London
EC3N 2EX
Director Name | Ms Antonia Elizabeth Shand |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(40 years after company formation) |
Appointment Duration | 9 months |
Role | Legal And Compliance Officer |
Country of Residence | Scotland |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Director Name | Mr Stephen John Edward |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(40 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Director Name | Mr Kevin Alfred Perrett |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 32 years (resigned 31 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Director Name | Mr Terence William Martin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1993) |
Role | Executive Director |
Correspondence Address | 37 Durham Road Wigmore Gillingham Kent ME8 0JN |
Secretary Name | Mr Roderick John Herbert Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1994(10 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Director Name | Ian Dennis Noble |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2008) |
Role | Project Director |
Correspondence Address | 8a Parkside Avenue Marshalls Park Romford Essex RM1 4ND |
Director Name | Mr Kevin James Michael Barry |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2005) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Brampton Road Bexleyheath Kent DA7 4SU |
Director Name | Trevor John Hussey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 October 2005) |
Role | Project Director |
Correspondence Address | Badgers Holt Brassey Hill Limpsfield Oxted Surrey RH8 0ES |
Director Name | Mr John Patrick McComish |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(14 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 February 2013) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 15 Havers Lane Bishops Stortford Hertfordshire CM23 3PA |
Director Name | Mr Steven Paul Kidd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Director Name | Mr Roderick John Herbert Stead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(23 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Director Name | Mr Stephen Flaim |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2010(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2015) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Director Name | Mr Kevin Malcolm Riches |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halvorsen Chiltern Road Amersham Buckinghamshire HP6 5PH |
Director Name | Mr Andrew Green |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2013) |
Role | Project Manager |
Country of Residence | Hong Kong |
Correspondence Address | 50 Liverpool Street London EC2M 7PR |
Director Name | Mr Robin Hunter Pinchbeck |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Director Name | Mr Tim Peter Graham Whittard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Secretary Name | Mrs Holly Marie Perrett |
---|---|
Status | Resigned |
Appointed | 21 May 2014(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2017) |
Role | Company Director |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Director Name | Mr David Mark Dewhurst |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(31 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Director Name | Mr Mark Nunny |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Secretary Name | Mr David Mark Dewhurst |
---|---|
Status | Resigned |
Appointed | 24 November 2017(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 60 New Broad Street 5th Floor London EC2M 1JJ |
Director Name | Mr William McCall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2018(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 May 2023) |
Role | Corporate Financier |
Country of Residence | Scotland |
Correspondence Address | 5 Jewry Street London EC3N 2EX |
Director Name | Mr John Peter Eggleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 York Buildings London WC2N 6JU |
Director Name | Mr Matthew Simcox |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(36 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2022) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 13-15 York Buildings London WC2N 6JN |
Secretary Name | JJ Company Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 January 1994) |
Correspondence Address | Washington House PO Box 112 Washington Close Reigate Surrey RH2 9FT |
Website | www.ptsconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 03303136200 |
Telephone region | Unknown |
Registered Address | 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £38,258,000 |
Gross Profit | £11,184,000 |
Net Worth | £3,050,000 |
Cash | £1,998,000 |
Current Liabilities | £9,888,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
30 November 2009 | Delivered on: 8 December 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pts consulting group PLC business premium account a/no 53173674. Outstanding |
---|---|
20 December 2007 | Delivered on: 9 January 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
