Company NameInnovative Interfaces Limited
DirectorsJustin Paul Jonathan Allen and Andrew Graham Wright
Company StatusActive
Company Number01883240
CategoryPrivate Limited Company
Incorporation Date5 February 1985(39 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Justin Paul Jonathan Allen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr Justin Paul Jonathan Allen
StatusCurrent
Appointed15 January 2020(34 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Andrew Graham Wright
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(36 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Secretary NameMartin Reeves
StatusCurrent
Appointed01 January 2022(36 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMr Ivan Demain Sidgreaves
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1997)
RoleDean Of Academic Services
Correspondence Address5 Grange Road
Yelverton
Devon
PL20 6BJ
Director NameMr Richard Francis Burrows Hudson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1997)
RoleManaging Director
Correspondence Address18 Collingwood Road
Redland
Bristol
Avon
BS6 6PD
Director NameMr Timothy Roy Buff
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyneton Park Lodge
Sweetwater Lane The Mumbleys
Thornbury
South Gloucestershire
BS35 3JX
Secretary NameMr Timothy Roy Buff
NationalityBritish
StatusResigned
Appointed24 January 1992(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 22 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyneton Park Lodge
Sweetwater Lane The Mumbleys
Thornbury
South Gloucestershire
BS35 3JX
Director NameMr Robert Kemp
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 February 1996)
RoleTechnical Director
Correspondence Address10 Litchfield Close
Charlton
Andover
Hampshire
SP10 4RR
Secretary NameMr Mark Anthony William Savage
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address17 North Warehouse
Buchanans Wharf Ferry Street
Bristol
Avon
BS1 6HN
Director NameDr Louis Chin Yam Lee
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(7 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 1997)
RoleDirector Of Information Resource Services
Correspondence AddressCapella
Heather Drive
Sunningdale
Berkshire
SL5 0HR
Director NameMr David James Gill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1996)
RoleSales Director
Country of ResidenceU K
Correspondence Address21 Priddy Close
Frome
Somerset
BA11 2XZ
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Secretary NameMr Richard Francis Burrows Hudson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(10 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 May 1995)
RoleManaging Director
Correspondence Address18 Collingwood Road
Redland
Bristol
Avon
BS6 6PD
Secretary NameMr Alan Geoffrey Parry
NationalityBritish
StatusResigned
Appointed19 May 1995(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 February 1996)
RoleCompany Director
Correspondence Address40 Hill View
Henleaze
Bristol
Avon
BS9 4PY
Director NameMr Matthew Kirkpatrick
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 1998)
RoleCompany Director
Country of ResidenceWales
Correspondence Address81 Plasturton Avenue
Cardiff
CF11 9HN
Wales
Director NameMr Mark Thomas Jan Carden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(11 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnane House Tickmorend
Horsley
Stroud
Gloucestershire
GL6 0PE
Wales
Secretary NameMr Richard Francis Burrows Hudson
NationalityBritish
StatusResigned
Appointed29 February 1996(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1997)
RoleManaging Director
Correspondence Address18 Collingwood Road
Redland
Bristol
Avon
BS6 6PD
Director NameFaye Chartoff
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1997(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 January 2002)
RoleEvp Operations
Correspondence Address44 Macondray Lane Apt 3w
San Francisco 94133
California Usa
Director NameGerald Michael Kline
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 1997(12 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 February 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address901 Mendocino Avenue
Berkeley
California 94707
United States
Director NameRobert Alan Walton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address843 Mendocino Avenue
Berkeley 94707 California
United States America
Secretary NameTimothy David Murray-Brown
NationalityBritish
StatusResigned
Appointed29 April 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 July 1998)
RoleFinancial Controller
Correspondence Address2 The Furlong
Henleaze
Bristol
Avon
BS6 7TF
Secretary NameMr Mark Thomas Jan Carden
NationalityBritish
StatusResigned
Appointed24 July 1998(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnane House Tickmorend
Horsley
Stroud
Gloucestershire
GL6 0PE
Wales
Secretary NameMr Keith John Thomas
NationalityBritish
StatusResigned
Appointed21 August 2000(15 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhurst
14 Rectory Road
Burnham On Sea
Somerset
TA8 2BY
Director NamePaul Vincent Barber
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2012(27 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 2019)
RolePrivte Equity Executive
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Richard Franklin Lawson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2012(27 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 2019)
RolePrivate Equity Executive
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NamePaul Vincent Barber
NationalityBritish
StatusResigned
Appointed29 February 2012(27 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 24 October 2019)
RoleCompany Director
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Akinbowale Olumide Adekeye
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2019(34 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Shaheen Javadizadeh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2019(34 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Jason Gorman Yavil
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2019(34 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Secretary NameMr Akinbowale Olumide Adekeye
StatusResigned
Appointed24 October 2019(34 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 2020)
RoleCompany Director
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Ofer Mosseri
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(34 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 2020)
RoleCorporate Vp And General Manager Of Uk Operations
Country of ResidenceEngland
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Larisa Avner Trainor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2020(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2021)
RoleAttorney/General Counsel
Country of ResidenceUnited States
Correspondence AddressKildare House 3 Dorset Rise
London
EC4Y 8EN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2012(27 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameMaples Fiduciary Services (UK) Limited (Corporation)
StatusResigned
Appointed28 July 2016(31 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2022)
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD

