Company NameIdhammar Systems Limited
Company StatusActive
Company Number01912489
CategoryPrivate Limited Company
Incorporation Date9 May 1985(38 years, 12 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Patrick James Cusk
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed17 May 2022(37 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Davide Felicissimo
Date of BirthAugust 1974 (Born 49 years ago)
NationalityCanadian
StatusCurrent
Appointed17 May 2022(37 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameMr Michael Assi
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed17 May 2022(37 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameKnut Balchen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressBamseveien 10
Oslo 0387
Norway
Foreign
Director NameKjell Borking
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressStenevagen 3
Sodertawe S 151 50
Foreign
Director NameMr Christopher Kinghorn Cooper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressThe Manse Chapel Lane
Old Sodbury
Bristol
Avon
BS17 6NG
Director NameGunnar Oom
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 1993)
RoleGeneral Manager
Correspondence AddressSjobergsvagen 2
Danderyd 182 37
Foreign
Director NameBjorn Fosli
Date of BirthAugust 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressBillingstadsletta 91
Pb 167-N-1361 Billingstad
Norway
Director NameJohn Hookham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 December 1993)
RoleManaging Director
Correspondence AddressSouth View Forest Road
Wokingham
Berkshire
RG11 5SA
Secretary NameMr Christopher Kinghorn Cooper
NationalityBritish
StatusResigned
Appointed28 April 1992(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 10 May 1995)
RoleCompany Director
Correspondence AddressThe Manse Chapel Lane
Old Sodbury
Bristol
Avon
BS17 6NG
Director NameMr Lars Goran Mejvik
Date of BirthApril 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed30 March 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressSmultrongatan 7
Lomma
S 23443
Director NameLars-Eric Green
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 1994(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 1996)
RoleCompany Director
Correspondence AddressHults Gata 22b
43645 Askim
Sweden
Director NameChrister Wahlander
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 1994(9 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 May 1995)
RolePresident/Director
Correspondence AddressMalmvagen 28 Box 28
191 23 Sollentuna
Sweden
Foreign
Director NameOlof Englund
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed17 June 1994(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2002)
RoleChairman
Correspondence AddressBackvagen 18 Taby
S18346
Sweden
Director NameDavid Gordon Sutton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlefield House
Farlers End
Nailsea
N Somerset
BS48 4PG
Director NameGoran Selldahl
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed10 May 1995(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 September 1996)
RolePresident Frontec Amt Ab
Correspondence AddressLessebovagen 145
Enskede
Stockholm
S 12242
Secretary NameJohn Gould
NationalityBritish
StatusResigned
Appointed10 May 1995(10 years after company formation)
Appointment Duration10 years (resigned 31 May 2005)
RoleOperations Manager
Correspondence AddressHillside Farm Holcombe Lane
Moorlinch
Bridgwater
Somerset
TA7 9BX
Director NameMats Larson
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed22 August 1997(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 January 2002)
RoleCompany Director
Correspondence AddressOaktree House
Muss Lane, Kings Somborne
Stockbridge
Hampshire
SO20 6PE
Director NameAndrew Rodger
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 September 1999)
RoleConsultant
Correspondence Address1 Dean Road
Boness
West Lothian
EH51 9BQ
Scotland
Director NameCarl Martin Gritzmaker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1997(12 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 March 1998)
RoleSenior Vp Worldwide Operations
Correspondence AddressThe Shadows
74 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameBengt Wallentin
Date of BirthAugust 1950 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed22 August 1997(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 September 1999)
RoleCEO
Correspondence AddressBjorkvagen 16a
Sollentina
Stockholm S-191 41
Foreign
Director NameRalph W Clark
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 1997(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 September 1999)
RoleConsultant
Correspondence Address6021 Clam Bayou Lane
Sanibel
Florida
33957
Director NameJohn Gould
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleCompany Director
Correspondence AddressHillside Farm Holcombe Lane
Moorlinch
Bridgwater
Somerset
TA7 9BX
Director NameLars Eric Green
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 2001(16 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 January 2002)
RoleCompany Director
Correspondence AddressOuralidsgatan 19
Hisings Bacleg
42297
Sweden
Director NameMr John Charles Roberts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(16 years, 7 months after company formation)
Appointment Duration20 years, 5 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTy Hir
Far Hill, Llanishen
Chepstow
Monmouthshire
NP16 6QY
Wales
Director NameClare Elizabeth Darlison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Parkfield Road, Pucklechurch
Bristol
BS16 9PN
Secretary NameClare Elizabeth Darlison
NationalityBritish
StatusResigned
Appointed31 May 2005(20 years after company formation)
Appointment Duration16 years, 11 months (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Parkfield Road, Pucklechurch
Bristol
BS16 9PN
Secretary NameAdvokatfirman Vinge Ab (Corporation)
StatusResigned
Appointed13 December 1991(6 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 1992)
Correspondence Address44/45 Chancery Lane
London
WC2A 1JB

