London
EC4Y 8EN
Secretary Name | Mr Justin Paul Jonathan Allen |
---|---|
Status | Current |
Appointed | 15 January 2020(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Andrew Graham Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Secretary Name | Martin Reeves |
---|---|
Status | Current |
Appointed | 01 January 2022(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Mr Ivan Demain Sidgreaves |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 1997) |
Role | Dean Of Academic Services |
Correspondence Address | 5 Grange Road Yelverton Devon PL20 6BJ |
Director Name | Mr Richard Francis Burrows Hudson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 1997) |
Role | Managing Director |
Correspondence Address | 18 Collingwood Road Redland Bristol Avon BS6 6PD |
Director Name | Mr Timothy Roy Buff |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 January 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyneton Park Lodge Sweetwater Lane The Mumbleys Thornbury South Gloucestershire BS35 3JX |
Secretary Name | Mr Timothy Roy Buff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 22 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyneton Park Lodge Sweetwater Lane The Mumbleys Thornbury South Gloucestershire BS35 3JX |
Director Name | Mr Robert Kemp |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 February 1996) |
Role | Technical Director |
Correspondence Address | 10 Litchfield Close Charlton Andover Hampshire SP10 4RR |
Secretary Name | Mr Mark Anthony William Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 17 North Warehouse Buchanans Wharf Ferry Street Bristol Avon BS1 6HN |
Director Name | Dr Louis Chin Yam Lee |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(7 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 1997) |
Role | Director Of Information Resource Services |
Correspondence Address | Capella Heather Drive Sunningdale Berkshire SL5 0HR |
Director Name | Mr David James Gill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1996) |
Role | Sales Director |
Country of Residence | U K |
Correspondence Address | 21 Priddy Close Frome Somerset BA11 2XZ |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Secretary Name | Mr Richard Francis Burrows Hudson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 May 1995) |
Role | Managing Director |
Correspondence Address | 18 Collingwood Road Redland Bristol Avon BS6 6PD |
Secretary Name | Mr Alan Geoffrey Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 40 Hill View Henleaze Bristol Avon BS9 4PY |
Director Name | Mr Matthew Kirkpatrick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 1998) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 81 Plasturton Avenue Cardiff CF11 9HN Wales |
Director Name | Mr Mark Thomas Jan Carden |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(11 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnane House Tickmorend Horsley Stroud Gloucestershire GL6 0PE Wales |
Secretary Name | Mr Richard Francis Burrows Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1997) |
Role | Managing Director |
Correspondence Address | 18 Collingwood Road Redland Bristol Avon BS6 6PD |
Director Name | Faye Chartoff |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1997(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 January 2002) |
Role | Evp Operations |
Correspondence Address | 44 Macondray Lane Apt 3w San Francisco 94133 California Usa |
Director Name | Gerald Michael Kline |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1997(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 February 2012) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 901 Mendocino Avenue Berkeley California 94707 United States |
Director Name | Robert Alan Walton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 843 Mendocino Avenue Berkeley 94707 California United States America |
Secretary Name | Timothy David Murray-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1998) |
Role | Financial Controller |
Correspondence Address | 2 The Furlong Henleaze Bristol Avon BS6 7TF |
Secretary Name | Mr Mark Thomas Jan Carden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnane House Tickmorend Horsley Stroud Gloucestershire GL6 0PE Wales |
Secretary Name | Mr Keith John Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowhurst 14 Rectory Road Burnham On Sea Somerset TA8 2BY |
Director Name | Paul Vincent Barber |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2012(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 2019) |
Role | Privte Equity Executive |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Richard Franklin Lawson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2012(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 2019) |
Role | Private Equity Executive |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Paul Vincent Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(27 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 October 2019) |
Role | Company Director |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Akinbowale Olumide Adekeye |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2019(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Shaheen Javadizadeh |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2019(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Jason Gorman Yavil |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2019(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Mr Akinbowale Olumide Adekeye |
---|---|
Status | Resigned |
Appointed | 24 October 2019(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Ofer Mosseri |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(34 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 March 2020) |
Role | Corporate Vp And General Manager Of Uk Operations |