Contact

Websiteiii.com
Email address[email protected]

Location

Registered Address70 St. Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

68.8k at £1Innovative Interfaces International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,202,064
Gross Profit£3,013,391
Net Worth£3,881,584
Cash£1,220,443
Current Liabilities£3,941,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

7 August 2023Accounts for a small company made up to 31 December 2022 (14 pages)
29 June 2023Secretary's details changed for Mr Justin Paul Jonathan Allen on 29 June 2023 (1 page)
29 June 2023Director's details changed for Mr Justin Paul Jonathan Allen on 29 June 2023 (2 pages)
10 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
14 February 2022Appointment of Mr Andrew Graham Wright as a director on 1 January 2022 (2 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
18 January 2022Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 1 January 2022 (1 page)
18 January 2022Termination of appointment of Larisa Avner Trainor as a director on 1 December 2021 (1 page)
18 January 2022Appointment of Martin Reeves as a secretary on 1 January 2022 (2 pages)
18 January 2022Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 70 st. Mary Axe London EC3A 8BE on 18 January 2022 (1 page)
18 August 2021Accounts for a small company made up to 31 December 2020 (15 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
19 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
13 March 2020Termination of appointment of Ofer Mosseri as a director on 6 March 2020 (1 page)
3 February 2020Termination of appointment of Akinbowale Olumide Adekeye as a director on 15 January 2020 (1 page)
3 February 2020Termination of appointment of Akinbowale Olumide Adekeye as a secretary on 15 January 2020 (1 page)
3 February 2020Termination of appointment of Jason Gorman Yavil as a director on 15 January 2020 (1 page)
3 February 2020Termination of appointment of Shaheen Javadizadeh as a director on 15 January 2020 (1 page)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Ofer Mosseri as a director on 15 January 2020 (2 pages)
15 January 2020Appointment of Mr Justin Paul Jonathan Allen as a secretary on 15 January 2020 (2 pages)
15 January 2020Appointment of Mr Justin Paul Jonathan Allen as a director on 15 January 2020 (2 pages)
15 January 2020Appointment of Mrs Larisa Avner Trainor as a director on 15 January 2020 (2 pages)
12 November 2019Appointment of Mr Akinbowale Olumide Adekeye as a director on 24 October 2019 (2 pages)
12 November 2019Termination of appointment of Richard Franklin Lawson as a director on 24 October 2019 (1 page)
12 November 2019Appointment of Mr Shaheen Javadizadeh as a director on 24 October 2019 (2 pages)
12 November 2019Appointment of Mr Akinbowale Olumide Adekeye as a secretary on 24 October 2019 (2 pages)
12 November 2019Termination of appointment of Paul Vincent Barber as a director on 24 October 2019 (1 page)
12 November 2019Appointment of Mr Jason Gorman Yavil as a director on 24 October 2019 (2 pages)
6 November 2019Termination of appointment of Paul Vincent Barber as a secretary on 24 October 2019 (1 page)
5 November 2019Accounts for a small company made up to 31 December 2018 (15 pages)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
23 November 2018Full accounts made up to 31 December 2017 (15 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
17 August 2017Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 28 July 2016 (2 pages)
17 August 2017Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 28 July 2016 (2 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (21 pages)
1 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 September 2016Secretary's details changed for Paul Vincent Barber on 9 September 2016 (1 page)
9 September 2016Director's details changed for Paul Vincent Barber on 9 September 2016 (2 pages)
9 September 2016Secretary's details changed for Paul Vincent Barber on 9 September 2016 (1 page)
9 September 2016Director's details changed for Mr Richard Franklin Lawson on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Paul Vincent Barber on 9 September 2016 (2 pages)
9 September 2016Director's details changed for Mr Richard Franklin Lawson on 9 September 2016 (2 pages)
1 August 2016Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF to 11th Floor 200 Aldersgate Street London EC1A 4HD on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF to 11th Floor 200 Aldersgate Street London EC1A 4HD on 1 August 2016 (1 page)
1 August 2016Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016 (1 page)
8 March 2016Full accounts made up to 31 December 2014 (17 pages)
8 March 2016Full accounts made up to 31 December 2014 (17 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 68,750
(5 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 68,750
(5 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 68,750
(5 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 68,750
(5 pages)
15 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
15 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
28 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 68,750
(5 pages)
28 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 68,750
(5 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
30 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
3 August 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page)
12 July 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
12 July 2012Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
12 July 2012Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF on 12 July 2012 (1 page)
2 April 2012Termination of appointment of Keith Thomas as a secretary (1 page)
2 April 2012Termination of appointment of Keith Thomas as a secretary (1 page)
2 April 2012Appointment of Richard Franklin Lawson as a director (3 pages)
2 April 2012Appointment of Richard Franklin Lawson as a director (3 pages)
2 April 2012Termination of appointment of Gerald Kline as a director (1 page)
2 April 2012Appointment of Paul Vincent Barber as a director (3 pages)
2 April 2012Appointment of Paul Vincent Barber as a secretary (3 pages)
2 April 2012Appointment of Paul Vincent Barber as a director (3 pages)
