London
N1 9AB
Secretary Name | Mrs Fiona Margaret Duncombe |
---|---|
Status | Closed |
Appointed | 15 June 2019(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Nicholas James Bellew |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2019(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 April 2021) |
Role | Llp Member |
Country of Residence | Wales |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Secretary Name | Mrs Jillian Louise Lawrence |
---|---|
Status | Closed |
Appointed | 01 January 2020(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 April 2021) |
Role | Company Director |
Correspondence Address | Arcadis House 34 Yokr Way London |
Director Name | Jonathan Mansfield |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1993) |
Role | Architect |
Correspondence Address | Post Box House Coldharbour Dorking Surrey RH5 6HD |
Director Name | Philip Nicholas Paul |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 February 1995) |
Role | Consulting Engineer |
Correspondence Address | Old Durfold Warnham Horsham West Sussex RH12 3RY |
Director Name | Mr Eric Ernest Bridgen |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Honeysuckle Cottages Coldharbour Dorking Surrey RH5 6HD |
Director Name | Christopher Myles Bosker |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 104 High Street Lindfield Haywards Heath West Sussex RH16 2HS |
Secretary Name | Mr William Gregor Desson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Torridon Linersh Wood Bramley Guildford Surrey GU5 0EF |
Secretary Name | Timothy James Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(3 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | Plas Y Coed 3 Cwrt Y Cadno St Fagans Cardiff CF5 4PJ Wales |
Secretary Name | Mr Richard Gregory Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 December 2000) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 92 Beacons Park Brecon Powys LD3 9BQ Wales |
Director Name | Jeremy Norman Lee |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 1995) |
Role | Consultant Engineer |
Correspondence Address | 35 Manor Rise Bearsted Maidstone Kent ME14 4DB |
Director Name | Simon Esmond Hamilton Eddy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Castle Cottage Marlborough Road Aldbourne Wiltshire SN8 2DD |
Director Name | Robert Reginald Willis |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 1997) |
Role | Consulting Engineer |
Correspondence Address | Parkfield Belstone Exeter Devon EX20 1RD |
Director Name | Mr Peter John Jefferies |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Birch Barn Water Lane Hawkhurst Kent TN18 5DE |
Director Name | Christopher Stuart Neil Walls |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 November 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees One Pin Lane Farnham Common Buckinghamshire SL2 3RD |
Secretary Name | Stephen Graham Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2008) |
Role | Engineer |
Correspondence Address | 40 Manor Road Cheam Sutton Surrey SM2 7AG |
Director Name | Mr Simon Esmond Hamilton-Eddy |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ivyannie House The Green Aldbourne Wiltshire SN8 2EN |
Director Name | Kevin Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 1 The Grange School Road Miskin Pontyclun Mid Glamorgan CF72 8PH Wales |
Director Name | Russell Peter Down |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House 1 Manor House Drive Ascot Berkshire SL5 7LL |
Secretary Name | Neil John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Director Name | Mr Michael James Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Director Name | Ciaran Michael Thompson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Director Name | Mr Roderick Alistair Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bressenden Place London SW1E 5DZ |
Director Name | Mr Graham Matthew Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place London SW1P 1JA |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Secretary Name | Mrs Margot Annabel Day |
---|---|
Status | Resigned |
Appointed | 25 November 2010(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 June 2019) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr Alan Geoffrey Brookes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Website | hyderconsulting.com |
---|
Registered Address | Arcadis House 34 York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
77k at £1 | Hyder Consulting Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 June 1992 | Delivered on: 8 July 1992 Satisfied on: 15 July 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge and paatents book debts and goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
6 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2021 | Application to strike the company off the register (1 page) |
14 September 2020 | Director's details changed for Mr Nicholas James Bellew on 18 August 2020 (2 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mrs Jillian Louise Lawrence as a secretary on 1 January 2020 (2 pages) |
13 August 2019 | Termination of appointment of Anne Rosemary Clark as a director on 12 August 2019 (1 page) |
13 August 2019 | Appointment of Mr Nicholas Bellew as a director on 12 August 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 June 2019 | Register(s) moved to registered office address Arcadis House 34 York Way London N1 9AB (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
17 June 2019 | Appointment of Mrs Fiona Margaret Duncombe as a secretary on 15 June 2019 (2 pages) |
17 June 2019 | Termination of appointment of Margot Annabel Day as a secretary on 15 June 2019 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
