Company NameESF Enterprises Limited
DirectorsEmma Hudson and Lesley Anne Rudd
Company StatusActive
Company Number02513162
CategoryPrivate Limited Company
Incorporation Date19 June 1990(33 years, 10 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Emma Hudson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address45 Great Guildford Street
London
SE1 0ES
Secretary NameMrs Jennifer Jean Trim
StatusCurrent
Appointed05 July 2023(33 years after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Correspondence Address45 Great Guildford Street
London
SE1 0ES
Director NameMrs Lesley Anne Rudd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2023(33 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address45 Great Guildford Street
London
SE1 0ES
Director NamePeter Graham Scott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address1 Fulbourne Close
Luton
Bedfordshire
LU4 9PW
Director NameMr Robert Arthur Dexter
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address4 Charlton Drive
Biggin Hill
Westerham
Kent
TN16 3TZ
Secretary NameMarlene Phyllis Feather
NationalityBritish
StatusResigned
Appointed19 June 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address23 Lancot Drive
Dunstable
Bedfordshire
LU6 2AP
Director NameDavid Lawrence Johnston
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 14 June 2001)
RoleDirector General
Correspondence Address70 Elm Quay Court
Nine Elms Lane
London
SW8 5DF
Director NameMr John Samuel Frame
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Manor Close Felpham
Bognor Regis
West Sussex
PO22 7PN
Secretary NameSusan Ann Burgess
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 August 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Tyburn Lane
Pulloxhill
Bedfordshire
MK45 5HG
Director NameMr James Speirs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(10 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Sale Drive
Baldock
Hertfordshire
SG7 6NS
Secretary NameJohn Samuel Frame
NationalityBritish
StatusResigned
Appointed27 August 2003(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2005)
RoleCompany Director
Correspondence AddressFlintstones Barnham Road
Eastergate
Chichester
West Sussex
PO20 3RT
Secretary NameMs Judith Mary O'Connell
NationalityIrish
StatusResigned
Appointed04 August 2005(15 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Starfield Road
London
W12 9SN
Director NameMr Philip Buckle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 May 2009)
RoleMarketing & Business Developme
Country of ResidenceUnited Kingdom
Correspondence Address46 Dornden Drive
Tunbridge Wells
Kent
TN3 0AF
Director NameMrs Emma Clancy
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(15 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 21 November 2018)
RoleResources Director
Country of ResidenceEngland
Correspondence AddressWarwick House Houghton Hall Business Park
Houghton Regis
Bedfordshire
LU5 5ZX
Director NameMr Trevor John Nash
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brinsmade Road
Ampthill
Bedford
MK45 2PP
Director NameMr Stanley Currie
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(15 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCriffel Riggs
Drumburn
Kirkbean
Dumfriesshire
DG2 8DL
Scotland
Director NameWilliam John Speechley Howard
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2009)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Mount Drive
Park Street
St Albans
Hertfordshire
AL2 2NU
Director NameMr David Patrick Dossett
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2009)
RoleTrade Association Official
Country of ResidenceEngland
Correspondence Address12a Marlborough Drive
Sudbury
Suffolk
CO10 2PS
Director NameTerence Lane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(15 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 November 2005)
RoleTrade Union Official
Correspondence Address8 Tanbridge Park
Horsham
West Sussex
RH12 1SZ
Director NameMr David Thomas Bell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2008)
RoleLogistics
Country of ResidenceUnited Kingdom
Correspondence AddressReddings Croft Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9DU
Director NameMr Robert James Empson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(15 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Sterndale Road
London
W14 0HT
Director NameAngus Moir
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 2009)
RoleMarketing
Correspondence AddressGlen Oak 2 Tarragon Close
Warfield
Bracknell
Berkshire
RG12 2BZ
Director NameMr William Hilton Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(18 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 April 2009)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address27 St Johns Road
Farnborough
Hampshire
GU14 9RL
Director NameMr Charles Tanswell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(20 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Discovery Road
Bearsted
Maidstone
Kent
ME15 8HF
Director NameMr Mark Anthony Sibley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(21 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House Houghton Hall Park
Houghton Regis
Bedfordshire
LU5 5ZX
Director NameMoureen Ann Robinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(21 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House Houghton Hall Park
Houghton Regis
Bedfordshire
LU5 5ZX
Director NameMr Alan Wells
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(22 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House Houghton Hall Park
Houghton Regis
Bedfordshire
LU5 5ZX
Secretary NameMr Mark Anthony Sibley
StatusResigned
Appointed01 April 2014(23 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 June 2022)
RoleCompany Director
Correspondence AddressWarwick House
Houghton Hall Park
Houghton Regis, Dunstable
Bedfordshire
LU5 5ZX
Director NameMr David Ernest Young
Date of BirthMarch 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2014(24 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick House
Houghton Hall Park
Houghton Regis, Dunstable
Bedfordshire
LU5 5ZX
Director NameMr Nick Roy Anthony Ratty
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(27 years, 3 months after company formation)
Appointment Duration4 years (resigned 08 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Great Guildford Street
London
SE1 0ES
Director NameMr Kevan David Parker
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(30 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
Houghton Hall Park
Houghton Regis, Dunstable
Bedfordshire
LU5 5ZX
Director NameMr Richard Colin Orton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2022(31 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWarwick House
Houghton Hall Park
Houghton Regis, Dunstable
Bedfordshire
LU5 5ZX
Secretary NameMr Riccardo Mark Tazzini
StatusResigned
Appointed08 June 2022(31 years, 12 months after company formation)
Appointment Duration1 year (resigned 05 July 2023)
RoleCompany Director
Correspondence AddressWarwick House
Houghton Hall Park
Houghton Regis, Dunstable
Bedfordshire
LU5 5ZX

