Slough
Berkshire
SL1 4DX
Director Name | Mrs Helen Teresa Wheeler |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berks SL1 4DX |
Director Name | Mr Shaun William Kennedy |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX |
Director Name | Mr Mark Andrew Coleman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cobra House Ortensia Drive Wavendon Business Park Milton Keynes MK17 8LX |
Director Name | Mr Adam John Norris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2023(40 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Waltham Road Bournemouth BH7 6PE |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 20 Red Lion St London WC1R 4PS |
Director Name | Mr Barrie Michael Christie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212-216 London Road Waterlooville Hampshire PO7 7AJ |
Director Name | Janet Christie |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212-216 London Road Waterlooville Hampshire PO7 7AJ |
Director Name | Mr Steven Brian Kimber |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212/218 London Road Waterlooville Hants PO7 7AJ |
Secretary Name | Janet Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(7 years, 11 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212-216 London Road Waterlooville Hampshire PO7 7AJ |
Director Name | Mrs Gail Alison Gardner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 212/218 London Road Waterlooville Hants PO7 7AJ |
Director Name | Mr Antony Peter Christie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 January 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 212/218 London Road Waterlooville Hants PO7 7AJ |
Director Name | Ms Stephanie Irene Merrifield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr John Peter Helas |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Stanley Security Solutions - Europe Limited Stanle Bramble Road Swindon, Wiltshire England And Wales SN2 8ER |
Secretary Name | Mr Steven John Costello |
---|---|
Status | Resigned |
Appointed | 23 January 2017(33 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 July 2022) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield England And Wales S9 1XE |
Director Name | Jason James Thomas Unsworth |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(36 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 November 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Bramble Road Swindon SN2 8ER |
Director Name | Mr Rishabh Asit Adalja |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 2020(37 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Gboyega Obafemi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(37 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 July 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Website | www.smon.co.uk/ |
---|---|
Telephone | 08448712223 |
Telephone region | Unknown |
Registered Address | 24 Old Queen Street London SW1H 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11 at £1 | Anthony Christie 9.91% Ordinary |
---|---|
11 at £1 | Gail Gardner 9.91% Ordinary |
11 at £1 | Janet Christie 9.91% Ordinary |
11 at £1 | Steven Kimber 9.91% Ordinary |
67 at £1 | Barrie Christie 60.36% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,174,695 |
Gross Profit | £1,931,527 |
Net Worth | £446,081 |
Cash | £318,235 |
Current Liabilities | £2,937,261 |
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 | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
14 August 2023 | Appointment of Mr Adam John Norris as a director on 21 July 2023 (2 pages) |
---|---|
29 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
29 March 2023 | Change of details for Stanley Security Solutions Limited as a person with significant control on 15 March 2023 (2 pages) |
15 March 2023 | Registered office address changed from 212/218 London Road Waterlooville Hants PO7 7AJ to 24 Old Queen Street London SW1H 9HP on 15 March 2023 (1 page) |
20 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
3 February 2023 | Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023 (2 pages) |
3 February 2023 | Appointment of Mr Shaun William Kennedy as a director on 1 February 2023 (2 pages) |
27 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
26 July 2022 | Termination of appointment of Steven John Costello as a secretary on 22 July 2022 (1 page) |
26 July 2022 | Appointment of Goodwille Limited as a secretary on 22 July 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
3 March 2022 | Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022 (1 page) |
23 November 2021 | Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021 (2 pages) |
22 November 2021 | Director's details changed for Mr Andrew Stephen Lord on 19 November 2021 (2 pages) |
22 November 2021 | Change of details for Stanley Security Solutions Limited as a person with significant control on 19 November 2021 (2 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
30 July 2021 | Termination of appointment of Rishabh Asit Adalja as a director on 30 July 2021 (1 page) |
21 July 2021 | Termination of appointment of Gboyega Obafemi as a director on 15 July 2021 (1 page) |
9 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
29 December 2020 | Appointment of Mr Gboyega Obafemi as a director on 8 December 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Rishabh Asit Adalja on 1 October 2020 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
15 April 2020 | Appointment of Mr Rishabh Asit Adalja as a director on 1 April 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Jason James Thomas Unsworth as a director on 19 November 2019 (1 page) |
28 October 2019 | Withdrawal of a person with significant control statement on 28 October 2019 (2 pages) |
5 August 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 June 2019 | Appointment of Jason James Thomas Unsworth as a director on 1 June 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
23 April 2018 | Second filing for the notification of Stanley Security Solutions Limited as a person with significant control (7 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
3 September 2017 | Termination of appointment of John Peter Helas as a director on 31 July 2017 (1 page) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (17 pages) |
6 April 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
6 April 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
20 March 2017 | Confirmation statement made on 14 March 2017 with updates
|
20 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
16 March 2017 | Termination of appointment of Janet Christie as a director on 23 January 2017 (1 page) |
16 March 2017 | Termination of appointment of Janet Christie as a director on 23 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page) |
14 March 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 23 January 2017 (2 pages) |
14 March 2017 | Termination of appointment of Steven Brian Kimber as a director on 23 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Gail Alison Gardner as a director on 23 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page) |
14 March 2017 | Appointment of Mr John Peter Helas as a director on 23 January 2017 (2 pages) |
14 March 2017 | Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Barrie Michael Christie as a director on 23 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Janet Christie as a secretary on 23 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page) |
14 March 2017 | Appointment of Mr John Peter Helas as a director on 23 January 2017 (2 pages) |
14 March 2017 | Appointment of Mr Andrew Stephen Lord as a director on 23 January 2017 (2 pages) |
