London
EC2V 7NQ
Director Name | Mr Gary Shilston |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2008(19 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2008(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Deborah Guest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 1993) |
Role | Training Consultant |
Correspondence Address | 4 Whitley Close Shepshed Leicestershire Le12 |
Director Name | Robert Brooks |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 1997) |
Role | Sales Director |
Correspondence Address | Poplars Cottage Butterley Park Ripley Derbyshire DE5 3QW |
Director Name | Mr Graham Mark Gilbert |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 October 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Secretary Name | Deborah Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 4 Whitley Close Shepshed Leicestershire Le12 |
Secretary Name | Mr Graham Mark Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 80 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Director Name | Mr Simon Mark Lawless |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 23 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosedale House Main Street Frolesworth Leicestershire LE17 5EG |
Director Name | Mr Simon Oldfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Finance Rirector |
Country of Residence | England |
Correspondence Address | 216 Cropston Road Anstey Leicester Leicestershire LE7 7BN |
Secretary Name | Mr Simon Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(9 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 14 April 1998) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 216 Cropston Road Anstey Leicester Leicestershire LE7 7BN |
Director Name | Benjamin John Martin |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 03 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roughetts Eggpie Lane Hildenborough Tonbridge Kent TN11 8PE |
Director Name | Andrew David Porter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 1999) |
Role | Company Director |
Correspondence Address | The Manor House Main Street, Rempstone Loughborough Leicestershire LE12 6RH |
Director Name | Mr Michael William Bates Kent |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moorside Lane Holbrook Derby Derbyshire DE56 0TW |
Secretary Name | Mr Michael William Bates Kent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Moorside Lane Holbrook Derby Derbyshire DE56 0TW |
Director Name | Julian Anthony Buck |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 375 Spring Lane Nottingham Nottinghamshire NG3 5RR |
Director Name | Peter George Jaggard |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburn 24 Shell Lane Calverley Leeds West Yorkshire LS28 5NR |
Director Name | Martyn John Donnelly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(12 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Rochester Row London SW1P 1QT |
Director Name | Mr Gary Terence Barrett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountview 13 Weston Road Old Town Stevenage Hertfordshire SG1 3RH |
Director Name | Ms Julie Margaret Baddeley |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Browning House 29 De Vere Gardens London W8 5AW |
Director Name | Mr Christopher John Noblet |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Village Close Edwalton Nottingham NG12 4AD |
Director Name | Mr Andrew James Carr |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Rochester Row London SW1P 1QT |
Director Name | Mr Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Andrew George Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Simon Christopher Pilling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(19 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 January 2009) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Lee Hewett |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Rochester Row London SW1P 1QT |
Director Name | Dibakar Chatterjee |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 June 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard David Mogg |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(23 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Arvind Ramsewak Chaturvedi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(24 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(28 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2008(19 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2008) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Website | computerland.co.uk |