Contact

Websiteidhammarsystems.com
Email address[email protected]
Telephone0117 9209400
Telephone regionBristol

Location

Registered Address60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

513k at £1Fms Systems LTD
94.48%
Ordinary Redeemable
30k at £1Fms Systems LTD
5.52%
Ordinary

Financials

Year2014
Net Worth£857,013
Cash£302,825
Current Liabilities£356,277

Accounts

Latest Accounts16 May 2022 (1 year, 11 months ago)
Next Accounts Due16 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End16 May

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

29 July 2003Delivered on: 4 August 2003
Persons entitled: N S D Agar, S C Hegarty, a L Walker and E C Benzecry (Four Partners on Behalf of Cms Cameronmckenna)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the separate designated interest bearing deposit account into which the deposit 0F £35,294 is from time to time paid pursuant to the rent deposit deed. See the mortgage charge document for full details.
Outstanding
30 January 2002Delivered on: 4 February 2002
Persons entitled: National Westminster Bank PLC

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.
Outstanding
10 March 1999Delivered on: 12 March 1999
Satisfied on: 20 February 2002
Persons entitled: Cgu Life Assurance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 20TH february 1997.
Particulars: The company's interest in the sum of £43,822.80 deposited in an account with lloyds bank PLC.
Fully Satisfied
14 October 1993Delivered on: 21 October 1993
Satisfied on: 13 October 2001
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