26 March 2018 | Appointment of Mr Mark Allan Cowlard as a director on 21 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Alan Geoffrey Brookes as a director on 21 March 2018 (1 page) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register(s) moved to registered inspection location 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Register inspection address has been changed to 2 Glass Wharf Temple Quay Bristol BS2 0FR (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Manning House 22 Carlisle Place London SW1P 1JA to Arcadis House 34 York Way London N1 9AB on 30 August 2016 (1 page) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 June 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 12 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Graham Matthew Reid as a director on 12 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Graham Matthew Reid as a director on 12 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Alan Geoffrey Brookes as a director on 12 June 2015 (2 pages) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 May 2014 | Company name changed acer design development and management LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Company name changed acer design development and management LIMITED\certificate issued on 23/05/14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from 29 Bressenden Place London SW1E 5DZ on 17 September 2012 (1 page) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 May 2012 | Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Graham Matthew Reid on 24 May 2012 (2 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
30 November 2010 | Termination of appointment of Neil Hunt as a secretary (1 page) |
30 November 2010 | Appointment of Margot Annabel Day as a secretary (1 page) |
30 November 2010 | Termination of appointment of Neil Hunt as a secretary (1 page) |
30 November 2010 | Appointment of Margot Annabel Day as a secretary (1 page) |
9 July 2010 | Termination of appointment of Ciaran Thompson as a director (1 page) |
9 July 2010 | Appointment of Graham Matthew Reid as a director (2 pages) |
9 July 2010 | Termination of appointment of Ciaran Thompson as a director (1 page) |
9 July 2010 | Appointment of Ms Anne Rosemary Clark as a director (2 pages) |
9 July 2010 | Appointment of Graham Matthew Reid as a director (2 pages) |
9 July 2010 | Appointment of Ms Anne Rosemary Clark as a director (2 pages) |
12 May 2010 | Termination of appointment of Roderick Stewart as a director (1 page) |
12 May 2010 | Termination of appointment of Roderick Stewart as a director (1 page) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 November 2009 | Termination of appointment of Michael Clarke as a director (1 page) |
3 November 2009 | Termination of appointment of Michael Clarke as a director (1 page) |
3 November 2009 | Appointment of Roderick Alistair Stewart as a director (2 pages) |
3 November 2009 | Appointment of Roderick Alistair Stewart as a director (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Michael James Clarke on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Michael James Clarke on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Neil John Hunt on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Michael James Clarke on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Ciaran Michael Thompson on 1 October 2009 (2 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
26 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
28 April 2009 | Appointment terminated director russell down (1 page) |
28 April 2009 | Appointment terminated director russell down (1 page) |
9 April 2009 | Director appointed ciaran michael thompson (2 pages) |
9 April 2009 | Director appointed ciaran michael thompson (2 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
4 April 2009 | Secretary appointed neil john hunt (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
18 December 2008 | Director appointed michael clarke (3 pages) |
18 December 2008 | Appointment terminated director simon hamilton-eddy (1 page) |
18 December 2008 | Director appointed michael clarke (3 pages) |
18 December 2008 | Appointment terminated director simon hamilton-eddy (1 page) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
7 October 2008 | Appointment terminated secretary stephen brand (1 page) |
7 October 2008 | Secretary appointed neil john hunt (2 pages) |
7 October 2008 | Secretary appointed neil john hunt (2 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
12 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
9 March 2006 | Ad 15/12/05--------- £ si 76918@1=76918 £ ic 100/77018 (2 pages) |
9 March 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
9 March 2006 | Ad 15/12/05--------- £ si 76918@1=76918 £ ic 100/77018 (2 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
9 March 2006 | Nc inc already adjusted 15/12/05 (2 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
8 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (10 pages) |
13 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
13 April 2003 | Return made up to 14/03/03; full list of members (6 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (12 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (12 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: acer house,medawar road the surrey research park guildford surrey GU2 5AR (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: acer house,medawar road the surrey research park guildford surrey GU2 5AR (1 page) |
8 May 2001 | Return made up to 14/03/01; full list of members
|
8 May 2001 | Return made up to 14/03/01; full list of members
|
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 March 1999 (7 pages) |
26 April 1999 | Return made up to 14/03/99; full list of members (7 pages) |
26 April 1999 | Return made up to 14/03/99; full list of members (7 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
8 April 1998 | Return made up to 14/03/98; full list of members (7 pages) |
8 April 1998 | Return made up to 14/03/98; full list of members (7 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
16 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
17 April 1997 | Return made up to 14/03/97; full list of members (7 pages) |
17 April 1997 | Return made up to 14/03/97; full list of members (7 pages) |
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
23 January 1997 | Resolutions
|
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
2 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 14/03/96; no change of members (4 pages) |
2 January 1996 | Director resigned (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Director resigned (2 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
13 November 1995 | Full accounts made up to 31 March 1995 (13 pages) |
17 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
17 March 1995 | Return made up to 14/03/95; no change of members (4 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
22 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
22 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
18 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |
18 November 1993 | Full accounts made up to 31 March 1993 (14 pages) |