Country of Residence | England |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Director Name | Mrs Larisa Avner Trainor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2020(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2021) |
Role | Attorney/General Counsel |
Country of Residence | United States |
Correspondence Address | Kildare House 3 Dorset Rise London EC4Y 8EN |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2012(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Maples Fiduciary Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2016(31 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2022) |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Website | iii.com |
---|---|
Email address | [email protected] |
Registered Address | 70 St. Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
68.8k at £1 | Innovative Interfaces International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,202,064 |
Gross Profit | £3,013,391 |
Net Worth | £3,881,584 |
Cash | £1,220,443 |
Current Liabilities | £3,941,200 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
7 August 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
29 June 2023 | Secretary's details changed for Mr Justin Paul Jonathan Allen on 29 June 2023 (1 page) |
29 June 2023 | Director's details changed for Mr Justin Paul Jonathan Allen on 29 June 2023 (2 pages) |
10 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
14 February 2022 | Appointment of Mr Andrew Graham Wright as a director on 1 January 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
18 January 2022 | Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 1 January 2022 (1 page) |
18 January 2022 | Termination of appointment of Larisa Avner Trainor as a director on 1 December 2021 (1 page) |
18 January 2022 | Appointment of Martin Reeves as a secretary on 1 January 2022 (2 pages) |
18 January 2022 | Registered 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 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
13 March 2020 | Termination of appointment of Ofer Mosseri as a director on 6 March 2020 (1 page) |
3 February 2020 | Termination of appointment of Akinbowale Olumide Adekeye as a director on 15 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Akinbowale Olumide Adekeye as a secretary on 15 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Jason Gorman Yavil as a director on 15 January 2020 (1 page) |
3 February 2020 | Termination of appointment of Shaheen Javadizadeh as a director on 15 January 2020 (1 page) |
29 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Mr Ofer Mosseri as a director on 15 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Justin Paul Jonathan Allen as a secretary on 15 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Justin Paul Jonathan Allen as a director on 15 January 2020 (2 pages) |
15 January 2020 | Appointment of Mrs Larisa Avner Trainor as a director on 15 January 2020 (2 pages) |
12 November 2019 | Appointment of Mr Akinbowale Olumide Adekeye as a director on 24 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Richard Franklin Lawson as a director on 24 October 2019 (1 page) |
12 November 2019 | Appointment of Mr Shaheen Javadizadeh as a director on 24 October 2019 (2 pages) |
12 November 2019 | Appointment of Mr Akinbowale Olumide Adekeye as a secretary on 24 October 2019 (2 pages) |
12 November 2019 | Termination of appointment of Paul Vincent Barber as a director on 24 October 2019 (1 page) |
12 November 2019 | Appointment of Mr Jason Gorman Yavil as a director on 24 October 2019 (2 pages) |
6 November 2019 | Termination of appointment of Paul Vincent Barber as a secretary on 24 October 2019 (1 page) |
5 November 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
23 November 2018 | Full accounts made up to 31 December 2017 (15 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
17 August 2017 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 28 July 2016 (2 pages) |
17 August 2017 | Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 28 July 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 September 2016 | Secretary's details changed for Paul Vincent Barber on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Paul Vincent Barber on 9 September 2016 (2 pages) |
9 September 2016 | Secretary's details changed for Paul Vincent Barber on 9 September 2016 (1 page) |
9 September 2016 | Director's details changed for Mr Richard Franklin Lawson on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Paul Vincent Barber on 9 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Mr Richard Franklin Lawson on 9 September 2016 (2 pages) |
1 August 2016 | Registered 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 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Registered 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 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 August 2016 (1 page) |
8 March 2016 | Full accounts made up to 31 December 2014 (17 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (17 pages) |
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
15 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
15 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
28 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
30 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
3 August 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 3 August 2012 (1 page) |
12 July 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 July 2012 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
12 July 2012 | Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 3 York Court Upper York Street Bristol BS2 8QF on 12 July 2012 (1 page) |
2 April 2012 | Termination of appointment of Keith Thomas as a secretary (1 page) |