8 November 2019 | Delivered on: 12 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
3 October 2017 | Delivered on: 12 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold (including commonhold) and leasehold land now vested in the company. For further details please refer to the instrument. Outstanding |
19 January 2007 | Delivered on: 26 January 2007 Satisfied on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
7 June 2000 | Delivered on: 19 June 2000 Satisfied on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
5 April 2000 | Delivered on: 17 April 2000 Satisfied on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or planned telecom services (holdings) limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. Fully Satisfied |
13 October 1997 | Delivered on: 22 October 1997 Satisfied on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or planned telecom services (holdings) limited to the chargee on any account whatsoever. 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. Fully Satisfied |
12 February 1991 | Delivered on: 20 February 1991 Satisfied on: 17 April 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for details. 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. Fully Satisfied |
5 February 1991 | Delivered on: 20 February 1991 Satisfied on: 29 January 1993 Persons entitled: Skyline Investments Limited Classification: Rent security deposit deed Secured details: The due performance and observance of the company's covenants with skyline investments limited (skyline) under a lease dated 5/2/91 and all loss which skyline may incur by reason of or consequence upon breach of said covenants. Particulars: £4312.50 being & deposit with trustee savings bank PLC or any cleaning bank in the name of the landlord's solicitors. Fully Satisfied |
30 April 1990 | Delivered on: 10 May 1990 Satisfied on: 8 January 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Fully Satisfied |
22 January 2024 | Group of companies' accounts made up to 31 March 2023 (40 pages) |
---|---|
16 January 2024 | Cancellation of shares. Statement of capital on 11 December 2023
|
16 January 2024 | Purchase of own shares. (4 pages) |
9 January 2024 | Satisfaction of charge 017387880011 in full (1 page) |
18 December 2023 | Purchase of own shares. (4 pages) |
2 November 2023 | Statement of capital on 1 October 2023
|
18 July 2023 | Appointment of Mrs Antonia Elizabeth Shand as a director on 18 July 2023 (2 pages) |
9 May 2023 | Termination of appointment of William Mccall as a director on 4 May 2023 (1 page) |
27 March 2023 | Confirmation statement made on 18 March 2023 with updates (9 pages) |
21 March 2023 | Cancellation of shares. Statement of capital on 21 December 2022
|
16 February 2023 | Purchase of own shares. (4 pages) |
16 February 2023 | Purchase of own shares. (4 pages) |
16 February 2023 | Purchase of own shares. (4 pages) |
9 February 2023 | Resolutions
|
9 February 2023 | Resolutions
|
24 January 2023 | Purchase of own shares.
|
24 January 2023 | Purchase of own shares.
|
23 January 2023 | Cancellation of shares. Statement of capital on 14 December 2022
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares. (4 pages) |
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
19 January 2023 | Purchase of own shares.
|
18 January 2023 | Solvency Statement dated 30/11/22 (1 page) |
27 September 2022 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
26 April 2022 | Cancellation of shares. Statement of capital on 30 March 2022
|
25 April 2022 | Purchase of own shares.
|
6 April 2022 | Cessation of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 30 March 2022 (1 page) |
6 April 2022 | Termination of appointment of Matthew Simcox as a director on 30 March 2022 (1 page) |
31 March 2022 | Purchase of own shares. Shares purchased into treasury:
|
31 March 2022 | Confirmation statement made on 18 March 2022 with updates (15 pages) |
30 March 2022 | Statement of capital on 30 March 2022
|
30 March 2022 | Resolutions
|
30 March 2022 | Solvency Statement dated 29/03/22 (1 page) |
30 March 2022 | Statement by Directors (1 page) |
29 March 2022 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2022 | Change of details for Mr Kevin Alfred Perrett as a person with significant control on 18 March 2022 (2 pages) |
16 December 2021 | Group of companies' accounts made up to 31 March 2021 (37 pages) |
23 November 2021 | Change of share class name or designation (2 pages) |
22 October 2021 | Termination of appointment of Roderick John Herbert Stead as a director on 30 June 2021 (1 page) |
11 June 2021 | Second filing of Confirmation Statement dated 18 March 2021 (12 pages) |
26 April 2021 | Second filing of Confirmation Statement dated 18 March 2021 (12 pages) |
26 April 2021 | Cessation of Business Growth Fund Plc as a person with significant control on 25 October 2017 (1 page) |
26 April 2021 | Notification of Bgf Nominees Limited (A/C Bgf Investments Lp) as a person with significant control on 25 October 2017 (2 pages) |
