Maryland
Foreign
Director NameMr Anthony Graham Post
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(9 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 24 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Church Road
Richmond
Surrey
TW10 6LW
Secretary NameMs Alice Jane Schaffer Smith
NationalityBritish
StatusResigned
Appointed25 January 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address78 Lofting Road
Islington
London
N1 1JB
Director NameMr Robert David Ferguson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(10 years, 3 months after company formation)
Appointment Duration11 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address19 Queensdale Place
London
W11 4SQ
Director NameMr John Gordon Rae
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(10 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address4 Holland Gardens
Fleet
Hampshire
GU13 9NE
Director NameStephen Anthony Marquez
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(10 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address7 La Gare
53 Surrey Road
London
SE1 0DE
Director NameMrs Jill Frances Etheridge
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 1993)
RoleCompany Director
Correspondence Address3 Elfindale Road
London
SE24 9NN
Director NamePhilip Nigel Durbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(10 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 1993)
RoleCompany Director
Correspondence AddressBirchwood House
2 Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameWarren Randall Phillips
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1993(10 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2850 Daisy Road
Woodbine
Maryland 21797
United States
Director NamePaul Winters
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(11 years, 2 months after company formation)
Appointment Duration26 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaci House Kensington Village
Avonmore Road
London
W14 8TS
Secretary NameMr Anthony Graham Post
NationalityBritish
StatusResigned
Appointed17 December 1993(11 years, 5 months after company formation)
Appointment Duration19 years (resigned 24 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Church Road
Richmond
Surrey
TW10 6LW
Director NamePaul Edward McGrath
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(11 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressRosslyn Marlow Road
Well End
Bourne End
Buckinghamshire
SL8 5NX
Director NameRonald Richard Ross
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 1997(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 1999)
RoleCompany Director
Correspondence Address11391 High Brook Court
Sterling
Virginia
20165
Director NamePaul Michael Cofoni
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2009(26 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3835 9th Street North Apt301w
Arlington
Virginia 22203
United States

Contact

Websitewww.caci.co.uk
Email address[email protected]
Telephone020 76026000
Telephone regionLondon

Location

Registered AddressCaci House Kensington Village
Avonmore Road
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.3m at £1Caci Nv
100.00%
Ordinary

Financials

Year2014
Turnover£81,659,964
Net Worth£20,942,407
Cash£9,446,173
Current Liabilities£26,407,372

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

18 February 2021Full accounts made up to 30 June 2020 (38 pages)
23 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 30 June 2019 (34 pages)
13 February 2020Appointment of Mrs Tracy Weir as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Paul Winters as a director on 31 January 2020 (1 page)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
22 February 2019Full accounts made up to 30 June 2018 (29 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (31 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 30 June 2016 (34 pages)
22 June 2017Full accounts made up to 30 June 2016 (34 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 February 2016Full accounts made up to 30 June 2015 (25 pages)
9 February 2016Full accounts made up to 30 June 2015 (25 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,307,400
(7 pages)
29 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4,307,400
(7 pages)
16 January 2015Full accounts made up to 30 June 2014 (25 pages)
16 January 2015Full accounts made up to 30 June 2014 (25 pages)
9 December 2014Second filing of AR01 previously delivered to Companies House made up to 11 October 2014 (20 pages)
9 December 2014Second filing of AR01 previously delivered to Companies House made up to 11 October 2014 (20 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,246,000

Statement of capital on 2014-12-09
  • GBP 4,307,400
  • ANNOTATION Clarification a second filing AR01 was registered on 09/12/14.
(8 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4,246,000

