Company NameCPA Engineered Solutions Limited
Company StatusActive
Company Number02697446
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Alan Thomas Collin
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1994(2 years after company formation)
Appointment Duration30 years, 1 month
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressCpa Engineered Solutions Limited Calderhead Road
Shotts
ML7 4EQ
Scotland
Secretary NameMs Frances Orr
NationalityBritish
StatusCurrent
Appointed03 May 1994(2 years, 1 month after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCpa Engineered Solutions Limited Calderhead Road
Shotts
ML7 4EQ
Scotland
Director NameMr Roderick Russell Meek
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(5 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCpa Engineered Solutions Limited Calderhead Road
Shotts
ML7 4EQ
Scotland
Director NameMs Frances Orr
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(9 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressCpa Engineered Solutions Limited Calderhead Road
Shotts
ML7 4EQ
Scotland
Director NameMrs Elaine Agnes Christina Collin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCpa Engineered Solutions Limited Calderhead Road
Shotts
Lanarkshire
ML7 4EQ
Scotland
Secretary NameMr Jancs Bryle
NationalityBritish
StatusResigned
Appointed01 May 1982
Appointment Duration12 years (resigned 03 May 1994)
RoleChartered Accountant
Correspondence Address15 Wood Street
Coatbridge
Lanarkshire
ML5 1LX
Scotland
Director NameDouglas Bruce Field
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCorporate Manager
Correspondence Address2 Knapton Avenue
Upper Beaconsfield
Victoria 3808
Foreign
Director NameErnest Richard Fuller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleManaging Director
Correspondence Address40-42 Beaumont Road
Berwick
Victoria 3806
Foreign
Director NameMr Michael John Fuller
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleManaging Director Of Insurance Co
Correspondence AddressTudor Lodge
Birds Hill Road
Oxshott
Surrey
KT22 0NJ
Secretary NameErnest Richard Fuller
NationalityAustralian
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleManaging Director
Correspondence Address40-42 Beaumont Road
Berwick
Victoria 3806
Foreign
Director NameIan McAnna
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 11 July 2007)
RoleBusinessman
Correspondence Address5 Glen Road
Shotts
Lanarkshire
ML7 5EA
Scotland
Director NameMr Gerard Thomas Finnin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 July 2005(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2007)
RoleEngineer
Country of ResidenceIreland
Correspondence Address28 Laurel Park
Patrickswell
Limerick
Irish
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecpa-group.com

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50.1k at £1Alan Thomas Collin
100.00%
Ordinary

Financials

Year2014
Net Worth£821,387
Cash£746,907
Current Liabilities£1,246,312

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

16 March 2018Delivered on: 20 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 April 2004Delivered on: 7 April 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
11 May 1998Delivered on: 21 May 1998
Satisfied on: 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alan thomas collin life policy no L1896950 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
11 May 1998Delivered on: 21 May 1998
Satisfied on: 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ian mcanna life policy no L1896948 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder.
Fully Satisfied
3 June 1997Delivered on: 17 October 1997
Satisfied on: 20 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 14TH october 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 10 main street shotts lanarkshire.
Fully Satisfied
2 July 1997Delivered on: 5 July 1997
Satisfied on: 23 July 2004
Persons entitled: British Steel (Industry) Limited

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital and property held in trust) which is or may be from time to time when the bond and floating charge is in force comprised in the company's property and undertaking.
Fully Satisfied
8 July 1996Delivered on: 12 July 1996
Satisfied on: 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
28 April 1995Delivered on: 19 May 1995
Satisfied on: 2 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A sub-lease between shotts iron company limited and james ramsay flesher of a triangular area of ground at ten main street,shotts dated 4TH and 6TH december 1899..........recorded on 9/9/1907; the sub-lease between mrs minnie russell ramsay or stuart and james ramsay and the mcallister brothers (shotts) limited dated 14TH,15TH and 16TH march.......................over an area of ground at 10 main st,shotts with the workshop premises thereon. See the mortgage charge document for full details.
Fully Satisfied
22 March 1995Delivered on: 31 March 1995
Satisfied on: 2 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