Contact

Websitewww.ascertiva.com
Telephone01582 539090
Telephone regionLuton

Location

Registered Address45 Great Guildford Street
London
SE1 0ES
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Electrical Safety Council
100.00%
Ordinary

Financials

Year2014
Turnover£9,628,000
Net Worth£5,168,000
Cash£4,712,000
Current Liabilities£3,977,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

2 November 2020Accounts for a small company made up to 31 March 2020 (15 pages)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
2 October 2019Termination of appointment of Charles Tanswell as a director on 27 September 2019 (1 page)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
30 November 2018Termination of appointment of Alan Wells as a director on 30 November 2018 (1 page)
21 November 2018Termination of appointment of Emma Clancy as a director on 21 November 2018 (1 page)
1 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
5 January 2018Appointment of Mr Nick Ray Anthony Ratty as a director on 29 September 2017 (2 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (16 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
6 June 2017Termination of appointment of William Hilton Wright as a director on 20 May 2017 (1 page)
6 June 2017Termination of appointment of William Hilton Wright as a director on 20 May 2017 (1 page)
7 December 2016Full accounts made up to 31 March 2016 (26 pages)
7 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(9 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(9 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
(1 page)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-22
(1 page)
30 March 2016Company name changed ascertiva group LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
30 March 2016Company name changed ascertiva group LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
3 January 2016Full accounts made up to 31 March 2015 (24 pages)
3 January 2016Full accounts made up to 31 March 2015 (24 pages)
11 December 2015Appointment of Mr David Young as a director on 1 September 2014 (2 pages)
11 December 2015Appointment of Mr David Young as a director on 1 September 2014 (2 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(8 pages)
17 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(8 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
6 January 2015Full accounts made up to 31 March 2014 (23 pages)
6 January 2015Full accounts made up to 31 March 2014 (23 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(8 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(8 pages)
31 May 2014Appointment of Mr Mark Anthony Sibley as a secretary (2 pages)
31 May 2014Termination of appointment of Judith O'connell as a secretary (1 page)
31 May 2014Appointment of Mr Mark Anthony Sibley as a secretary (2 pages)
31 May 2014Termination of appointment of Judith O'connell as a secretary (1 page)
23 May 2014Auditor's resignation (2 pages)
23 May 2014Auditor's resignation (2 pages)
14 May 2014Section 519 (1 page)
14 May 2014Section 519 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (27 pages)
17 December 2013Full accounts made up to 31 March 2013 (27 pages)
31 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(9 pages)
31 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(9 pages)
16 May 2013Auditor's resignation (2 pages)
16 May 2013Auditor's resignation (2 pages)
18 March 2013Appointment of Alan Wells as a director (3 pages)
18 March 2013Appointment of Alan Wells as a director (3 pages)
20 December 2012Full accounts made up to 31 March 2012 (26 pages)
20 December 2012Full accounts made up to 31 March 2012 (26 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
18 June 2012Appointment of Moureen Ann Robinson as a director (3 pages)
18 June 2012Appointment of Moureen Ann Robinson as a director (3 pages)
12 April 2012Termination of appointment of James Speirs as a director (2 pages)
12 April 2012Termination of appointment of Stanley Currie as a director (2 pages)
12 April 2012Termination of appointment of James Speirs as a director (2 pages)