6 April 2021 | Confirmation statement made on 18 March 2021 with updates
|
10 November 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
5 November 2020 | Registered office address changed from 60 New Broad Street 5th Floor London EC2M 1JJ to 5 Jewry Street London EC3N 2EX on 5 November 2020 (1 page) |
1 April 2020 | Confirmation statement made on 18 March 2020 with updates (10 pages) |
12 December 2019 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
12 November 2019 | Registration of charge 017387880011, created on 8 November 2019 (14 pages) |
30 August 2019 | Appointment of Mr Matthew Simcox as a director on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of John Peter Eggleston as a director on 30 August 2019 (1 page) |
28 August 2019 | Second filing of Confirmation Statement dated 18/03/2019 (10 pages) |
31 March 2019 | Confirmation statement made on 18 March 2019 with no updates
|
7 January 2019 | Termination of appointment of David Mark Dewhurst as a director on 31 December 2018 (1 page) |
7 January 2019 | Termination of appointment of David Mark Dewhurst as a secretary on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Mrs Antonia Elizabeth Shand as a secretary on 31 December 2018 (2 pages) |
11 October 2018 | Group of companies' accounts made up to 31 March 2018 (36 pages) |
17 May 2018 | Appointment of Mr John Peter Eggleston as a director on 10 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of Mark Nunny as a director on 10 May 2018 (1 page) |
29 March 2018 | Confirmation statement made on 18 March 2018 with updates (7 pages) |
5 February 2018 | Termination of appointment of Holly Marie Perrett as a secretary on 24 November 2017 (1 page) |
5 February 2018 | Appointment of Mr William Mccall as a director on 24 January 2018 (2 pages) |
5 February 2018 | Appointment of Mr David Mark Dewhurst as a secretary on 24 November 2017 (2 pages) |
5 February 2018 | Termination of appointment of Robin Hunter Pinchbeck as a director on 18 December 2017 (1 page) |
12 October 2017 | Registration of charge 017387880010, created on 3 October 2017 (26 pages) |
12 October 2017 | Registration of charge 017387880010, created on 3 October 2017 (26 pages) |
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
10 October 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
4 October 2017 | Satisfaction of charge 8 in full (2 pages) |
4 October 2017 | Satisfaction of charge 8 in full (2 pages) |
6 September 2017 | Satisfaction of charge 9 in full (2 pages) |
6 September 2017 | Satisfaction of charge 9 in full (2 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (14 pages) |
30 March 2017 | 18/03/17 Statement of Capital gbp 1342859 (14 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
3 October 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
3 October 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
3 August 2016 | Director's details changed for Mr. Kevin Alfred Perrett on 3 October 2013 (2 pages) |
3 August 2016 | Director's details changed for Mr. Kevin Alfred Perrett on 3 October 2013 (2 pages) |
3 August 2016 | Director's details changed for Mr. Roderick John Herbert Stead on 3 October 2013 (2 pages) |
3 August 2016 | Director's details changed for Mr. Roderick John Herbert Stead on 3 October 2013 (2 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
1 September 2015 | Termination of appointment of Timothy Peter Graham Whittard as a director on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr Mark Nunny as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Timothy Peter Graham Whittard as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Timothy Peter Graham Whittard as a director on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Mr Mark Nunny as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Mark Nunny as a director on 1 September 2015 (2 pages) |
11 May 2015 | Termination of appointment of Stephen Flaim as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Stephen Flaim as a director on 1 May 2015 (1 page) |
11 May 2015 | Termination of appointment of Stephen Flaim as a director on 1 May 2015 (1 page) |
8 April 2015 | Director's details changed for Mr Robin Hunter Pinchbeck on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Timothy Peter Graham Whittard on 1 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Steven Paul Kidd on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Robin Hunter Pinchbeck on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Timothy Peter Graham Whittard on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Robin Hunter Pinchbeck on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Steven Paul Kidd on 1 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Timothy Peter Graham Whittard on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Mr Steven Paul Kidd on 1 March 2015 (2 pages) |
5 December 2014 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
5 December 2014 | Group of companies' accounts made up to 31 March 2014 (40 pages) |