---|---|
Telephone | 0117 3115757 |
Telephone region | Bristol |
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
209k at £1 | Capita It Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,151,502 |
Gross Profit | £8,468,104 |
Net Worth | £13,811,102 |
Current Liabilities | £27,009,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
24 August 2001 | Delivered on: 31 August 2001 Satisfied on: 18 May 2006 Persons entitled: Wilson Bowden Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The amount standing to the credit of the deposit account and any money credited to that account. Fully Satisfied |
---|---|
12 January 1996 | Delivered on: 16 January 1996 Satisfied on: 18 May 2006 Persons entitled: Eftpos UK Limited Classification: Rent deposit deed Secured details: In favour of the chargee the due and prompt performance of the covenants and the warranty on the part of the company contained in the underlease and the rent deposit deed dated 12 january 1996. Particulars: £13,225.50. Fully Satisfied |
26 March 1993 | Delivered on: 9 April 1993 Satisfied on: 30 July 2008 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement of even date or otherwise. Particulars: Fixed and floating charge over the undertaking property and assets present and future including goodwill uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
5 February 1993 | Delivered on: 22 February 1993 Satisfied on: 24 November 2000 Persons entitled: Computerland Europe Operations Sa Classification: Fixed and floating charge 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. Fully Satisfied |
23 June 1989 | Delivered on: 5 July 1989 Satisfied on: 30 July 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 June 1989 | Delivered on: 14 June 1989 Satisfied on: 24 November 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being unit 7, edison village highfield science park, nottingham together with all buildings & fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 May 2001 | Delivered on: 12 May 2001 Persons entitled: Eftpos UK Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a fourth floor, livingstone house, 12 finsbury square, london EC2. Outstanding |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Change of details for Capita It Services Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Mr Nicholas Siegfried Dale on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (36 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
18 July 2019 | Termination of appointment of Daniel Christophe Wilton Ramsden as a director on 19 June 2019 (1 page) |
4 February 2019 | Full accounts made up to 31 December 2017 (30 pages) |
14 January 2019 | Change of details for Capita It Services Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Change of details for Capita It Services Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
4 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
4 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
26 June 2018 | Director's details changed for Mr Daniel Christophe Wilton Ramsden on 15 June 2018 (2 pages) |
26 June 2018 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
1 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
16 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
17 October 2014 | Appointment of Mr Daniel Christophe Wilton Ramsden as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Daniel Christophe Wilton Ramsden as a director on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Dibakar Chatterjee as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Dibakar Chatterjee as a director on 17 October 2014 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 March 2014 | Termination of appointment of Arvind Chaturvedi as a director (1 page) |
13 March 2014 | Termination of appointment of Arvind Chaturvedi as a director (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 July 2013 | Termination of appointment of William Floydd as a director (1 page) |
24 July 2013 | Termination of appointment of William Floydd as a director (1 page) |
23 July 2013 | Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Peter Hands on 5 June 2013 (2 pages) |
12 June 2013 | Appointment of Mr Richard John Shearer as a director (2 pages) |
12 June 2013 | Appointment of Mr Richard John Shearer as a director (2 pages) |
7 June 2013 | Appointment of Mr Peter Hands as a director (2 pages) |