12 April 2012Termination of appointment of John Frame as a director (2 pages)
12 April 2012Termination of appointment of John Frame as a director (2 pages)
12 April 2012Termination of appointment of Stanley Currie as a director (2 pages)
2 March 2012Director's details changed for Ms Emma Mccarthy on 27 February 2012 (3 pages)
2 March 2012Director's details changed for Ms Emma Mccarthy on 27 February 2012 (3 pages)
23 February 2012Appointment of Mark Sibley as a director (3 pages)
23 February 2012Appointment of Mark Sibley as a director (3 pages)
2 January 2012Full accounts made up to 31 March 2011 (25 pages)
2 January 2012Full accounts made up to 31 March 2011 (25 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2011Statement of company's objects (2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (9 pages)
7 April 2011Termination of appointment of Robert Empson as a director (2 pages)
7 April 2011Termination of appointment of Robert Empson as a director (2 pages)
19 January 2011Termination of appointment of David Bell as a director (2 pages)
19 January 2011Appointment of Charles Tanswell as a director (3 pages)
19 January 2011Termination of appointment of David Bell as a director (2 pages)
19 January 2011Appointment of Mr William Hilton Wright as a director (3 pages)
19 January 2011Appointment of Mr William Hilton Wright as a director (3 pages)
19 January 2011Appointment of Charles Tanswell as a director (3 pages)
10 December 2010Full accounts made up to 31 March 2010 (26 pages)
10 December 2010Full accounts made up to 31 March 2010 (26 pages)
14 July 2010Director's details changed for Stan Currie on 19 June 2010 (2 pages)
14 July 2010Director's details changed for David Thomas Bell on 19 June 2010 (2 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for Stan Currie on 19 June 2010 (2 pages)
14 July 2010Director's details changed for David Thomas Bell on 19 June 2010 (2 pages)
14 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for John Samuel Frame on 19 June 2010 (2 pages)
14 July 2010Director's details changed for John Samuel Frame on 19 June 2010 (2 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
(1 page)
30 April 2010Company name changed niceic group LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
30 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-27
(1 page)
30 April 2010Company name changed niceic group LIMITED\certificate issued on 30/04/10
  • CONNOT ‐
(3 pages)
16 December 2009Full accounts made up to 31 March 2009 (26 pages)
16 December 2009Full accounts made up to 31 March 2009 (26 pages)
25 June 2009Return made up to 19/06/09; full list of members (5 pages)
25 June 2009Director's change of particulars / john frame / 25/06/2009 (1 page)
25 June 2009Return made up to 19/06/09; full list of members (5 pages)
25 June 2009Director's change of particulars / john frame / 25/06/2009 (1 page)
16 May 2009Director appointed david thomas bell (2 pages)
16 May 2009Director appointed david thomas bell (2 pages)
8 May 2009Appointment terminated director phillip buckle (1 page)
8 May 2009Appointment terminated director phillip buckle (1 page)
23 April 2009Appointment terminated director david dossett (1 page)
23 April 2009Appointment terminated director william howard (2 pages)
23 April 2009Appointment terminated director william wright (1 page)
23 April 2009Appointment terminated director william wright (1 page)
23 April 2009Appointment terminated director david dossett (1 page)
23 April 2009Appointment terminated director william howard (2 pages)
20 January 2009Appointment terminated director angus moir (1 page)
20 January 2009Appointment terminated director angus moir (1 page)
9 January 2009Full accounts made up to 31 March 2008 (22 pages)
9 January 2009Full accounts made up to 31 March 2008 (22 pages)
28 October 2008Director appointed william hilton wright (2 pages)
28 October 2008Director appointed william hilton wright (2 pages)
10 October 2008Appointment terminated director david bell (1 page)
10 October 2008Appointment terminated director david bell (1 page)
11 August 2008Return made up to 19/06/08; full list of members (6 pages)