2 April 2012 | Termination of appointment of Keith Thomas as a secretary (1 page) |
2 April 2012 | Appointment of Richard Franklin Lawson as a director (3 pages) |
2 April 2012 | Appointment of Richard Franklin Lawson as a director (3 pages) |
2 April 2012 | Termination of appointment of Gerald Kline as a director (1 page) |
2 April 2012 | Appointment of Paul Vincent Barber as a director (3 pages) |
2 April 2012 | Appointment of Paul Vincent Barber as a secretary (3 pages) |
2 April 2012 | Appointment of Paul Vincent Barber as a director (3 pages) |
2 April 2012 | Appointment of Paul Vincent Barber as a secretary (3 pages) |
2 April 2012 | Termination of appointment of Gerald Kline as a director (1 page) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Auditor's resignation (2 pages) |
9 November 2011 | Auditor's resignation (2 pages) |
12 July 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
12 July 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
25 June 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
2 February 2010 | Director's details changed for Gerald Michael Kline on 28 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Gerald Michael Kline on 28 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
8 May 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
6 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
26 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
2 July 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
10 February 2005 | Return made up to 21/01/05; full list of members
|
10 February 2005 | Return made up to 21/01/05; full list of members
|
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
5 August 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
31 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
31 January 2004 | Return made up to 21/01/04; full list of members (6 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
10 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
10 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
11 March 2002 | Return made up to 21/01/02; full list of members
|
11 March 2002 | Return made up to 21/01/02; full list of members
|
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
4 September 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
4 September 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
11 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
11 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
9 June 2000 | Company name changed sls (information systems) limite d\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed sls (information systems) limite d\certificate issued on 12/06/00 (2 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
6 June 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
1 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 21/01/00; full list of members (7 pages) |
22 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
22 June 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
30 July 1998 | New secretary appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
23 April 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
23 April 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
23 January 1998 | Return made up to 21/01/98; full list of members
|
23 January 1998 | Return made up to 21/01/98; full list of members
|
2 September 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
2 September 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
7 July 1997 | Auditor's resignation (1 page) |
7 July 1997 | Auditor's resignation (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 4 york court upper york street bristol avon BS2 8QF (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 4 york court upper york street bristol avon BS2 8QF (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (1 page) |
28 May 1997 | New director appointed (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned;director resigned (1 page) |
4 February 1997 | Return made up to 21/01/97; no change of members (6 pages) |
4 February 1997 | Return made up to 21/01/97; no change of members (6 pages) |
19 December 1996 | Full group accounts made up to 31 July 1996 (23 pages) |
19 December 1996 | Full group accounts made up to 31 July 1996 (23 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Secretary resigned (1 page) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Return made up to 24/01/96; no change of members
|
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | Return made up to 24/01/96; no change of members
|
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
23 October 1995 | Full group accounts made up to 31 July 1995 (21 pages) |
23 October 1995 | Full group accounts made up to 31 July 1995 (21 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
9 January 1991 | Resolutions
|
9 January 1991 | Memorandum and Articles of Association (10 pages) |
9 January 1991 | Resolutions
|
9 January 1991 | Memorandum and Articles of Association (10 pages) |
11 July 1989 | Memorandum and Articles of Association (8 pages) |
11 July 1989 | Memorandum and Articles of Association (8 pages) |
11 July 1989 | Resolutions
|
11 July 1989 | Resolutions
|
6 February 1989 | Company name changed swalcap library services LIMITED\certificate issued on 07/02/89 (2 pages) |
6 February 1989 | Company name changed swalcap library services LIMITED\certificate issued on 07/02/89 (2 pages) |
9 January 1986 | Memorandum and Articles of Association (12 pages) |
9 January 1986 | Memorandum and Articles of Association (12 pages) |
28 February 1985 | Company name changed\certificate issued on 28/02/85 (2 pages) |
28 February 1985 | Company name changed\certificate issued on 28/02/85 (2 pages) |
5 February 1985 | Certificate of incorporation (1 page) |
5 February 1985 | Certificate of incorporation (1 page) |