2 April 2012Appointment of Paul Vincent Barber as a secretary (3 pages)
2 April 2012Termination of appointment of Gerald Kline as a director (1 page)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
9 November 2011Auditor's resignation (2 pages)
9 November 2011Auditor's resignation (2 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
12 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
2 February 2010Director's details changed for Gerald Michael Kline on 28 January 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Gerald Michael Kline on 28 January 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
8 May 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
4 February 2009Return made up to 21/01/09; full list of members (3 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
6 February 2008Return made up to 21/01/08; full list of members (2 pages)
6 February 2008Return made up to 21/01/08; full list of members (2 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
26 February 2007Return made up to 21/01/07; full list of members (6 pages)
26 February 2007Return made up to 21/01/07; full list of members (6 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
20 February 2006Return made up to 21/01/06; full list of members (6 pages)
20 February 2006Return made up to 21/01/06; full list of members (6 pages)
2 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
2 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
10 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2004Resolutions
  • RES13 ‐ Re:extend auditors appo 30/06/04
(1 page)
10 August 2004Resolutions
  • RES13 ‐ Re:extend auditors appo 30/06/04
(1 page)
5 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
5 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
31 January 2004Return made up to 21/01/04; full list of members (6 pages)
31 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
10 February 2003Return made up to 21/01/03; full list of members (6 pages)
10 February 2003Return made up to 21/01/03; full list of members (6 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
23 May 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
11 March 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
4 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
4 September 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
11 January 2001Return made up to 21/01/01; full list of members (7 pages)
11 January 2001Return made up to 21/01/01; full list of members (7 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
9 June 2000Company name changed sls (information systems) limite d\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed sls (information systems) limite d\certificate issued on 12/06/00 (2 pages)
6 June 2000Full group accounts made up to 31 December 1999 (21 pages)
6 June 2000Full group accounts made up to 31 December 1999 (21 pages)
1 February 2000Return made up to 21/01/00; full list of members (7 pages)
1 February 2000Return made up to 21/01/00; full list of members (7 pages)
22 June 1999Full group accounts made up to 31 December 1998 (22 pages)
22 June 1999Full group accounts made up to 31 December 1998 (22 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
8 February 1999Return made up to 21/01/99; full list of members (6 pages)
8 February 1999Return made up to 21/01/99; full list of members (6 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
23 April 1998Full group accounts made up to 31 December 1997 (19 pages)
23 April 1998Full group accounts made up to 31 December 1997 (19 pages)
23 January 1998Return made up to 21/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 1998Return made up to 21/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 September 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
2 September 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
7 July 1997Auditor's resignation (1 page)
7 July 1997Auditor's resignation (1 page)
1 July 1997Registered office changed on 01/07/97 from: 4 york court upper york street bristol avon BS2 8QF (1 page)
1 July 1997Registered office changed on 01/07/97 from: 4 york court upper york street bristol avon BS2 8QF (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
28 May 1997New director appointed (1 page)
28 May 1997New director appointed (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned;director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New director appointed (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned;director resigned (1 page)
4 February 1997Return made up to 21/01/97; no change of members (6 pages)
4 February 1997Return made up to 21/01/97; no change of members (6 pages)
19 December 1996Full group accounts made up to 31 July 1996 (23 pages)
19 December 1996Full group accounts made up to 31 July 1996 (23 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Secretary resigned (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996Return made up to 24/01/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
23 October 1995Full group accounts made up to 31 July 1995 (21 pages)
23 October 1995Full group accounts made up to 31 July 1995 (21 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (71 pages)
9 January 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
9 January 1991Memorandum and Articles of Association (10 pages)
9 January 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
9 January 1991Memorandum and Articles of Association (10 pages)
11 July 1989Memorandum and Articles of Association (8 pages)
11 July 1989Memorandum and Articles of Association (8 pages)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
6 February 1989Company name changed swalcap library services LIMITED\certificate issued on 07/02/89 (2 pages)
6 February 1989Company name changed swalcap library services LIMITED\certificate issued on 07/02/89 (2 pages)
9 January 1986Memorandum and Articles of Association (12 pages)
9 January 1986Memorandum and Articles of Association (12 pages)
28 February 1985Company name changed\certificate issued on 28/02/85 (2 pages)
28 February 1985Company name changed\certificate issued on 28/02/85 (2 pages)
5 February 1985Certificate of incorporation (1 page)
5 February 1985Certificate of incorporation (1 page)