21 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
2 November 2022Director's details changed for Ms Frances Orr on 2 November 2022 (2 pages)
2 November 2022Director's details changed for Mr Roderick Russell Meek on 2 November 2022 (2 pages)
2 November 2022Secretary's details changed for Ms Frances Orr on 2 November 2022 (1 page)
2 November 2022Director's details changed for Mr Alan Thomas Collin on 2 November 2022 (2 pages)
2 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2 November 2022 (1 page)
2 November 2022Director's details changed for Mrs Elaine Agnes Christina Collin on 2 November 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
29 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
28 June 2021Appointment of Mrs Elaine Agnes Christina Collin as a director on 28 June 2021 (2 pages)
28 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
12 March 2021Director's details changed for Ms Frances Orr on 4 December 2020 (2 pages)
19 August 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
17 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
23 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
20 March 2018Registration of charge 026974460009, created on 16 March 2018 (4 pages)
14 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017 (1 page)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 50,498
(4 pages)
19 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 50,498
(4 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Change of share class name or designation (2 pages)
25 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
9 May 2016Director's details changed for Mr Alan Thomas Collin on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Alan Thomas Collin on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Alan Thomas Collin on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Alan Thomas Collin on 9 May 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,098
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50,098
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,098
(4 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 50,098
(4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,098
(4 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 50,098
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
17 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
5 October 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
12 April 2010Director's details changed for Ms Frances Orr on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Roderick Russell Meek on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Ms Frances Orr on 12 April 2010 (1 page)
12 April 2010Director's details changed for Ms Frances Orr on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Roderick Russell Meek on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Alan Thomas Collin on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Ms Frances Orr on 12 April 2010 (1 page)
12 April 2010Director's details changed for Mr Alan Thomas Collin on 12 April 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
24 March 2009Return made up to 16/03/09; full list of members (4 pages)
6 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
6 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
4 November 2008Accounts for a small company made up to 30 June 2007 (8 pages)
4 November 2008Accounts for a small company made up to 30 June 2007 (8 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
29 April 2008Return made up to 16/03/08; full list of members (4 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
5 November 2007Accounts for a small company made up to 30 June 2006 (8 pages)
5 November 2007Accounts for a small company made up to 30 June 2006 (8 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007Return made up to 16/03/07; full list of members (3 pages)
26 March 2007Director resigned (1 page)
2 August 2006Accounts for a small company made up to 30 June 2005 (8 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (8 pages)
11 April 2006Return made up to 16/03/06; full list of members (3 pages)
11 April 2006Return made up to 16/03/06; full list of members (3 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
18 March 2005Return made up to 16/03/05; full list of members (9 pages)
18 March 2005Return made up to 16/03/05; full list of members (9 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 February 2005Accounts for a small company made up to 30 June 2004 (8 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (4 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
30 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
16 March 2004Return made up to 16/03/04; full list of members (9 pages)
16 March 2004Return made up to 16/03/04; full list of members (9 pages)
10 March 2004Company name changed compressor parts and accessories LIMITED\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed compressor parts and accessories LIMITED\certificate issued on 10/03/04 (2 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
27 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2002Nc inc already adjusted 30/06/01 (1 page)
3 May 2002Ad 30/06/01--------- £ si 50000@1 (2 pages)
3 May 2002Ad 30/06/01--------- £ si 50000@1 (2 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2002Accounts for a small company made up to 30 June 2001 (8 pages)
3 May 2002Nc inc already adjusted 30/06/01 (1 page)
3 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
15 May 2001Return made up to 16/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2001Return made up to 16/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (10 pages)
25 January 2001Accounts for a small company made up to 30 June 2000 (10 pages)
28 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (12 pages)
17 February 2000Accounts for a small company made up to 30 June 1999 (12 pages)
16 March 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 March 1999Return made up to 16/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (9 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (9 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
18 March 1998Return made up to 16/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1998Return made up to 16/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
13 January 1998Ad 21/11/97--------- £ si 48@1=48 £ ic 50/98 (2 pages)
13 January 1998Particulars of contract relating to shares (4 pages)
13 January 1998Ad 21/11/97--------- £ si 48@1=48 £ ic 50/98 (2 pages)
13 January 1998Particulars of contract relating to shares (4 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
17 October 1997Particulars of mortgage/charge (4 pages)
17 October 1997Particulars of mortgage/charge (4 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
5 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 May 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
6 September 1996Accounts for a small company made up to 30 June 1996 (8 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
12 July 1996Particulars of mortgage/charge (5 pages)
12 July 1996Particulars of mortgage/charge (5 pages)
14 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 March 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
19 October 1995Accounts for a small company made up to 30 June 1995 (8 pages)
19 May 1995Particulars of mortgage/charge (10 pages)
19 May 1995Particulars of mortgage/charge (10 pages)
31 March 1995Particulars of mortgage/charge (8 pages)
31 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
16 March 1992Incorporation (16 pages)
16 March 1992Incorporation (16 pages)