12 Finsbury Square
London
EC2A 1AS
Director Name | Alan Richard Froud |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2005(15 years, 5 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2009(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Andrew Wrankmore |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Marcus Anthony Howarth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 August 2021(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Coegnant Close Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AW Wales |
Secretary Name | Mr Martin Clark |
---|---|
Status | Current |
Appointed | 03 November 2023(34 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Robert A Garcia |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 December 2005) |
Role | Managing Director |
Correspondence Address | 8 William Evans Close Tamerton Folliot Plymouth PL6 7QS |
Director Name | Mr Alan Hill |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2005) |
Role | Retired |
Correspondence Address | 23 Buena Vista Gardens Glenholt Plymouth Devon PL6 7JG |
Director Name | Mr Leslie Williams |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2005) |
Role | Manager |
Correspondence Address | 4 Essa Road Saltash Cornwall PL12 4ED |
Secretary Name | Mr Shaun Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 160 Austin Crescent Crownhill Plymouth Devon PL6 5QS |
Secretary Name | Mr Leslie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 October 1993) |
Role | Company Director |
Correspondence Address | 7 Stoney Lands Landrake Saltash Cornwall PL12 5DF |
Secretary Name | Robert Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 July 2000) |
Role | Company Director |
Correspondence Address | 3 Rollis Park Close Plymouth Devon PL9 7NW |
Director Name | Robert Thomas |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 03 July 2013) |
Role | Operations Director |
Correspondence Address | 3 Rollis Park Close Plymouth Devon PL9 7NW |
Secretary Name | Mr Leslie Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 September 2005) |
Role | Manager |
Correspondence Address | 4 Essa Road Saltash Cornwall PL12 4ED |
Director Name | Mr Wayne Martin Keeping |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Chalton Lane Waterlooville Hampshire PO8 0RQ |
Director Name | Mr David Ernest George Keeping |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98a The Brow Waterlooville Portsmouth Hampshire PO4 9TD |
Secretary Name | Mr Paul Matthew Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(15 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 21 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield 53 Furzehatt Road Plymstock Devon PL9 8QX |
Director Name | Mr Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(16 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodspring Over Stratton South Petherton Somerset TA13 5LG |
Director Name | David Bonaccorsi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2009) |
Role | Operations Director |
Correspondence Address | 44 Leapmoor Drive Wemyss Bay Inverclyde PA18 6BT Scotland |
Secretary Name | Linda Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 2 Camborne Place Yeovil Somerset BA21 5DQ |
Director Name | Mr Andrew Donald McCallum Rough |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westbourne Gardens Glasgow G12 9PF Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Director Name | Mr Patrick David Clunie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Waterford Close Bridgwater Somerset TA6 6UN |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 30 October 2015(26 years after company formation) |
Appointment Duration | 8 years (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Bruce William Gill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Kevin Handley |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 July 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Website | relay-engineering.com |
---|---|
Telephone | 0141 3532090 |
Telephone region | Glasgow |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,862,725 |
Gross Profit | £4,340,620 |
Net Worth | £2,061,163 |
Cash | £408,938 |
Current Liabilities | £3,213,785 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
12 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
12 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC and Its Successors and Transferees Classification: A registered charge Particulars: All the properties comprised in the following titles: DN591481, PM21434, WS22695 and portland port business centre, castletown, portland.. (See first schedule part 1 of debenture for full details). Outstanding |
23 September 2005 | Delivered on: 27 September 2005 Satisfied on: 18 August 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 December 1989 | Delivered on: 21 December 1989 Satisfied on: 23 December 2005 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 |
3 November 2023 | Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages) |
---|---|
3 November 2023 | Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page) |
29 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
26 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
26 July 2023 | Termination of appointment of Kevin Handley as a director on 26 July 2023 (1 page) |
17 October 2022 | Director's details changed for Mr Paul Matthew Fisher on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Alan Richard Froud on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
26 July 2022 | Appointment of Mr Kevin Handley as a director on 30 May 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
1 June 2022 | Termination of appointment of Bruce William Gill as a director on 30 May 2022 (1 page) |
6 April 2022 | Cessation of Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (1 page) |
21 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
15 September 2021 | Appointment of Mr Marcus Anthony Howarth as a director on 27 August 2021 (2 pages) |
12 August 2021 | Change of details for Denholm Energy Services Limited as a person with significant control on 21 March 2018 (2 pages) |
11 August 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
17 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
15 June 2020 | Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages) |
20 December 2019 | Appointment of Bruce William Gill as a director on 25 September 2019 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
