Cobham
KT11 1HY
Director Name | Mr Andrew Paul Harris |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(33 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham KT11 1HY |
Secretary Name | Miss Helen Elizabeth Peall |
---|---|
Status | Current |
Appointed | 16 May 2023(33 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham KT11 1HY |
Director Name | Mr Donald Alan Babbs |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Ezio Galardo |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 January 1992(2 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | Via Viala N2 Romano Canavese Torino 10090 |
Director Name | Peter Wharton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 February 2003) |
Role | Accountant |
Correspondence Address | 14 Minns Business Park Oxford Oxfordshire OX2 0JB |
Secretary Name | Peter Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(9 years after company formation) |
Appointment Duration | 4 years (resigned 22 February 2003) |
Role | Company Director |
Correspondence Address | 14 Minns Business Park Oxford Oxfordshire OX2 0JB |
Secretary Name | Gerard George O'Driscoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Marle Hill Chalford Stroud Glos GL6 8PW Wales |
Secretary Name | Gerard George O'Driscoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Marle Hill Chalford Stroud Glos GL6 8PW Wales |
Director Name | Mrs Julie Langhorne Randall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Secretary Name | Mrs Julie Langhorne Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr Richard Paul Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW Wales |
Director Name | Mr Paolo Guglielmini |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 August 2014(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 2022) |
Role | Vp Business Development |
Country of Residence | Switzerland |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr David Anthony Mills |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2014(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Secretary Name | Mr Julian Timothy Cummings |
---|---|
Status | Resigned |
Appointed | 24 June 2019(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2023) |
Role | Company Director |
Correspondence Address | 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH Wales |
Website | www.verosoftware.com |
---|---|
Email address | [email protected] |
Telephone | 0118 9756084 |
Telephone region | Reading |
Registered Address | Cedar House 78 Portsmouth Road Cobham KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,650,016 |
Gross Profit | £6,855,240 |
Net Worth | £2,556,978 |
Cash | £617,944 |
Current Liabilities | £5,593,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
30 September 2011 | Delivered on: 6 October 2011 Satisfied on: 13 February 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|---|
6 January 2011 | Delivered on: 25 January 2011 Satisfied on: 10 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 January 2011 | Delivered on: 15 January 2011 Satisfied on: 10 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 July 2010 | Delivered on: 28 July 2010 Satisfied on: 10 October 2011 Persons entitled: Kreos Capital Iii (UK) Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from vero software limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 December 2009 | Delivered on: 21 December 2009 Satisfied on: 24 July 2010 Persons entitled: Maven Capital Partners UK LLP (As Security Trustee) for and on Behalf of Capital, Acting by Its General Partner, Cfe Classification: Composite guarantee and debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
17 October 2005 | Delivered on: 18 October 2005 Satisfied on: 11 December 2009 Persons entitled: Fortis Bank Sa-Nv UK Branch Classification: Debenture 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 |
22 March 1990 | Delivered on: 2 April 1990 Satisfied on: 18 October 2005 Persons entitled: Barclays 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. Fully Satisfied |
16 November 2023 | Registered office address changed from Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY United Kingdom to Cedar House 78 Portsmouth Road Cobham KT11 1HY on 16 November 2023 (1 page) |
---|---|
7 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
31 October 2023 | Registered office address changed from 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH England to Cedar House 78 Porstmouth Road Cobham Surrey KT11 1HY on 31 October 2023 (1 page) |
10 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
16 May 2023 | Termination of appointment of David Anthony Mills as a director on 16 May 2023 (1 page) |
16 May 2023 | Appointment of Mr Andrew Paul Harris as a director on 16 May 2023 (2 pages) |
16 May 2023 | Appointment of Miss Helen Elizabeth Peall as a secretary on 16 May 2023 (2 pages) |
16 May 2023 | Termination of appointment of Julian Timothy Cummings as a secretary on 16 May 2023 (1 page) |
10 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
29 April 2022 | Termination of appointment of Paolo Guglielmini as a director on 29 April 2022 (1 page) |
8 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
31 August 2021 | Full accounts made up to 31 December 2020 (30 pages) |
18 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
26 June 2019 | Appointment of Mr Julian Timothy Cummings as a secretary on 24 June 2019 (2 pages) |
26 June 2019 | Appointment of Mr Julian Timothy Cummings as a director on 24 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Julie Langhorne Randall as a secretary on 14 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Julie Langhorne Randall as a director on 14 June 2019 (1 page) |
6 December 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 June 2017 | Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017 (1 page) |
15 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
13 February 2015 | Satisfaction of charge 7 in full (4 pages) |
13 February 2015 | Satisfaction of charge 7 in full (4 pages) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
21 October 2014 | Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages) |
21 October 2014 | Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page) |
21 October 2014 | Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages) |
21 October 2014 | Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page) |
21 October 2014 | Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages) |
