Company NameThe World Federation Of Building Service Contractors (2009)
DirectorsStanley Doobin and Roger Goodman
Company StatusActive
Company Number02712612
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 May 1992(31 years, 12 months ago)
Previous NameThe Support Services Association

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Stanley Doobin
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2011(18 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWhite Cottage, White Cottage
Bowesden Lane
Shorne
Kent
DA12 3LA
Director NameMr Roger Goodman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage, White Cottage
Bowesden Lane
Shorne
Kent
DA12 3LA
Director NameChristopher Robin Oakley Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 August 1996)
RoleCompany Director
Correspondence Address18 Springfield Road
Bromley
Kent
BR1 2LJ
Secretary NameJohn Harold Hall
NationalityBritish
StatusResigned
Appointed20 July 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 1994)
RoleCompany Director
Correspondence Address2 Steeds Close
Kingsnorth
Ashford
Kent
TN26 1NF
Secretary NameJohn Findlater
NationalityBritish
StatusResigned
Appointed17 December 1993(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCeres
7 Hangmans Lane
Welwyn
Hertfordshire
AL6 0TJ
Director NameJohn Findlater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1994(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCeres
7 Hangmans Lane
Welwyn
Hertfordshire
AL6 0TJ
Director NameBrian Cole
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2004)
RoleCleaning Contractor
Correspondence AddressCorrie Wood
Hitchin Road
Letchworth
Hertfordshire
SG6 3LT
Director NameMr Michael Albert Fendt Bizley
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Meadow
Elmswell
Bury St Edmunds
Suffolk
IP30 9GE
Secretary NameMr Michael Albert Fendt Bizley
NationalityBritish
StatusResigned
Appointed18 August 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Meadow
Elmswell
Bury St Edmunds
Suffolk
IP30 9GE
Director NameMartyn Ives Vesey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2006)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Gracious Lane
Sevenoaks
Kent
TN13 1TJ
Secretary NameMartyn Ives Vesey
NationalityBritish
StatusResigned
Appointed06 June 2002(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2006)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage
Gracious Lane
Sevenoaks
Kent
TN13 1TJ
Director NameMr Andrew Gordon Large
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(13 years, 12 months after company formation)
Appointment Duration7 years (resigned 17 May 2013)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address16 Hollybush Lane
Amersham
Buckinghamshire
HP6 6EB
Secretary NameMr Andrew Gordon Large
NationalityBritish
StatusResigned
Appointed02 May 2006(13 years, 12 months after company formation)
Appointment Duration7 years (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hollybush Lane
Amersham
Buckinghamshire
HP6 6EB
Director NameMr Douglas Paul Cooke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(14 years after company formation)
Appointment Duration9 years, 3 months (resigned 11 August 2015)
RoleCleaning Contractor Co Directo
Country of ResidenceEngland
Correspondence AddressClarks Farm
Mutton Row, Stanford Rivers
Chipping Ongar
Essex
CM5 9QH
Director NameMr Christopher David Cracknell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 June 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address79 Limpsfield Road
South Croydon
Surrey
CR2 9LB
Director NameMiss Sarah Christine Bentley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameMr Paul Greenland
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2015(22 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Jesus Martin Lopez
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed04 April 2015(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Eduardo Fernandez Barrera
Date of BirthOctober 1974 (Born 49 years ago)
NationalityMexican
StatusResigned
Appointed22 September 2015(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceMexico
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Terry John Corby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed22 September 2015(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Robert Albert King
Date of BirthAugust 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 September 2015(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Claude Bigras
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed22 September 2015(23 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary NameMs Sarah Bentley
StatusResigned
Appointed22 September 2015(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 21 January 2016)
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWhite Cottage, White Cottage
Bowesden Lane
Shorne
Kent
DA12 3LA
RegionSouth East
ConstituencyGravesham
CountyKent
ParishShorne
WardShorne, Cobham and Luddesdown
Built Up AreaShorne Ridgeway

