London
SE1 0ES
Secretary Name | Mrs Jennifer Jean Trim |
---|---|
Status | Current |
Appointed | 05 July 2023(33 years after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Correspondence Address | 45 Great Guildford Street London SE1 0ES |
Director Name | Mrs Lesley Anne Rudd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(33 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 45 Great Guildford Street London SE1 0ES |
Director Name | Peter Graham Scott |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 1 Fulbourne Close Luton Bedfordshire LU4 9PW |
Director Name | Mr Robert Arthur Dexter |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 4 Charlton Drive Biggin Hill Westerham Kent TN16 3TZ |
Secretary Name | Marlene Phyllis Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 23 Lancot Drive Dunstable Bedfordshire LU6 2AP |
Director Name | David Lawrence Johnston |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 14 June 2001) |
Role | Director General |
Correspondence Address | 70 Elm Quay Court Nine Elms Lane London SW8 5DF |
Director Name | Mr John Samuel Frame |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Manor Close Felpham Bognor Regis West Sussex PO22 7PN |
Secretary Name | Susan Ann Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 August 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Tyburn Lane Pulloxhill Bedfordshire MK45 5HG |
Director Name | Mr James Speirs |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(10 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sale Drive Baldock Hertfordshire SG7 6NS |
Secretary Name | John Samuel Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2005) |
Role | Company Director |
Correspondence Address | Flintstones Barnham Road Eastergate Chichester West Sussex PO20 3RT |
Secretary Name | Ms Judith Mary O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 2005(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Starfield Road London W12 9SN |
Director Name | Mr Philip Buckle |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 May 2009) |
Role | Marketing & Business Developme |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dornden Drive Tunbridge Wells Kent TN3 0AF |
Director Name | Mrs Emma Clancy |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 November 2018) |
Role | Resources Director |
Country of Residence | England |
Correspondence Address | Warwick House Houghton Hall Business Park Houghton Regis Bedfordshire LU5 5ZX |
Director Name | Mr Trevor John Nash |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brinsmade Road Ampthill Bedford MK45 2PP |
Director Name | Mr Stanley Currie |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Criffel Riggs Drumburn Kirkbean Dumfriesshire DG2 8DL Scotland |
Director Name | William John Speechley Howard |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2009) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Mount Drive Park Street St Albans Hertfordshire AL2 2NU |
Director Name | Mr David Patrick Dossett |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2009) |
Role | Trade Association Official |
Country of Residence | England |
Correspondence Address | 12a Marlborough Drive Sudbury Suffolk CO10 2PS |
Director Name | Terence Lane |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(15 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 28 November 2005) |
Role | Trade Union Official |
Correspondence Address | 8 Tanbridge Park Horsham West Sussex RH12 1SZ |
Director Name | Mr David Thomas Bell |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2008) |
Role | Logistics |
Country of Residence | United Kingdom |
Correspondence Address | Reddings Croft Lane Chipperfield Kings Langley Hertfordshire WD4 9DU |
Director Name | Mr Robert James Empson |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(15 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Sterndale Road London W14 0HT |
Director Name | Angus Moir |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 January 2009) |
Role | Marketing |
Correspondence Address | Glen Oak 2 Tarragon Close Warfield Bracknell Berkshire RG12 2BZ |
Director Name | Mr William Hilton Wright |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(18 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 April 2009) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 27 St Johns Road Farnborough Hampshire GU14 9RL |
Director Name | Mr Charles Tanswell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Discovery Road Bearsted Maidstone Kent ME15 8HF |
Director Name | Mr Mark Anthony Sibley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Houghton Hall Park Houghton Regis Bedfordshire LU5 5ZX |
Director Name | Moureen Ann Robinson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Houghton Hall Park Houghton Regis Bedfordshire LU5 5ZX |
Director Name | Mr Alan Wells |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Houghton Hall Park Houghton Regis Bedfordshire LU5 5ZX |
Secretary Name | Mr Mark Anthony Sibley |
---|---|
Status | Resigned |
Appointed | 01 April 2014(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 June 2022) |
Role | Company Director |
Correspondence Address | Warwick House Houghton Hall Park Houghton Regis, Dunstable Bedfordshire LU5 5ZX |
Director Name | Mr David Ernest Young |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 September 2014(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick House Houghton Hall Park Houghton Regis, Dunstable Bedfordshire LU5 5ZX |