21 October 2014 | Appointment of Mr Paolo Guglielmini as a director on 7 August 2014 (2 pages) |
21 October 2014 | Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages) |
21 October 2014 | Termination of appointment of Richard Paul Smith as a director on 7 August 2014 (1 page) |
21 October 2014 | Appointment of Mr David Anthony Mills as a director on 7 August 2014 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
22 August 2014 | Sec 519 (2 pages) |
22 August 2014 | Sec 519 (2 pages) |
23 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
6 October 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 7 (14 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
8 November 2010 | Termination of appointment of Donald Babbs as a director (1 page) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Termination of appointment of Donald Babbs as a director (1 page) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Appointment of Mr Richard Paul Smith as a director (2 pages) |
19 October 2010 | Appointment of Mr Richard Paul Smith as a director (2 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
3 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (24 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2009 | Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Julie Randall on 5 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Julie Randall on 5 November 2009 (1 page) |
11 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Director's details changed for Julie Randall on 5 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Julie Randall on 5 November 2009 (1 page) |
11 November 2009 | Director's details changed for Julie Randall on 5 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Donald Alan Babbs on 5 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Julie Randall on 5 November 2009 (1 page) |
11 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from hadley house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from hadley house bayshill road cheltenham gloucestershire GL50 3AW (1 page) |
6 November 2008 | Location of register of members (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from the mill, brimscombe port stroud gloucestershire GL5 2QG (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from the mill, brimscombe port stroud gloucestershire GL5 2QG (1 page) |
8 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
8 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2007 | Location of debenture register (1 page) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: the mill brimscombe port brimscombe stroud gloucestershire GL5 2QG (1 page) |
8 November 2007 | Location of debenture register (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: the mill brimscombe port brimscombe stroud gloucestershire GL5 2QG (1 page) |
1 October 2007 | Memorandum and Articles of Association (10 pages) |
1 October 2007 | Memorandum and Articles of Association (10 pages) |
25 September 2007 | Company name changed vero international software uk l imited\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed vero international software uk l imited\certificate issued on 25/09/07 (2 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Particulars of mortgage/charge (4 pages) |
18 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
15 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 February 2004 | Auditor's resignation (4 pages) |
10 February 2004 | Auditor's resignation (4 pages) |
5 December 2003 | Amended full accounts made up to 31 December 2002 (17 pages) |
5 December 2003 | Amended full accounts made up to 31 December 2002 (17 pages) |
14 November 2003 | Return made up to 05/11/03; full list of members
|
14 November 2003 | Return made up to 05/11/03; full list of members
|
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
9 October 2003 | New secretary appointed;new director appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
14 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 April 2003 | New secretary appointed (2 pages) |
16 April 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
28 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 05/11/99; full list of members
|
15 November 1999 | Return made up to 05/11/99; full list of members
|
29 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 February 1999 | Return made up to 09/01/99; full list of members
|
25 February 1999 | Return made up to 09/01/99; full list of members
|
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: slad valley house 203 slad road stroud glos. GL5 1RJ (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: slad valley house 203 slad road stroud glos. GL5 1RJ (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
20 February 1998 | Return made up to 09/01/98; no change of members (4 pages) |
6 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
6 November 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
26 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
26 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
23 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
10 July 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
10 July 1995 | Resolutions
|
23 March 1995 | Return made up to 26/01/95; no change of members
|
23 March 1995 | Return made up to 26/01/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 February 1994 | Return made up to 26/01/94; full list of members
|
9 February 1994 | Return made up to 26/01/94; full list of members
|
31 March 1993 | Return made up to 26/01/93; change of members
|
31 March 1993 | Return made up to 26/01/93; change of members
|
3 September 1992 | Company name changed advanced numerical technology li mited\certificate issued on 03/09/92 (2 pages) |
3 September 1992 | Company name changed advanced numerical technology li mited\certificate issued on 03/09/92 (2 pages) |
10 March 1992 | Return made up to 26/01/92; no change of members
|
10 March 1992 | Return made up to 26/01/92; no change of members
|
12 June 1991 | Return made up to 26/01/91; full list of members (7 pages) |
12 June 1991 | Return made up to 26/01/91; full list of members (7 pages) |
24 October 1990 | Accounting reference date notified as 31/01 (1 page) |
24 October 1990 | Accounting reference date notified as 31/01 (1 page) |
2 April 1990 | Particulars of mortgage/charge (3 pages) |
2 April 1990 | Particulars of mortgage/charge (3 pages) |
26 January 1990 | Incorporation (15 pages) |
26 January 1990 | Incorporation (15 pages) |