14 March 2017 | Termination of appointment of Steven Brian Kimber as a director on 23 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Janet Christie as a secretary on 23 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Gail Alison Gardner as a director on 23 January 2017 (1 page) |
14 March 2017 | Appointment of Mr Steven John Costello as a secretary on 23 January 2017 (2 pages) |
14 March 2017 | Termination of appointment of Barrie Michael Christie as a director on 23 January 2017 (1 page) |
14 March 2017 | Appointment of Mr Steven John Costello as a secretary on 23 January 2017 (2 pages) |
14 March 2017 | Appointment of Mr Andrew Stephen Lord as a director on 23 January 2017 (2 pages) |
14 March 2017 | Termination of appointment of Antony Peter Christie as a director on 23 January 2017 (1 page) |
14 March 2017 | Appointment of Ms Stephanie Irene Merrifield as a director on 23 January 2017 (2 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
9 May 2016 | Full accounts made up to 30 September 2015 (14 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
19 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
19 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
19 March 2015 | Director's details changed for Antony Peter Christie on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Antony Peter Christie on 1 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mrs Gail Alison Gardner on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mrs Gail Alison Gardner on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Antony Peter Christie on 1 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mrs Gail Alison Gardner on 1 March 2015 (2 pages) |
14 April 2014 | Auditor's resignation (1 page) |
14 April 2014 | Auditor's resignation (1 page) |
25 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
25 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (9 pages) |
13 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
13 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
9 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
9 May 2012 | Full accounts made up to 30 September 2011 (14 pages) |
19 March 2012 | Director's details changed for Mr Steven Brian Kimber on 1 April 2011 (2 pages) |
19 March 2012 | Director's details changed for Mr Steven Brian Kimber on 1 April 2011 (2 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
19 March 2012 | Director's details changed for Mr Steven Brian Kimber on 1 April 2011 (2 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (9 pages) |
9 May 2011 | Full accounts made up to 30 September 2010 (12 pages) |
9 May 2011 | Full accounts made up to 30 September 2010 (12 pages) |
28 March 2011 | Director's details changed for Mr Steven Brian Kimber on 1 April 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Steven Brian Kimber on 1 April 2010 (2 pages) |
28 March 2011 | Director's details changed for Mr Steven Brian Kimber on 1 April 2010 (2 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
28 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (9 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
17 March 2010 | Director's details changed for Anthony Christie on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Gail Gardner on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Steven Brian Kimber on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Janet Christie on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Steven Brian Kimber on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Gail Gardner on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Janet Christie on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Anthony Christie on 17 March 2010 (2 pages) |
8 July 2009 | Director appointed antony christie (1 page) |
8 July 2009 | Director appointed antony christie (1 page) |
3 July 2009 | Director appointed gail gardner (1 page) |
3 July 2009 | Director appointed gail gardner (1 page) |
30 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
30 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
10 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
23 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
23 March 2008 | Return made up to 14/03/08; full list of members (5 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
3 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
30 March 2007 | Return made up to 14/03/07; full list of members
|
30 March 2007 | Return made up to 14/03/07; full list of members
|
7 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
7 July 2006 | Full accounts made up to 30 September 2005 (14 pages) |
10 May 2006 | Return made up to 14/03/06; full list of members (8 pages) |
10 May 2006 | Return made up to 14/03/06; full list of members (8 pages) |
25 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
25 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
21 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
20 April 2004 | Return made up to 14/03/04; full list of members
|
20 April 2004 | Return made up to 14/03/04; full list of members
|
13 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
13 June 2003 | Full accounts made up to 30 September 2002 (12 pages) |
22 March 2003 | Return made up to 14/03/03; full list of members
|
22 March 2003 | Return made up to 14/03/03; full list of members
|
29 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
28 March 2002 | Return made up to 14/03/02; full list of members
|
28 March 2002 | Return made up to 14/03/02; full list of members
|
2 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
2 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
14 March 2001 | Full accounts made up to 30 September 2000 (16 pages) |
28 June 2000 | Director's particulars changed (2 pages) |
28 June 2000 | Director's particulars changed (2 pages) |
28 June 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 June 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
24 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
9 March 2000 | Return made up to 14/03/00; full list of members
|
9 March 2000 | Return made up to 14/03/00; full list of members
|
14 April 1999 | Return made up to 14/03/99; full list of members
|
14 April 1999 | Return made up to 14/03/99; full list of members
|
8 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (15 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
21 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
12 May 1998 | Full accounts made up to 30 September 1997 (15 pages) |
12 May 1998 | Full accounts made up to 30 September 1997 (15 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
10 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
31 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
31 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
13 April 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
8 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
8 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 October 1990 | Resolutions
|
25 October 1990 | Resolutions
|
11 January 1988 | Return made up to 25/12/87; full list of members (4 pages) |
11 January 1988 | Return made up to 25/12/87; full list of members (4 pages) |
11 January 1988 | Full accounts made up to 30 September 1987 (11 pages) |
11 January 1988 | Full accounts made up to 30 September 1987 (11 pages) |
10 March 1987 | Full accounts made up to 30 September 1986 (11 pages) |
10 March 1987 | Full accounts made up to 30 September 1986 (11 pages) |
3 February 1987 | Return made up to 05/12/86; full list of members (4 pages) |
3 February 1987 | Return made up to 05/12/86; full list of members (4 pages) |
31 March 1983 | Incorporation (15 pages) |
31 March 1983 | Incorporation (15 pages) |