7 June 2013 | Appointment of Mr Peter Hands as a director (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Termination of appointment of Mark Wyllie as a director (1 page) |
11 January 2013 | Termination of appointment of Mark Wyllie as a director (1 page) |
30 November 2012 | Appointment of Mr William James Spencer Floydd as a director (2 pages) |
30 November 2012 | Appointment of Mr William James Spencer Floydd as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 July 2012 | Termination of appointment of Richard Mogg as a director (1 page) |
26 July 2012 | Termination of appointment of Richard Mogg as a director (1 page) |
15 March 2012 | Appointment of Arvind Ramsewak Chaturvedi as a director (2 pages) |
15 March 2012 | Appointment of Arvind Ramsewak Chaturvedi as a director (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
28 October 2011 | Termination of appointment of Andrew Parker as a director (1 page) |
27 October 2011 | Appointment of Mr Richard David Mogg as a director (2 pages) |
27 October 2011 | Appointment of Mr Richard David Mogg as a director (2 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 June 2011 | Appointment of Dibakar Chatterjee as a director (2 pages) |
28 June 2011 | Appointment of Dibakar Chatterjee as a director (2 pages) |
19 May 2011 | Termination of appointment of Lee Hewett as a director (1 page) |
19 May 2011 | Appointment of Mr Mark Richard John Wyllie as a director (2 pages) |
19 May 2011 | Appointment of Mr Mark Richard John Wyllie as a director (2 pages) |
19 May 2011 | Termination of appointment of Lee Hewett as a director (1 page) |
9 May 2011 | Auditor's resignation (2 pages) |
9 May 2011 | Auditor's resignation (2 pages) |
8 April 2011 | Termination of appointment of Martyn Donnelly as a director (1 page) |
8 April 2011 | Termination of appointment of Martyn Donnelly as a director (1 page) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Director's details changed for Mr Lee Hewett on 31 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Andrew George Parker on 31 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Andrew George Parker on 31 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Lee Hewett on 31 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
30 December 2010 | Director's details changed for Mr Andrew George Parker on 23 December 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
8 September 2010 | Termination of appointment of Andrew Carr as a director (1 page) |
8 September 2010 | Termination of appointment of Andrew Carr as a director (1 page) |
7 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
7 September 2010 | Consolidation of shares on 13 August 2010 (5 pages) |
7 September 2010 | Consolidation of shares on 13 August 2010 (5 pages) |
28 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
28 January 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
9 January 2010 | Full accounts made up to 31 December 2008 (28 pages) |
9 January 2010 | Full accounts made up to 31 December 2008 (28 pages) |
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Memorandum and Articles of Association (12 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Statement of company's objects (2 pages) |
5 January 2010 | Memorandum and Articles of Association (12 pages) |
9 October 2009 | Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew James Carr on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew James Carr on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Lee Hewett on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Martyn John Donnelly on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Andrew James Carr on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Martyn John Donnelly on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Martyn John Donnelly on 1 October 2009 (2 pages) |
23 July 2009 | Appointment terminated director christopher noblet (1 page) |
23 July 2009 | Appointment terminated director christopher noblet (1 page) |
3 March 2009 | Return made up to 04/01/09; full list of members (9 pages) |
3 March 2009 | Return made up to 04/01/09; full list of members (9 pages) |
10 February 2009 | Appointment terminated director simon pilling (1 page) |
10 February 2009 | Appointment terminated director richard shearer (1 page) |
10 February 2009 | Appointment terminated director simon pilling (1 page) |
10 February 2009 | Appointment terminated director gordon hurst (1 page) |
10 February 2009 | Appointment terminated director gordon hurst (1 page) |