3 December 2014 | Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page) |
3 December 2014 | Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page) |
3 December 2014 | Secretary's details changed for Miss Holly Marie Phipps on 2 December 2014 (1 page) |
28 August 2014 | Appointment of Mr David Mark Dewhurst as a director on 28 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr David Mark Dewhurst as a director on 28 August 2014 (2 pages) |
4 June 2014 | Appointment of Miss Holly Marie Phipps as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Roderick Stead as a secretary (1 page) |
4 June 2014 | Termination of appointment of Roderick Stead as a secretary (1 page) |
4 June 2014 | Appointment of Miss Holly Marie Phipps as a secretary (2 pages) |
27 May 2014 | Second filing of SH01 previously delivered to Companies House
|
27 May 2014 | Second filing of SH01 previously delivered to Companies House
|
8 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
12 December 2013 | Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 50 Liverpool Street London EC2M 7PR on 12 December 2013 (1 page) |
11 December 2013 | Particulars of variation of rights attached to shares (7 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (7 pages) |
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Change of share class name or designation (2 pages) |
13 November 2013 | Appointment of Timothy Peter Graham Whittard as a director (3 pages) |
13 November 2013 | Appointment of Mr Robin Hunter Pinchbeck as a director (3 pages) |
13 November 2013 | Appointment of Timothy Peter Graham Whittard as a director (3 pages) |
13 November 2013 | Appointment of Mr Robin Hunter Pinchbeck as a director (3 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
28 October 2013 | Particulars of variation of rights attached to shares (7 pages) |
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
28 October 2013 | Particulars of variation of rights attached to shares (7 pages) |
28 October 2013 | Change of share class name or designation (2 pages) |
11 October 2013 | Statement of company's objects (2 pages) |
11 October 2013 | Statement of company's objects (2 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
3 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2013 | Re-registration of Memorandum and Articles (67 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
3 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
3 October 2013 | Re-registration of Memorandum and Articles (67 pages) |
3 October 2013 | Resolutions
|
2 October 2013 | Statement of capital following an allotment of shares on 30 May 2012
|
2 October 2013 | Statement of capital following an allotment of shares on 30 May 2012
|
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Termination of appointment of Andrew Green as a director (1 page) |
28 February 2013 | Termination of appointment of John Mccomish as a director (1 page) |
28 February 2013 | Termination of appointment of Kevin Riches as a director (1 page) |
28 February 2013 | Termination of appointment of John Mccomish as a director (1 page) |
28 February 2013 | Termination of appointment of Kevin Riches as a director (1 page) |
28 February 2013 | Termination of appointment of Andrew Green as a director (1 page) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (12 pages) |
20 March 2012 | Director's details changed for Mr Andrew Green on 1 August 2011 (2 pages) |
20 March 2012 | Director's details changed for Mr Andrew Green on 1 August 2011 (2 pages) |
20 March 2012 | Director's details changed for Mr Andrew Green on 1 August 2011 (2 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (12 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (34 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (12 pages) |
28 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (12 pages) |
14 February 2011 | Appointment of Mr Kevin Malcolm Riches as a director (2 pages) |
14 February 2011 | Appointment of Mr Kevin Malcolm Riches as a director (2 pages) |
8 February 2011 | Appointment of Mr Stephen Flaim as a director (2 pages) |
8 February 2011 | Appointment of Mr Stephen Flaim as a director (2 pages) |
7 February 2011 | Appointment of Mr Andrew Green as a director (2 pages) |
7 February 2011 | Appointment of Mr Andrew Green as a director (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
22 December 2010 | Group of companies' accounts made up to 31 March 2010 (35 pages) |
25 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
25 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
19 March 2010 | Director's details changed for Mr. Kevin Alfred Perrett on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr. Kevin Alfred Perrett on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (1 page) |
19 March 2010 | Director's details changed for Steven Paul Kidd on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr John Patrick Mccomish on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Steven Paul Kidd on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr John Patrick Mccomish on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (1 page) |