13 September 2019 | Appointment of Mr Andrew Wrankmore as a director on 15 August 2019 (2 pages) |
21 August 2019 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page) |
26 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
16 July 2018 | Notification of Denholm Oilfield Services Limited as a person with significant control on 16 April 2016 (2 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
18 June 2018 | Notification of Denholm Oilfield Services Limited as a person with significant control on 6 April 2016 (2 pages) |
17 April 2018 | Termination of appointment of Patrick David Clunie as a director on 18 October 2017 (1 page) |
21 March 2018 | Registered office address changed from Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 21 March 2018 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (6 pages) |
12 July 2017 | Appointment of Martin Clark as a director on 4 May 2017 (2 pages) |
12 July 2017 | Appointment of Martin Clark as a director on 4 May 2017 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 November 2015 | Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page) |
23 November 2015 | Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page) |
21 October 2015 | Registration of charge 024317010003, created on 12 October 2015 (31 pages) |
21 October 2015 | Registration of charge 024317010003, created on 12 October 2015 (31 pages) |
21 October 2015 | Registration of charge 024317010004, created on 12 October 2015 (17 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Registration of charge 024317010004, created on 12 October 2015 (17 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
18 August 2015 | Satisfaction of charge 2 in full (2 pages) |
18 August 2015 | Satisfaction of charge 2 in full (2 pages) |
24 March 2015 | Registered office address changed from Suite E10-E11 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom to Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Suite E10-E11 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN United Kingdom to Suite E1 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 24 March 2015 (1 page) |
24 February 2015 | Registered office address changed from Po Box 28 India Buildings Water Street Liverpool L69 2BW to Suite E10-E11 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Po Box 28 India Buildings Water Street Liverpool L69 2BW to Suite E10-E11 Abbey Manor Business Centre Preston Road Yeovil Somerset BA20 2EN on 24 February 2015 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 April 2014 | Termination of appointment of Wayne Keeping as a director (1 page) |
28 April 2014 | Termination of appointment of Wayne Keeping as a director (1 page) |
5 February 2014 | Director's details changed for Paul Matthew Fisher on 29 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Paul Matthew Fisher on 29 January 2014 (2 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
3 July 2013 | Termination of appointment of Robert Thomas as a director (1 page) |
3 July 2013 | Termination of appointment of Robert Thomas as a director (1 page) |
19 October 2012 | Termination of appointment of David Keeping as a director (1 page) |
19 October 2012 | Termination of appointment of David Keeping as a director (1 page) |
4 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (10 pages) |
25 September 2012 | Registered office address changed from 37 St. Julians Road London NW6 7LB on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 37 St. Julians Road London NW6 7LB on 25 September 2012 (1 page) |
18 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 June 2012 | Registered office address changed from Po Box 28 India Buildings Water Street Liverpool L69 2BW on 22 June 2012 (2 pages) |
22 June 2012 | Registered office address changed from Po Box 28 India Buildings Water Street Liverpool L69 2BW on 22 June 2012 (2 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (10 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (19 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (19 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
26 February 2010 | Director's details changed for Wayne Martin Keeping on 19 February 2010 (3 pages) |
26 February 2010 | Director's details changed (3 pages) |
26 February 2010 | Director's details changed for Wayne Martin Keeping on 19 February 2010 (3 pages) |
26 February 2010 | Director's details changed (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (8 pages) |
14 September 2009 | Return made up to 01/09/09; full list of members (8 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from suite E9-E11 abbey manor business centre the abbey preston road yeovil BA20 2EN (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from suite E9-E11 abbey manor business centre the abbey preston road yeovil BA20 2EN (1 page) |
9 March 2009 | Appointment terminated director david bonaccorsi (1 page) |
9 March 2009 | Appointment terminated director david bonaccorsi (1 page) |
2 March 2009 | Director appointed michael john beveridge (3 pages) |
2 March 2009 | Director appointed michael john beveridge (3 pages) |
11 February 2009 | Appointment terminated director andrew rough (1 page) |
11 February 2009 | Appointment terminated director andrew rough (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 145 west hendford yeovil somerset BA20 2AQ (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 01/09/08; full list of members (8 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (8 pages) |
10 September 2008 | Location of register of members (1 page) |
19 August 2008 | Director appointed patrick david alister clunie (2 pages) |
19 August 2008 | Director appointed patrick david alister clunie (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: boundary way lufton trading estate yeovil somerset BA22 8HZ (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
18 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
7 February 2007 | Resolutions
|
7 February 2007 | Resolutions
|
5 January 2007 | Company name changed relay (south west) LIMITED\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed relay (south west) LIMITED\certificate issued on 05/01/07 (2 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Return made up to 01/09/06; full list of members (9 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Return made up to 01/09/06; full list of members (9 pages) |