10 February 2009 | Appointment terminated director richard shearer (1 page) |
16 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
16 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
9 December 2008 | Ad 24/07/08\gbp si [email protected]=101.8\gbp ic 208868.12/208969.92\ (2 pages) |
9 December 2008 | Ad 24/07/08\gbp si [email protected]=101.8\gbp ic 208868.12/208969.92\ (2 pages) |
5 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
5 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
2 December 2008 | Full accounts made up to 30 April 2008 (28 pages) |
2 December 2008 | Full accounts made up to 30 April 2008 (28 pages) |
5 November 2008 | Director appointed mr lee hewett (1 page) |
5 November 2008 | Director appointed mr lee hewett (1 page) |
3 November 2008 | Appointment terminated director graham gilbert (1 page) |
3 November 2008 | Appointment terminated director graham gilbert (1 page) |
16 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
4 September 2008 | Ad 01/09/08-01/09/08\gbp si [email protected]=11.26\gbp ic 208856.86/208868.12\ (2 pages) |
4 September 2008 | Ad 01/09/08-01/09/08\gbp si [email protected]=11.26\gbp ic 208856.86/208868.12\ (2 pages) |
1 September 2008 | Ad 26/08/08-26/08/08\gbp si [email protected]=41.04\gbp ic 208815.82/208856.86\ (1 page) |
1 September 2008 | Ad 26/08/08-26/08/08\gbp si [email protected]=41.04\gbp ic 208815.82/208856.86\ (1 page) |
27 August 2008 | Ad 18/08/08-18/08/08\gbp si [email protected]=97.98\gbp ic 208717.84/208815.82\ (1 page) |
27 August 2008 | Ad 18/08/08-18/08/08\gbp si [email protected]=97.98\gbp ic 208717.84/208815.82\ (1 page) |
26 August 2008 | Director's change of particulars / gordon hurst / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / simon pilling / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / gordon hurst / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / simon pilling / 14/08/2008 (1 page) |
21 August 2008 | Ad 08/08/08-08/08/08\gbp si [email protected]=156.88\gbp ic 208529.16/208686.04\ (2 pages) |
21 August 2008 | Ad 12/08/08-12/08/08\gbp si [email protected]=31.8\gbp ic 208686.04/208717.84\ (2 pages) |
21 August 2008 | Ad 12/08/08-12/08/08\gbp si [email protected]=31.8\gbp ic 208686.04/208717.84\ (2 pages) |
21 August 2008 | Ad 08/08/08-08/08/08\gbp si [email protected]=156.88\gbp ic 208529.16/208686.04\ (2 pages) |
19 August 2008 | Director's change of particulars / andrew parker / 12/08/2008 (1 page) |
19 August 2008 | Director's change of particulars / andrew parker / 12/08/2008 (1 page) |
14 August 2008 | Ad 30/07/08-30/07/08\gbp si [email protected]=153.28\gbp ic 208375.88/208529.16\ (1 page) |
14 August 2008 | Ad 30/07/08-30/07/08\gbp si [email protected]=153.28\gbp ic 208375.88/208529.16\ (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from discovery house mere way ruddington fields ruddington nottinghamshire NG11 6JW (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from discovery house mere way ruddington fields ruddington nottinghamshire NG11 6JW (1 page) |
16 July 2008 | Appointment terminated director michael kent (1 page) |
16 July 2008 | Secretary appointed capita company secretarial services LIMITED (1 page) |
16 July 2008 | Appointment terminated secretary michael kent (1 page) |
16 July 2008 | Appointment terminated secretary michael kent (1 page) |
16 July 2008 | Secretary appointed capita company secretarial services LIMITED (1 page) |
16 July 2008 | Appointment terminated director michael kent (1 page) |
4 July 2008 | Resolutions
|
4 July 2008 | Re-registration of Memorandum and Articles (62 pages) |
4 July 2008 | Application for reregistration from PLC to private (1 page) |
4 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 July 2008 | Resolutions
|
4 July 2008 | Re-registration of Memorandum and Articles (62 pages) |
4 July 2008 | Application for reregistration from PLC to private (1 page) |
4 July 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 May 2008 | Director appointed simon pilling (2 pages) |
20 May 2008 | Director appointed simon pilling (2 pages) |
13 May 2008 | Director appointed capita corporate director LIMITED (3 pages) |
13 May 2008 | Director appointed capita corporate director LIMITED (3 pages) |
28 April 2008 | Ad 21/04/08\gbp si [email protected]=212.42\gbp ic 208163.46/208375.88\ (5 pages) |
28 April 2008 | Ad 21/04/08\gbp si [email protected]=212.42\gbp ic 208163.46/208375.88\ (5 pages) |