Director Name | Mr Nick Roy Anthony Ratty |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(27 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Great Guildford Street London SE1 0ES |
Director Name | Mr Kevan David Parker |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House Houghton Hall Park Houghton Regis, Dunstable Bedfordshire LU5 5ZX |
Director Name | Mr Richard Colin Orton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2022(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Warwick House Houghton Hall Park Houghton Regis, Dunstable Bedfordshire LU5 5ZX |
Secretary Name | Mr Riccardo Mark Tazzini |
---|---|
Status | Resigned |
Appointed | 08 June 2022(31 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2023) |
Role | Company Director |
Correspondence Address | Warwick House Houghton Hall Park Houghton Regis, Dunstable Bedfordshire LU5 5ZX |
Website | www.ascertiva.com |
---|---|
Telephone | 01582 539090 |
Telephone region | Luton |
Registered Address | 45 Great Guildford Street London SE1 0ES |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Electrical Safety Council 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,628,000 |
Net Worth | £5,168,000 |
Cash | £4,712,000 |
Current Liabilities | £3,977,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
2 November 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
---|---|
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
2 October 2019 | Termination of appointment of Charles Tanswell as a director on 27 September 2019 (1 page) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Alan Wells as a director on 30 November 2018 (1 page) |
21 November 2018 | Termination of appointment of Emma Clancy as a director on 21 November 2018 (1 page) |
1 October 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 January 2018 | Appointment of Mr Nick Ray Anthony Ratty as a director on 29 September 2017 (2 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
6 June 2017 | Termination of appointment of William Hilton Wright as a director on 20 May 2017 (1 page) |
6 June 2017 | Termination of appointment of William Hilton Wright as a director on 20 May 2017 (1 page) |
7 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
7 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
30 March 2016 | Company name changed ascertiva group LIMITED\certificate issued on 30/03/16
|
30 March 2016 | Company name changed ascertiva group LIMITED\certificate issued on 30/03/16
|
3 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
11 December 2015 | Appointment of Mr David Young as a director on 1 September 2014 (2 pages) |
11 December 2015 | Appointment of Mr David Young as a director on 1 September 2014 (2 pages) |
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 May 2014 | Appointment of Mr Mark Anthony Sibley as a secretary (2 pages) |
31 May 2014 | Termination of appointment of Judith O'connell as a secretary (1 page) |
31 May 2014 | Appointment of Mr Mark Anthony Sibley as a secretary (2 pages) |
31 May 2014 | Termination of appointment of Judith O'connell as a secretary (1 page) |
23 May 2014 | Auditor's resignation (2 pages) |
23 May 2014 | Auditor's resignation (2 pages) |
14 May 2014 | Section 519 (1 page) |
14 May 2014 | Section 519 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
31 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
16 May 2013 | Auditor's resignation (2 pages) |
16 May 2013 | Auditor's resignation (2 pages) |
18 March 2013 | Appointment of Alan Wells as a director (3 pages) |
18 March 2013 | Appointment of Alan Wells as a director (3 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Appointment of Moureen Ann Robinson as a director (3 pages) |
18 June 2012 | Appointment of Moureen Ann Robinson as a director (3 pages) |
12 April 2012 | Termination of appointment of James Speirs as a director (2 pages) |
12 April 2012 | Termination of appointment of Stanley Currie as a director (2 pages) |
12 April 2012 | Termination of appointment of James Speirs as a director (2 pages) |
12 April 2012 | Termination of appointment of John Frame as a director (2 pages) |
12 April 2012 | Termination of appointment of John Frame as a director (2 pages) |
12 April 2012 | Termination of appointment of Stanley Currie as a director (2 pages) |
2 March 2012 | Director's details changed for Ms Emma Mccarthy on 27 February 2012 (3 pages) |
2 March 2012 | Director's details changed for Ms Emma Mccarthy on 27 February 2012 (3 pages) |
23 February 2012 | Appointment of Mark Sibley as a director (3 pages) |
23 February 2012 | Appointment of Mark Sibley as a director (3 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (25 pages) |
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Termination of appointment of Robert Empson as a director (2 pages) |
7 April 2011 | Termination of appointment of Robert Empson as a director (2 pages) |
19 January 2011 | Termination of appointment of David Bell as a director (2 pages) |
19 January 2011 | Appointment of Charles Tanswell as a director (3 pages) |
19 January 2011 | Termination of appointment of David Bell as a director (2 pages) |
19 January 2011 | Appointment of Mr William Hilton Wright as a director (3 pages) |
19 January 2011 | Appointment of Mr William Hilton Wright as a director (3 pages) |
19 January 2011 | Appointment of Charles Tanswell as a director (3 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
14 July 2010 | Director's details changed for Stan Currie on 19 June 2010 (2 pages) |