19 March 2010 | Secretary's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (1 page) |
19 March 2010 | Director's details changed for Mr. Kevin Alfred Perrett on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr John Patrick Mccomish on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Steven Paul Kidd on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (13 pages) |
19 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (13 pages) |
19 March 2010 | Director's details changed for Mr. Roderick John Herbert Stead on 1 November 2009 (2 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
17 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (23 pages) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Location of register of members (1 page) |
16 June 2009 | Return made up to 15/04/09; full list of members (7 pages) |
16 June 2009 | Return made up to 15/04/09; full list of members (7 pages) |
16 June 2009 | Appointment terminated director ian noble (1 page) |
16 June 2009 | Appointment terminated director ian noble (1 page) |
2 June 2009 | Ad 16/04/09\gbp si 24000@1=24000\gbp ic 917000/941000\ (2 pages) |
2 June 2009 | Ad 16/04/09\gbp si 24000@1=24000\gbp ic 917000/941000\ (2 pages) |
13 November 2008 | Ad 06/11/08\gbp si 10000@1=10000\gbp ic 907000/917000\ (2 pages) |
13 November 2008 | Ad 06/11/08\gbp si 10000@1=10000\gbp ic 907000/917000\ (2 pages) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
4 August 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
26 June 2008 | Ad 24/04/08\gbp si 6200@1=6200\gbp ic 900800/907000\ (2 pages) |
26 June 2008 | Ad 24/04/08\gbp si 6200@1=6200\gbp ic 900800/907000\ (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Nc inc already adjusted 20/02/07 (1 page) |
24 June 2008 | Nc inc already adjusted 20/02/07 (1 page) |
24 June 2008 | Resolutions
|
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 March 2008 | Return made up to 18/03/08; full list of members (10 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (10 pages) |
12 March 2008 | Ad 04/02/08\gbp si 28000@1=28000\gbp ic 856800/884800\ (3 pages) |
12 March 2008 | Ad 01/10/07\gbp si 16000@1=16000\gbp ic 884800/900800\ (2 pages) |
12 March 2008 | Ad 04/02/08\gbp si 28000@1=28000\gbp ic 856800/884800\ (3 pages) |
12 March 2008 | Ad 01/10/07\gbp si 16000@1=16000\gbp ic 884800/900800\ (2 pages) |
9 January 2008 | Particulars of mortgage/charge (23 pages) |
9 January 2008 | Particulars of mortgage/charge (23 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
2 August 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
23 May 2007 | Return made up to 18/03/07; full list of members (13 pages) |
23 May 2007 | Return made up to 18/03/07; full list of members (13 pages) |
22 February 2007 | Ad 08/12/06--------- £ si 21000@1=21000 £ ic 823200/844200 (2 pages) |
22 February 2007 | Ad 01/11/06--------- £ si 3000@1=3000 £ ic 844200/847200 (2 pages) |
22 February 2007 | Ad 08/12/06--------- £ si 21000@1=21000 £ ic 823200/844200 (2 pages) |
22 February 2007 | Ad 01/11/06--------- £ si 3000@1=3000 £ ic 844200/847200 (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
26 January 2007 | Particulars of mortgage/charge (9 pages) |
23 January 2007 | Ad 08/12/06--------- £ si 728700@1=728700 £ ic 94500/823200 (4 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Ad 08/12/06--------- £ si 728700@1=728700 £ ic 94500/823200 (4 pages) |
23 January 2007 | Resolutions
|
4 January 2007 | Location of register of members (non legible) (1 page) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Location of register of members (non legible) (1 page) |
4 January 2007 | Location of register of members (1 page) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
6 November 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
12 June 2006 | Ad 14/09/05--------- £ si 9600@1 (3 pages) |
12 June 2006 | Ad 14/09/05--------- £ si 9600@1 (3 pages) |
25 May 2006 | Return made up to 18/03/06; full list of members (11 pages) |
25 May 2006 | Return made up to 18/03/06; full list of members (11 pages) |
26 April 2006 | Ad 31/03/06-31/03/06 £ si 1000@1=1000 £ ic 103100/104100 (2 pages) |
26 April 2006 | Ad 31/03/06-31/03/06 £ si 1000@1=1000 £ ic 103100/104100 (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Re-registration of Memorandum and Articles (11 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Auditor's statement (1 page) |
21 April 2006 | Re-registration of Memorandum and Articles (11 pages) |
21 April 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 April 2006 | Declaration on reregistration from private to PLC (1 page) |
21 April 2006 | Balance Sheet (4 pages) |
21 April 2006 | Application for reregistration from private to PLC (1 page) |
21 April 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 April 2006 | Auditor's statement (1 page) |
21 April 2006 | Balance Sheet (4 pages) |
21 April 2006 | Application for reregistration from private to PLC (1 page) |