23 April 2008 | Ad 11/04/08\gbp si [email protected]=134.46\gbp ic 208029/208163.46\ (6 pages) |
23 April 2008 | Director appointed gordon mark hurst (2 pages) |
23 April 2008 | Ad 11/04/08\gbp si [email protected]=134.46\gbp ic 208029/208163.46\ (6 pages) |
23 April 2008 | Director appointed gordon mark hurst (2 pages) |
10 April 2008 | Ad 31/03/08\gbp si [email protected]=120\gbp ic 204309/204429\ (2 pages) |
10 April 2008 | Ad 31/03/08\gbp si [email protected]=3600\gbp ic 204429/208029\ (3 pages) |
10 April 2008 | Ad 31/03/08\gbp si [email protected]=3600\gbp ic 204429/208029\ (3 pages) |
10 April 2008 | Ad 31/03/08\gbp si [email protected]=120\gbp ic 204309/204429\ (2 pages) |
9 April 2008 | Appointment terminated director giles vardey (1 page) |
9 April 2008 | Appointment terminated director julia baddeley (1 page) |
9 April 2008 | Appointment terminated director julia baddeley (1 page) |
9 April 2008 | Appointment terminated director giles vardey (1 page) |
7 April 2008 | Director appointed andrew george parker (2 pages) |
7 April 2008 | Director appointed richard john shearer (2 pages) |
7 April 2008 | Director appointed richard john shearer (2 pages) |
7 April 2008 | Director appointed andrew george parker (2 pages) |
4 February 2008 | Return made up to 04/01/08; bulk list available separately (10 pages) |
4 February 2008 | Return made up to 04/01/08; bulk list available separately (10 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
4 October 2007 | Group of companies' accounts made up to 30 April 2007 (40 pages) |
4 October 2007 | Group of companies' accounts made up to 30 April 2007 (40 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 04/01/07; bulk list available separately (10 pages) |
9 February 2007 | Return made up to 04/01/07; bulk list available separately (10 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
12 September 2006 | Group of companies' accounts made up to 30 April 2006 (36 pages) |
12 September 2006 | Group of companies' accounts made up to 30 April 2006 (36 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2006 | Return made up to 04/01/06; bulk list available separately (10 pages) |
30 January 2006 | Return made up to 04/01/06; bulk list available separately (10 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
15 September 2005 | Group of companies' accounts made up to 30 April 2005 (34 pages) |
15 September 2005 | Group of companies' accounts made up to 30 April 2005 (34 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 04/01/05; bulk list available separately (9 pages) |
27 January 2005 | Return made up to 04/01/05; bulk list available separately (9 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
27 September 2004 | Group of companies' accounts made up to 30 April 2004 (37 pages) |
27 September 2004 | Group of companies' accounts made up to 30 April 2004 (37 pages) |
14 September 2004 | Ad 31/08/04--------- £ si [email protected]=1300 £ ic 203009/204309 (2 pages) |
14 September 2004 | Ad 31/08/04--------- £ si [email protected]=1300 £ ic 203009/204309 (2 pages) |
8 May 2004 | Group of companies' accounts made up to 30 April 2003 (38 pages) |
8 May 2004 | Group of companies' accounts made up to 30 April 2003 (38 pages) |
26 February 2004 | Return made up to 04/01/04; bulk list available separately (9 pages) |
26 February 2004 | Return made up to 04/01/04; bulk list available separately (9 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Resolutions
|
11 September 2003 | Ad 03/09/03--------- £ si [email protected]=60 £ ic 202945/203005 (2 pages) |
11 September 2003 | Ad 03/09/03--------- £ si [email protected]=60 £ ic 202945/203005 (2 pages) |
17 July 2003 | Ad 24/06/03-24/06/03 £ si [email protected]=12 £ ic 202933/202945 (2 pages) |
17 July 2003 | Ad 24/06/03-24/06/03 £ si [email protected]=12 £ ic 202933/202945 (2 pages) |
4 June 2003 | Ad 20/05/03-20/05/03 £ si [email protected]=12 £ ic 202921/202933 (2 pages) |
4 June 2003 | Ad 20/05/03-20/05/03 £ si [email protected]=12 £ ic 202921/202933 (2 pages) |
16 May 2003 | Ad 29/04/03--------- £ si [email protected]=410 £ ic 202511/202921 (2 pages) |
16 May 2003 | Ad 29/04/03--------- £ si [email protected]=410 £ ic 202511/202921 (2 pages) |
17 April 2003 | Ad 31/03/03--------- £ si [email protected]=20 £ ic 202491/202511 (2 pages) |
17 April 2003 | Ad 31/03/03--------- £ si [email protected]=20 £ ic 202491/202511 (2 pages) |
31 March 2003 | Location of register of members (non legible) (1 page) |