14 July 2010 | Director's details changed for David Thomas Bell on 19 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for Stan Currie on 19 June 2010 (2 pages) |
14 July 2010 | Director's details changed for David Thomas Bell on 19 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for John Samuel Frame on 19 June 2010 (2 pages) |
14 July 2010 | Director's details changed for John Samuel Frame on 19 June 2010 (2 pages) |
30 April 2010 | Resolutions
|
30 April 2010 | Company name changed niceic group LIMITED\certificate issued on 30/04/10
|
30 April 2010 | Resolutions
|
30 April 2010 | Company name changed niceic group LIMITED\certificate issued on 30/04/10
|
16 December 2009 | Full accounts made up to 31 March 2009 (26 pages) |
16 December 2009 | Full accounts made up to 31 March 2009 (26 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
25 June 2009 | Director's change of particulars / john frame / 25/06/2009 (1 page) |
25 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
25 June 2009 | Director's change of particulars / john frame / 25/06/2009 (1 page) |
16 May 2009 | Director appointed david thomas bell (2 pages) |
16 May 2009 | Director appointed david thomas bell (2 pages) |
8 May 2009 | Appointment terminated director phillip buckle (1 page) |
8 May 2009 | Appointment terminated director phillip buckle (1 page) |
23 April 2009 | Appointment terminated director david dossett (1 page) |
23 April 2009 | Appointment terminated director william howard (2 pages) |
23 April 2009 | Appointment terminated director william wright (1 page) |
23 April 2009 | Appointment terminated director william wright (1 page) |
23 April 2009 | Appointment terminated director david dossett (1 page) |
23 April 2009 | Appointment terminated director william howard (2 pages) |
20 January 2009 | Appointment terminated director angus moir (1 page) |
20 January 2009 | Appointment terminated director angus moir (1 page) |
9 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
28 October 2008 | Director appointed william hilton wright (2 pages) |
28 October 2008 | Director appointed william hilton wright (2 pages) |
10 October 2008 | Appointment terminated director david bell (1 page) |
10 October 2008 | Appointment terminated director david bell (1 page) |
11 August 2008 | Return made up to 19/06/08; full list of members (6 pages) |
11 August 2008 | Return made up to 19/06/08; full list of members (6 pages) |
7 May 2008 | Appointment terminated director trevor nash (1 page) |
7 May 2008 | Appointment terminated director trevor nash (1 page) |
11 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (4 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (4 pages) |
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
11 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
14 July 2006 | New director appointed (1 page) |
14 July 2006 | New director appointed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
13 September 2005 | Memorandum and Articles of Association (10 pages) |
13 September 2005 | Memorandum and Articles of Association (10 pages) |
7 September 2005 | Company name changed nqa LIMITED\certificate issued on 07/09/05 (2 pages) |
7 September 2005 | Company name changed nqa LIMITED\certificate issued on 07/09/05 (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
8 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
17 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
17 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
22 December 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
15 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
15 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
19 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
19 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
23 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
23 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 19/06/01; full list of members
|
20 June 2001 | Return made up to 19/06/01; full list of members
|
20 June 2001 | Director resigned (1 page) |
11 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
11 January 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
11 August 2000 | Return made up to 19/06/00; no change of members
|
11 August 2000 | Return made up to 19/06/00; no change of members
|
9 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
9 December 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
10 December 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
10 December 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
16 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
12 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
12 September 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
19 August 1997 | Return made up to 19/06/97; no change of members (4 pages) |
19 August 1997 | Return made up to 19/06/97; no change of members (4 pages) |
8 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
8 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 19/06/95; full list of members
|
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 19/06/95; full list of members
|
22 April 1991 | Memorandum and Articles of Association (9 pages) |
22 April 1991 | Memorandum and Articles of Association (9 pages) |
5 April 1991 | Company name changed braywell LIMITED\certificate issued on 08/04/91 (2 pages) |
5 April 1991 | Company name changed braywell LIMITED\certificate issued on 08/04/91 (2 pages) |
19 June 1990 | Incorporation (13 pages) |
19 June 1990 | Incorporation (13 pages) |