9 April 2024Total exemption full accounts made up to 16 May 2022 (15 pages)
18 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
18 December 2023Change of details for Fms Systems Limited as a person with significant control on 6 November 2023 (2 pages)
13 November 2023Registered office address changed from Spaces - Bristol, Castle Park Programme, the Pithay Bristol BS1 2NB England to 60 Windsor Avenue London SW19 2RR on 13 November 2023 (1 page)
2 November 2023Director's details changed for Mr Patrick James Cusk on 1 June 2023 (2 pages)
18 October 2023Director's details changed for Patrick James Cusk on 18 October 2023 (2 pages)
2 September 2023Current accounting period shortened from 31 December 2022 to 16 May 2022 (1 page)
31 August 2023Registration of charge 019124890005, created on 18 August 2023 (37 pages)
23 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
5 September 2022Registered office address changed from Buchanan's Wharf South Ferry Street Bristol BS1 6HJ England to Spaces - Bristol, Castle Park Programme, the Pithay Bristol BS1 2NB on 5 September 2022 (1 page)
23 August 2022Registered office address changed from Spaces - Bristol, Castle Park Programme the Pithay Bristol BS1 2NB England to Buchanan's Wharf South Ferry Street Bristol BS1 6HJ on 23 August 2022 (1 page)
23 August 2022Registered office address changed from Buchanans Wharf South Ferry Street Bristol BS1 6HJ to Spaces - Bristol, Castle Park Programme the Pithay Bristol BS1 2NB on 23 August 2022 (1 page)
29 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 May 2022Memorandum and Articles of Association (13 pages)
23 May 2022Termination of appointment of Clare Elizabeth Darlison as a secretary on 17 May 2022 (1 page)
23 May 2022Termination of appointment of John Charles Roberts as a director on 17 May 2022 (1 page)
23 May 2022Appointment of Davide Felicissimo as a director on 17 May 2022 (2 pages)
23 May 2022Appointment of Michael Assi as a director on 17 May 2022 (2 pages)
23 May 2022Termination of appointment of Clare Elizabeth Darlison as a director on 17 May 2022 (1 page)
23 May 2022Appointment of Patrick James Cusk as a director on 17 May 2022 (2 pages)
26 April 2022Satisfaction of charge 3 in full (1 page)
26 April 2022Satisfaction of charge 4 in full (1 page)
4 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 543,000
(6 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 543,000
(6 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 543,000
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 543,000
(6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 543,000
(6 pages)
9 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 543,000
(6 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 543,000
(6 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 543,000
(6 pages)
13 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 543,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (6 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 January 2010Director's details changed for Clare Elizabeth Darlison on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for John Roberts on 19 January 2010 (2 pages)
19 January 2010Director's details changed for John Roberts on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Clare Elizabeth Darlison on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 December 2008Location of debenture register (1 page)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
8 December 2008Location of debenture register (1 page)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 January 2008Registered office changed on 04/01/08 from: king's house orchard street bristol BS1 5EH (1 page)
4 January 2008Registered office changed on 04/01/08 from: king's house orchard street bristol BS1 5EH (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
6 December 2007Return made up to 06/12/07; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
6 December 2006Return made up to 06/12/06; full list of members (2 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 July 2006Company name changed fms systems LIMITED\certificate issued on 17/07/06 (3 pages)
17 July 2006Company name changed fms systems LIMITED\certificate issued on 17/07/06 (3 pages)
20 December 2005Return made up to 01/12/05; full list of members (2 pages)
20 December 2005Return made up to 01/12/05; full list of members (2 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned;director resigned (1 page)
21 June 2005Declaration of assistance for shares acquisition (4 pages)
21 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 June 2005Declaration of assistance for shares acquisition (4 pages)
21 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
1 December 2004Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/12/04
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 December 2004Return made up to 01/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/12/04
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
18 November 2004Location of debenture register (1 page)
18 November 2004Location of register of members (1 page)
18 November 2004Location of register of members (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Location of debenture register (1 page)
9 July 2004Full accounts made up to 31 December 2003 (19 pages)
9 July 2004Full accounts made up to 31 December 2003 (19 pages)
2 July 2004Registered office changed on 02/07/04 from: merchants house wapping road bristol BS1 4RW (1 page)
2 July 2004Registered office changed on 02/07/04 from: merchants house wapping road bristol BS1 4RW (1 page)
9 December 2003Return made up to 01/12/03; full list of members (7 pages)
9 December 2003Return made up to 01/12/03; full list of members (7 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Company name changed frontec (uk) LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed frontec (uk) LIMITED\certificate issued on 22/07/02 (2 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
4 February 2002Particulars of mortgage/charge (3 pages)
4 February 2002Declaration of assistance for shares acquisition (4 pages)
4 February 2002Declaration of assistance for shares acquisition (4 pages)
4 February 2002Particulars of mortgage/charge (3 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
8 January 2002Return made up to 13/12/01; full list of members (6 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Return made up to 13/12/01; full list of members (6 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (16 pages)
22 December 2000Return made up to 13/12/00; full list of members (6 pages)
22 December 2000Return made up to 13/12/00; full list of members (6 pages)
19 December 2000Full accounts made up to 31 December 1999 (18 pages)
19 December 2000Full accounts made up to 31 December 1999 (18 pages)
21 February 2000Ad 12/02/99--------- £ si 513000@1 (2 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
21 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Ad 12/02/99--------- £ si 513000@1 (2 pages)
21 February 2000Secretary's particulars changed (1 page)
21 February 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 February 2000Nc inc already adjusted 08/02/99 (1 page)
21 February 2000Nc inc already adjusted 08/02/99 (1 page)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
21 February 2000Secretary's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
30 September 1999Director resigned (1 page)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
6 January 1999Return made up to 13/12/98; no change of members (6 pages)
6 January 1999Return made up to 13/12/98; no change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (16 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
8 April 1998Return made up to 13/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 April 1998Return made up to 13/12/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1997Return made up to 13/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1996Return made up to 13/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Secretary resigned;new secretary appointed (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
6 January 1995Company name changed\certificate issued on 06/01/95 (2 pages)
6 January 1995Company name changed\certificate issued on 06/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
9 May 1985Certificate of incorporation (1 page)
9 May 1985Certificate of incorporation (1 page)