31 March 2003 | Ad 07/03/03--------- £ si [email protected]=424 £ ic 202067/202491 (2 pages) |
31 March 2003 | Ad 07/03/03--------- £ si [email protected]=424 £ ic 202067/202491 (2 pages) |
31 March 2003 | Location of register of members (non legible) (1 page) |
11 March 2003 | Ad 03/03/03--------- £ si [email protected]=233 £ ic 201834/202067 (2 pages) |
11 March 2003 | Ad 03/03/03--------- £ si [email protected]=233 £ ic 201834/202067 (2 pages) |
15 January 2003 | Return made up to 04/01/03; bulk list available separately (9 pages) |
15 January 2003 | Return made up to 04/01/03; bulk list available separately (9 pages) |
19 September 2002 | Group of companies' accounts made up to 30 April 2002 (35 pages) |
19 September 2002 | Group of companies' accounts made up to 30 April 2002 (35 pages) |
11 September 2002 | Resolutions
|
11 September 2002 | Resolutions
|
17 July 2002 | Ad 10/07/02--------- £ si [email protected]=7000 £ ic 194834/201834 (2 pages) |
17 July 2002 | Ad 10/07/02--------- £ si [email protected]=7000 £ ic 194834/201834 (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
18 March 2002 | Auditor's resignation (1 page) |
18 March 2002 | Auditor's resignation (1 page) |
11 February 2002 | Location of register of members (non legible) (1 page) |
11 February 2002 | Location of register of members (non legible) (1 page) |
10 January 2002 | Return made up to 04/01/02; bulk list available separately
|
10 January 2002 | Return made up to 04/01/02; bulk list available separately
|
25 October 2001 | Registered office changed on 25/10/01 from: unit c albert einstein centre highfields science park university boulevard nottingham NG7 2TN (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: unit c albert einstein centre highfields science park university boulevard nottingham NG7 2TN (1 page) |
4 October 2001 | Group of companies' accounts made up to 30 April 2001 (38 pages) |
4 October 2001 | Group of companies' accounts made up to 30 April 2001 (38 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
25 January 2001 | Ad 17/01/01--------- £ si [email protected]=9000 £ ic 185834/194834 (2 pages) |
25 January 2001 | Ad 17/01/01--------- £ si [email protected]=9000 £ ic 185834/194834 (2 pages) |
10 January 2001 | Return made up to 04/01/01; bulk list available separately
|
10 January 2001 | Return made up to 04/01/01; bulk list available separately
|
20 December 2000 | Ad 12/12/00--------- £ si [email protected]=2000 £ ic 183834/185834 (2 pages) |
20 December 2000 | Ad 12/12/00--------- £ si [email protected]=2000 £ ic 183834/185834 (2 pages) |
24 November 2000 | Full group accounts made up to 30 April 2000 (19 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 2000 | Full group accounts made up to 30 April 2000 (19 pages) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
23 March 2000 | Ad 10/03/00--------- £ si [email protected]=400 £ ic 183434/183834 (2 pages) |
23 March 2000 | Ad 10/03/00--------- £ si [email protected]=400 £ ic 183434/183834 (2 pages) |
17 January 2000 | Return made up to 04/01/00; bulk list available separately (9 pages) |
17 January 2000 | Return made up to 04/01/00; bulk list available separately (9 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
30 September 1999 | Full group accounts made up to 30 April 1999 (34 pages) |
30 September 1999 | Full group accounts made up to 30 April 1999 (34 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 04/01/99; bulk list available separately (7 pages) |
14 January 1999 | Return made up to 04/01/99; bulk list available separately (7 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
12 October 1998 | Certificate of reduction of share premium (1 page) |
12 October 1998 | Reduce share premium account (3 pages) |
12 October 1998 | Reduce share premium account (3 pages) |
12 October 1998 | Certificate of reduction of share premium (1 page) |
5 October 1998 | Full group accounts made up to 30 April 1998 (30 pages) |
5 October 1998 | Full group accounts made up to 30 April 1998 (30 pages) |
12 September 1998 | Resolutions
|
12 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
9 June 1998 | Statement of affairs (60 pages) |
9 June 1998 | Ad 17/04/98--------- £ si [email protected]=11434 £ ic 172000/183434 (4 pages) |
9 June 1998 | Statement of affairs (60 pages) |
9 June 1998 | Ad 17/04/98--------- £ si [email protected]=11434 £ ic 172000/183434 (4 pages) |
26 May 1998 | Ad 16/04/98--------- £ si [email protected]=32000 £ ic 140000/172000 (3 pages) |