11 August 2008Return made up to 19/06/08; full list of members (6 pages)
7 May 2008Appointment terminated director trevor nash (1 page)
7 May 2008Appointment terminated director trevor nash (1 page)
11 September 2007Full accounts made up to 31 March 2007 (23 pages)
11 September 2007Full accounts made up to 31 March 2007 (23 pages)
9 July 2007Return made up to 19/06/07; full list of members (4 pages)
9 July 2007Return made up to 19/06/07; full list of members (4 pages)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
11 January 2007Full accounts made up to 31 March 2006 (21 pages)
11 January 2007Full accounts made up to 31 March 2006 (21 pages)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
27 June 2006Return made up to 19/06/06; full list of members (3 pages)
27 June 2006Return made up to 19/06/06; full list of members (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (14 pages)
4 January 2006Full accounts made up to 31 March 2005 (14 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
13 September 2005Memorandum and Articles of Association (10 pages)
13 September 2005Memorandum and Articles of Association (10 pages)
7 September 2005Company name changed nqa LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed nqa LIMITED\certificate issued on 07/09/05 (2 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
8 July 2005Return made up to 19/06/05; full list of members (7 pages)
8 July 2005Return made up to 19/06/05; full list of members (7 pages)
17 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
17 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
22 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 June 2004Return made up to 19/06/04; full list of members (7 pages)
15 June 2004Return made up to 19/06/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
15 July 2003Return made up to 19/06/03; full list of members (7 pages)
15 July 2003Return made up to 19/06/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
17 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 July 2002Return made up to 19/06/02; full list of members (7 pages)
19 July 2002Return made up to 19/06/02; full list of members (7 pages)
23 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Return made up to 19/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Director resigned (1 page)
11 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
11 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
11 August 2000Return made up to 19/06/00; no change of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2000Return made up to 19/06/00; no change of members
  • 363(287) ‐ Registered office changed on 11/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
9 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
22 June 1999Return made up to 19/06/99; no change of members (4 pages)
22 June 1999Return made up to 19/06/99; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
10 December 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
16 July 1998Return made up to 19/06/98; full list of members (6 pages)
16 July 1998Return made up to 19/06/98; full list of members (6 pages)
12 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
12 September 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
19 August 1997Return made up to 19/06/97; no change of members (4 pages)
19 August 1997Return made up to 19/06/97; no change of members (4 pages)
8 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
8 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
20 June 1995New director appointed (2 pages)
20 June 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Return made up to 19/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1991Memorandum and Articles of Association (9 pages)
22 April 1991Memorandum and Articles of Association (9 pages)
5 April 1991Company name changed braywell LIMITED\certificate issued on 08/04/91 (2 pages)
5 April 1991Company name changed braywell LIMITED\certificate issued on 08/04/91 (2 pages)
19 June 1990Incorporation (13 pages)
19 June 1990Incorporation (13 pages)