Statement of capital on 2014-12-09
  • GBP 4,307,400
  • ANNOTATION Clarification a second filing AR01 was registered on 09/12/14.
(8 pages)
2 April 2014Full accounts made up to 30 June 2013 (25 pages)
2 April 2014Full accounts made up to 30 June 2013 (25 pages)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 4,246,000
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 4,246,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,283,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,283,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 4,283,000
(3 pages)
14 October 2013Director's details changed for Paul Winters on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (7 pages)
14 October 2013Director's details changed for Mr Gregory Reese Bradford on 26 July 2013 (2 pages)
14 October 2013Director's details changed for Mr Gregory Reese Bradford on 26 July 2013 (2 pages)
14 October 2013Director's details changed for Paul Winters on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (7 pages)
16 January 2013Termination of appointment of Paul Cofoni as a director (1 page)
16 January 2013Termination of appointment of Paul Cofoni as a director (1 page)
9 January 2013Termination of appointment of Anthony Post as a director (1 page)
9 January 2013Termination of appointment of Anthony Post as a secretary (1 page)
9 January 2013Appointment of Mr Steven Arthur Sadler as a director (2 pages)
9 January 2013Termination of appointment of Anthony Post as a secretary (1 page)
9 January 2013Appointment of Mr Steven Arthur Sadler as a secretary (1 page)
9 January 2013Appointment of Mr Steven Arthur Sadler as a secretary (1 page)
9 January 2013Termination of appointment of Anthony Post as a director (1 page)
9 January 2013Appointment of Mr Steven Arthur Sadler as a director (2 pages)
21 December 2012Full accounts made up to 30 June 2012 (27 pages)
21 December 2012Full accounts made up to 30 June 2012 (27 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (10 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (10 pages)
28 December 2011Full accounts made up to 30 June 2011 (26 pages)
28 December 2011Full accounts made up to 30 June 2011 (26 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (10 pages)
7 February 2011Full accounts made up to 30 June 2010 (28 pages)
7 February 2011Full accounts made up to 30 June 2010 (28 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
8 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (10 pages)
5 November 2010Registered office address changed from , Caci House, Kensington Village, Avonmore Road, London, W14 8TS on 5 November 2010 (1 page)
5 November 2010Registered office address changed from , Caci House, Kensington Village, Avonmore Road, London, W14 8TS on 5 November 2010 (1 page)
5 November 2010Registered office address changed from , Caci House, Kensington Village, Avonmore Road, London, W14 8TS on 5 November 2010 (1 page)
6 April 2010Full accounts made up to 30 June 2009 (26 pages)
6 April 2010Full accounts made up to 30 June 2009 (26 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,054,000
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,054,000
(2 pages)
22 December 2009Statement of capital following an allotment of shares on 9 December 2009
  • GBP 4,054,000
(2 pages)
27 November 2009Appointment of Mr Manjeet Singh Khaira as a director (2 pages)
27 November 2009Appointment of Mr Manjeet Singh Khaira as a director (2 pages)
17 November 2009Director's details changed for Paul Michael Cofoni on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Jack Phillip London on 10 November 2009 (2 pages)
17 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Warren Randall Phillips on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Jack Phillip London on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Paul Michael Cofoni on 10 November 2009 (2 pages)
17 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
17 November 2009Director's details changed for Warren Randall Phillips on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Graham Post on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gregory Reese Bradford on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Anthony Graham Post on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Gregory Reese Bradford on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Paul Winters on 10 November 2009 (2 pages)
16 November 2009Director's details changed for Paul Winters on 10 November 2009 (2 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 September 2009Ad 03/09/09\gbp si 275000@1=275000\gbp ic 3779000/4054000\ (2 pages)
24 September 2009Ad 03/09/09\gbp si 275000@1=275000\gbp ic 3779000/4054000\ (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (27 pages)
5 May 2009Full accounts made up to 30 June 2008 (27 pages)
17 April 2009Director appointed paul michael cofoni (2 pages)
17 April 2009Director appointed paul michael cofoni (2 pages)
4 November 2008Return made up to 11/10/08; full list of members (5 pages)
4 November 2008Return made up to 11/10/08; full list of members (5 pages)
24 April 2008Full accounts made up to 30 June 2007 (23 pages)
24 April 2008Full accounts made up to 30 June 2007 (23 pages)
1 November 2007Return made up to 11/10/07; full list of members (3 pages)
1 November 2007Return made up to 11/10/07; full list of members (3 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (23 pages)