21 April 2006 | Auditor's report (1 page) |
21 April 2006 | Declaration on reregistration from private to PLC (1 page) |
21 April 2006 | Auditor's report (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
21 October 2005 | Ad 13/10/05--------- £ si 1500@1=1500 £ ic 101600/103100 (2 pages) |
21 October 2005 | Ad 13/10/05--------- £ si 1500@1=1500 £ ic 101600/103100 (2 pages) |
21 September 2005 | Ad 14/09/05--------- £ si 9600@1=9600 £ ic 92000/101600 (3 pages) |
21 September 2005 | Ad 14/09/05--------- £ si 9600@1=9600 £ ic 92000/101600 (3 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (10 pages) |
24 March 2005 | Return made up to 18/03/05; full list of members (10 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 May 2004 | Return made up to 30/03/04; full list of members (10 pages) |
4 May 2004 | Return made up to 30/03/04; full list of members (10 pages) |
20 February 2004 | Ad 28/08/03--------- £ si 12000@1=12000 £ ic 92000/104000 (2 pages) |
20 February 2004 | Ad 28/08/03--------- £ si 12000@1=12000 £ ic 92000/104000 (2 pages) |
28 October 2003 | Ad 28/08/03--------- £ si 1000@1=1000 £ ic 91000/92000 (2 pages) |
28 October 2003 | Ad 28/08/03--------- £ si 1000@1=1000 £ ic 91000/92000 (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Ad 28/08/03--------- £ si 10000@1=10000 £ ic 1100/11100 (2 pages) |
3 October 2003 | Ad 28/08/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
3 October 2003 | Ad 28/08/03--------- £ si 79900@1=79900 £ ic 11100/91000 (2 pages) |
3 October 2003 | Particulars of contract relating to shares (4 pages) |
3 October 2003 | Ad 28/08/03--------- £ si 10000@1=10000 £ ic 1100/11100 (2 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Particulars of contract relating to shares (4 pages) |
3 October 2003 | Ad 28/08/03--------- £ si 79900@1=79900 £ ic 11100/91000 (2 pages) |
3 October 2003 | Ad 28/08/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
4 February 2003 | Registered office changed on 04/02/03 from: 314 regents park road finchley london N3 2LT (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 314 regents park road finchley london N3 2LT (1 page) |
22 January 2003 | Company name changed planned telecom services LIMITED\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Company name changed planned telecom services LIMITED\certificate issued on 22/01/03 (2 pages) |
13 August 2002 | Nc inc already adjusted 08/02/02 (1 page) |
13 August 2002 | Resolutions
|
13 August 2002 | Nc inc already adjusted 08/02/02 (1 page) |
13 August 2002 | Resolutions
|
27 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 May 2002 | Return made up to 30/03/02; full list of members
|
14 May 2002 | Return made up to 30/03/02; full list of members
|
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members
|
13 April 2001 | Return made up to 30/03/01; full list of members
|
19 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Return made up to 30/03/00; full list of members
|
5 April 2000 | Return made up to 30/03/00; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 June 1999 | Return made up to 30/03/99; full list of members (9 pages) |
21 June 1999 | Return made up to 30/03/99; full list of members (9 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
6 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
6 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 April 1997 | Return made up to 30/03/97; no change of members (5 pages) |
24 April 1997 | Return made up to 30/03/97; no change of members (5 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
24 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
23 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
21 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (101 pages) |
23 October 1992 | Company name changed giltpress LIMITED\certificate issued on 26/10/92 (2 pages) |
23 October 1992 | Company name changed giltpress LIMITED\certificate issued on 26/10/92 (2 pages) |
1 March 1991 | Company name changed planned telecom services LIMITED\certificate issued on 04/03/91 (2 pages) |
1 March 1991 | Company name changed planned telecom services LIMITED\certificate issued on 04/03/91 (2 pages) |
4 July 1989 | Memorandum and Articles of Association (13 pages) |
4 July 1989 | Memorandum and Articles of Association (13 pages) |
7 May 1987 | Company name changed shoralplan communications limite d\certificate issued on 07/05/87 (2 pages) |
7 May 1987 | Company name changed shoralplan communications limite d\certificate issued on 07/05/87 (2 pages) |
22 April 1987 | Resolutions
|
22 April 1987 | Resolutions
|
26 January 1984 | Company name changed\certificate issued on 26/01/84 (4 pages) |
26 January 1984 | Company name changed\certificate issued on 26/01/84 (4 pages) |
26 January 1984 | Company name changed\certificate issued on 26/01/84 (12 pages) |
26 January 1984 | Company name changed\certificate issued on 26/01/84 (12 pages) |
12 July 1983 | Certificate of incorporation (1 page) |
12 July 1983 | Certificate of incorporation (1 page) |