26 May 1998 | Ad 16/04/98--------- £ si [email protected]=32000 £ ic 140000/172000 (3 pages) |
23 April 1998 | Ad 19/03/98--------- £ si [email protected]=20000 £ ic 120000/140000 (2 pages) |
23 April 1998 | Ad 19/03/98--------- £ si [email protected]=20000 £ ic 120000/140000 (2 pages) |
23 April 1998 | Statement of affairs (53 pages) |
23 April 1998 | Statement of affairs (53 pages) |
21 April 1998 | £ nc 160000/240000 16/04/98 (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Memorandum and Articles of Association (5 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Memorandum and Articles of Association (5 pages) |
21 April 1998 | £ nc 160000/240000 16/04/98 (1 page) |
20 April 1998 | New secretary appointed;new director appointed (3 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed;new director appointed (3 pages) |
31 March 1998 | Prospectus (116 pages) |
31 March 1998 | Prospectus (116 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 04/01/98; bulk list available separately
|
5 February 1998 | Return made up to 04/01/98; bulk list available separately
|
22 October 1997 | Ad 11/09/97--------- £ si [email protected]=30000 £ ic 90000/120000 (2 pages) |
22 October 1997 | Ad 11/09/97--------- £ si [email protected]=30000 £ ic 90000/120000 (2 pages) |
18 September 1997 | Prospectus (56 pages) |
18 September 1997 | Prospectus (56 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Memorandum and Articles of Association (64 pages) |
11 September 1997 | Memorandum and Articles of Association (64 pages) |
11 September 1997 | Resolutions
|
11 September 1997 | Resolutions
|
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | Secretary resigned (1 page) |
26 August 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
21 July 1997 | S-div 18/07/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | S-div 18/07/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 100000/160000 18/07/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | £ nc 100000/160000 18/07/97 (1 page) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
18 July 1997 | Resolutions
|
18 July 1997 | Balance Sheet (2 pages) |
18 July 1997 | Auditor's statement (1 page) |
18 July 1997 | Application for reregistration from private to PLC (1 page) |
18 July 1997 | Auditor's report (1 page) |
18 July 1997 | Re-registration of Memorandum and Articles (63 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Auditor's statement (1 page) |
18 July 1997 | Auditor's report (1 page) |
18 July 1997 | Re-registration of Memorandum and Articles (63 pages) |
18 July 1997 | Declaration on reregistration from private to PLC (1 page) |
18 July 1997 | Application for reregistration from private to PLC (1 page) |
18 July 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1997 | Balance Sheet (2 pages) |
18 July 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 July 1997 | Declaration on reregistration from private to PLC (1 page) |
14 July 1997 | Full accounts made up to 30 April 1997 (17 pages) |
14 July 1997 | Full accounts made up to 30 April 1997 (17 pages) |
21 May 1997 | Auditor's resignation (1 page) |
21 May 1997 | Auditor's resignation (1 page) |
7 May 1997 | New director appointed (1 page) |
7 May 1997 | New director appointed (1 page) |
10 April 1997 | Company name changed springcase computing LIMITED\certificate issued on 11/04/97 (2 pages) |
10 April 1997 | Company name changed springcase computing LIMITED\certificate issued on 11/04/97 (2 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 04/01/97; full list of members (6 pages) |
16 July 1996 | Full accounts made up to 30 April 1996 (21 pages) |
16 July 1996 | Full accounts made up to 30 April 1996 (21 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | New director appointed (2 pages) |
11 February 1996 | Return made up to 04/01/96; full list of members
|
11 February 1996 | Return made up to 04/01/96; full list of members
|
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (19 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (19 pages) |
6 July 1995 | Notice of assignment of name or new name to shares (2 pages) |
6 July 1995 | Resolutions
|
6 July 1995 | Resolutions
|
6 July 1995 | Notice of assignment of name or new name to shares (2 pages) |
27 April 1990 | Full accounts made up to 31 March 1989 (7 pages) |
27 April 1990 | Full accounts made up to 31 March 1989 (7 pages) |
8 July 1988 | Incorporation (13 pages) |
8 July 1988 | Incorporation (13 pages) |