4 April 2007Total exemption full accounts made up to 30 June 2006 (23 pages)
2 November 2006Return made up to 11/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 11/10/06; full list of members (3 pages)
2 November 2006Director's particulars changed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (24 pages)
3 May 2006Full accounts made up to 30 June 2005 (24 pages)
16 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 June 2005Full accounts made up to 30 June 2004 (26 pages)
16 June 2005Full accounts made up to 30 June 2004 (26 pages)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
29 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
10 November 2004Return made up to 11/10/04; full list of members (8 pages)
10 November 2004Return made up to 11/10/04; full list of members (8 pages)
10 August 2004Full accounts made up to 30 June 2003 (26 pages)
10 August 2004Full accounts made up to 30 June 2003 (26 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
2 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
2 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Director resigned (1 page)
4 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
11 July 2003Auditor's resignation (1 page)
11 July 2003Auditor's resignation (1 page)
12 February 2003Full accounts made up to 30 June 2002 (22 pages)
12 February 2003Full accounts made up to 30 June 2002 (22 pages)
31 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2002Full accounts made up to 30 June 2001 (20 pages)
22 March 2002Full accounts made up to 30 June 2001 (20 pages)
8 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 December 2000Full accounts made up to 30 June 2000 (19 pages)
15 December 2000Full accounts made up to 30 June 2000 (19 pages)
19 October 2000Return made up to 11/10/00; full list of members (8 pages)
19 October 2000Return made up to 11/10/00; full list of members (8 pages)
11 April 2000Full accounts made up to 30 June 1999 (19 pages)
11 April 2000Full accounts made up to 30 June 1999 (19 pages)
11 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
28 July 1999Full accounts made up to 30 June 1998 (22 pages)
28 July 1999Full accounts made up to 30 June 1998 (22 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
29 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
3 November 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1998Full accounts made up to 30 June 1997 (20 pages)
3 August 1998Full accounts made up to 30 June 1997 (20 pages)
5 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
5 May 1998Delivery ext'd 3 mth 30/06/97 (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
6 October 1997Return made up to 11/10/97; no change of members (6 pages)
6 October 1997Return made up to 11/10/97; no change of members (6 pages)
3 August 1997Full accounts made up to 30 June 1996 (19 pages)
3 August 1997Full accounts made up to 30 June 1996 (19 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
2 May 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
17 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Full accounts made up to 30 June 1995 (20 pages)
28 December 1995Full accounts made up to 30 June 1995 (20 pages)
16 November 1995Return made up to 12/10/95; full list of members (8 pages)
16 November 1995Return made up to 12/10/95; full list of members (8 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (2 pages)
29 March 1995Ad 22/02/95--------- £ si 1650000@1=1650000 £ ic 65000/1715000 (2 pages)
29 March 1995Ad 22/02/95--------- £ si 1650000@1=1650000 £ ic 65000/1715000 (2 pages)
29 March 1995Particulars of contract relating to shares (6 pages)
29 March 1995Particulars of contract relating to shares (6 pages)
28 March 1995Full accounts made up to 30 June 1994 (19 pages)
28 March 1995Full accounts made up to 30 June 1994 (19 pages)
20 March 1995Memorandum and Articles of Association (24 pages)
20 March 1995Memorandum and Articles of Association (24 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 November 1993Full accounts made up to 30 June 1993 (18 pages)
7 November 1993Full accounts made up to 30 June 1993 (18 pages)
28 April 1993Full accounts made up to 30 June 1992 (16 pages)
28 April 1993Full accounts made up to 30 June 1992 (16 pages)
10 February 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 April 1992Full accounts made up to 30 June 1991 (16 pages)
24 April 1992Full accounts made up to 30 June 1991 (16 pages)
11 February 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 1991Full accounts made up to 30 June 1990 (16 pages)
23 January 1991Full accounts made up to 30 June 1990 (16 pages)
14 February 1990Full accounts made up to 30 June 1989 (15 pages)
14 February 1990Full accounts made up to 30 June 1989 (15 pages)
25 November 1987Full accounts made up to 30 June 1987 (15 pages)
25 November 1987Full accounts made up to 30 June 1987 (15 pages)
25 June 1987Full accounts made up to 30 June 1986 (14 pages)
25 June 1987Full accounts made up to 30 June 1986 (14 pages)
24 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 May 1986Full accounts made up to 30 June 1985 (14 pages)
22 May 1986Full accounts made up to 30 June 1985 (14 pages)
21 January 1983Company name changed\certificate issued on 21/01/83 (2 pages)
21 January 1983Company name changed\certificate issued on 21/01/83 (2 pages)
9 July 1982Certificate of incorporation (1 page)
9 July 1982Incorporation (15 pages)
9 July 1982Certificate of incorporation (1 page)
9 July 1982Incorporation (15 pages)