20 September 2006 | Director resigned (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: building s 173 the mast house south yard hm naval base devonport plymouth PL2 2BG (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: building s 173 the mast house south yard hm naval base devonport plymouth PL2 2BG (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
16 January 2006 | New director appointed (3 pages) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
10 November 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
10 November 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
19 October 2005 | Return made up to 20/09/05; full list of members (15 pages) |
19 October 2005 | Return made up to 20/09/05; full list of members (15 pages) |
13 October 2005 | £ ic 658/344 07/09/05 £ sr 314@1=314 (1 page) |
13 October 2005 | £ ic 658/344 07/09/05 £ sr 314@1=314 (1 page) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2005 | Particulars of mortgage/charge (4 pages) |
20 September 2005 | Resolutions
|
20 September 2005 | Ad 07/09/05--------- £ si 172@1=172 £ ic 486/658 (2 pages) |
20 September 2005 | £ nc 548/172432 07/09/05 (1 page) |
20 September 2005 | £ nc 548/172432 07/09/05 (1 page) |
20 September 2005 | Ad 07/09/05--------- £ si 172@1=172 £ ic 486/658 (2 pages) |
20 September 2005 | Resolutions
|
13 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Declaration of assistance for shares acquisition (4 pages) |
13 September 2005 | Resolutions
|
3 August 2005 | Ad 01/12/04--------- £ si 75@1=75 £ ic 411/486 (2 pages) |
3 August 2005 | Nc inc already adjusted 12/11/03 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Nc inc already adjusted 12/11/03 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Ad 01/12/04--------- £ si 75@1=75 £ ic 411/486 (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Ad 27/11/04--------- £ si 11@1=11 £ ic 400/411 (2 pages) |
14 July 2005 | Ad 27/11/04--------- £ si 11@1=11 £ ic 400/411 (2 pages) |
14 July 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
15 April 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
15 April 2005 | Accounts for a small company made up to 30 November 2004 (9 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Resolutions
|
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (11 pages) |
30 September 2004 | Return made up to 20/09/04; full list of members (11 pages) |
2 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
2 July 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (11 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (11 pages) |
10 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
10 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members
|
30 September 2002 | Return made up to 20/09/02; full list of members
|
13 March 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
13 March 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
1 October 2001 | Return made up to 20/09/01; full list of members
|
1 October 2001 | Return made up to 20/09/01; full list of members
|
29 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
29 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 December 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 November 2000 | Return made up to 20/09/00; full list of members
|
6 November 2000 | Return made up to 20/09/00; full list of members
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
27 June 2000 | Return made up to 20/09/99; full list of members; amend
|
27 June 2000 | Return made up to 20/09/99; full list of members; amend
|
13 October 1999 | £ nc 340/440 21/04/99 (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | £ nc 340/440 21/04/99 (1 page) |
13 October 1999 | Resolutions
|
27 September 1999 | Return made up to 20/09/99; full list of members
|
27 September 1999 | Return made up to 20/09/99; full list of members
|
22 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
22 March 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
13 October 1998 | Return made up to 28/09/98; change of members
|
13 October 1998 | Return made up to 28/09/98; change of members
|
18 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
18 February 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
25 November 1997 | Return made up to 28/09/97; full list of members (10 pages) |
25 November 1997 | Return made up to 28/09/97; full list of members (10 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: victoria dock pottery quay pottery road devonport plymouth devon PL1 4PY (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: victoria dock pottery quay pottery road devonport plymouth devon PL1 4PY (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: unit 37 city business park somerset place stoke plymouth PL3 4BB (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: unit 37 city business park somerset place stoke plymouth PL3 4BB (1 page) |
28 February 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
20 December 1996 | New director appointed (2 pages) |
20 December 1996 | New director appointed (2 pages) |
25 October 1996 | Return made up to 28/09/96; no change of members
|
25 October 1996 | Return made up to 28/09/96; no change of members
|
4 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
26 September 1995 | Return made up to 30/09/95; no change of members
|
26 September 1995 | Return made up to 30/09/95; no change of members
|
17 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
17 March 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
22 January 1995 | Ad 19/10/94--------- £ si 120@1=120 £ ic 202/322 (2 pages) |
22 January 1995 | Ad 19/10/94--------- £ si 120@1=120 £ ic 202/322 (2 pages) |
12 January 1995 | Resolutions
|
12 January 1995 | Resolutions
|
12 January 1995 | Ad 29/11/94--------- £ si 82@1=82 £ ic 120/202 (2 pages) |
12 January 1995 | Ad 29/11/94--------- £ si 82@1=82 £ ic 120/202 (2 pages) |
12 January 1995 | Resolutions
|
12 January 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 February 1994 | Ad 10/01/94--------- £ si 18@1=18 £ ic 102/120 (2 pages) |
1 February 1994 | Ad 10/01/94--------- £ si 18@1=18 £ ic 102/120 (2 pages) |
22 January 1990 | Ad 30/11/89--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 January 1990 | Ad 30/11/89--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
21 December 1989 | Particulars of mortgage/charge (3 pages) |
12 October 1989 | Incorporation (12 pages) |
12 October 1989 | Incorporation (12 pages) |