Financials

Year2012
Net Worth£23,737
Current Liabilities£9,910

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

11 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 June 2020Confirmation statement made on 7 May 2020 with updates (3 pages)
5 December 2019Termination of appointment of Paul Greenland as a director on 1 December 2019 (1 page)
5 December 2019Termination of appointment of Claude Bigras as a director on 1 December 2019 (1 page)
5 December 2019Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to White Cottage, White Cottage Bowesden Lane Shorne Kent DA12 3LA on 5 December 2019 (1 page)
28 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 June 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages)
21 May 2018Termination of appointment of Terry John Corby as a director on 31 December 2017 (1 page)
21 May 2018Termination of appointment of Jesus Martin Lopez as a director on 31 December 2017 (1 page)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Robert Albert King as a director on 31 December 2017 (1 page)
21 May 2018Termination of appointment of Eduardo Fernandez Barrera as a director on 31 December 2017 (1 page)
21 May 2018Termination of appointment of Jesus Martin Lopez as a director on 31 December 2017 (1 page)
19 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
7 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages)
1 July 2016Annual return made up to 7 May 2016 no member list (7 pages)
1 July 2016Register(s) moved to registered inspection location White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA (1 page)
1 July 2016Register(s) moved to registered inspection location White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA (1 page)
1 July 2016Annual return made up to 7 May 2016 no member list (7 pages)
1 July 2016Register inspection address has been changed to White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA (1 page)
1 July 2016Register inspection address has been changed to White Cottage Bowesden Lane Shorne Gravesend Kent DA12 3LA (1 page)
17 February 2016Registered office address changed from C/O Price Bailey Chartered Accountants 7th Floor, Dashwood House Old Broad Street London EC2M 1QS England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from C/O Price Bailey Chartered Accountants 7th Floor, Dashwood House Old Broad Street London EC2M 1QS England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 17 February 2016 (2 pages)
8 February 2016Registered office address changed from Salisbury House London Wall London EC2M 5QQ to C/O Price Bailey Chartered Accountants 7th Floor, Dashwood House Old Broad Street London EC2M 1QS on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Salisbury House London Wall London EC2M 5QQ to C/O Price Bailey Chartered Accountants 7th Floor, Dashwood House Old Broad Street London EC2M 1QS on 8 February 2016 (1 page)
22 January 2016Termination of appointment of Sarah Bentley as a secretary on 21 January 2016 (1 page)
22 January 2016Termination of appointment of Sarah Bentley as a secretary on 21 January 2016 (1 page)
16 December 2015Appointment of Mr Paul Greenland as a director on 1 February 2015 (2 pages)
16 December 2015Appointment of Mr Paul Greenland as a director on 1 February 2015 (2 pages)
15 December 2015Appointment of Mr Robert Albert King as a director on 22 September 2015 (2 pages)
15 December 2015Appointment of Mr Robert Albert King as a director on 22 September 2015 (2 pages)
19 November 2015Appointment of Mr Terry John Corby as a director on 22 September 2015 (2 pages)
19 November 2015Appointment of Mr Terry John Corby as a director on 22 September 2015 (2 pages)
16 October 2015Appointment of Ms Sarah Bentley as a secretary on 22 September 2015 (2 pages)
16 October 2015Termination of appointment of Sarah Bentley as a director on 22 September 2015 (1 page)
16 October 2015Appointment of Ms Sarah Bentley as a secretary on 22 September 2015 (2 pages)
16 October 2015Appointment of Mr Claude Bigras as a director on 22 September 2015 (2 pages)
16 October 2015Appointment of Mr Eduardo Fernandez Barrera as a director on 22 September 2015 (2 pages)
16 October 2015Appointment of Mr Eduardo Fernandez Barrera as a director on 22 September 2015 (2 pages)
16 October 2015Appointment of Mr Claude Bigras as a director on 22 September 2015 (2 pages)
16 October 2015Termination of appointment of Sarah Bentley as a director on 22 September 2015 (1 page)
14 October 2015Appointment of Mr Jesus Martin Lopez as a director on 4 April 2015 (2 pages)
14 October 2015Appointment of Mr Jesus Martin Lopez as a director on 4 April 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2015Appointment of Mr Stanley Doobin as a director on 1 January 2011 (2 pages)
9 October 2015Appointment of Mr Stanley Doobin as a director on 1 January 2011 (2 pages)
16 September 2015Termination of appointment of Douglas Paul Cooke as a director on 11 August 2015 (1 page)
16 September 2015Termination of appointment of Douglas Paul Cooke as a director on 11 August 2015 (1 page)
11 May 2015Annual return made up to 7 May 2015 no member list (4 pages)
11 May 2015Director's details changed for Ms Sarah Bentley on 1 May 2015 (2 pages)
11 May 2015Annual return made up to 7 May 2015 no member list (4 pages)
11 May 2015Director's details changed for Ms Sarah Bentley on 1 May 2015 (2 pages)
11 May 2015Director's details changed for Ms Sarah Bentley on 1 May 2015 (2 pages)
11 May 2015Annual return made up to 7 May 2015 no member list (4 pages)
2 March 2015Appointment of Mr Roger Goodman as a director on 24 October 2014 (2 pages)
2 March 2015Appointment of Mr Roger Goodman as a director on 24 October 2014 (2 pages)
28 January 2015Registered office address changed from Royal London House 22-25, Finsbury Square London EC2A 1DX to Salisbury House London Wall London EC2M 5QQ on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Royal London House 22-25, Finsbury Square London EC2A 1DX to Salisbury House London Wall London EC2M 5QQ on 28 January 2015 (1 page)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Termination of appointment of Christopher David Cracknell as a director on 23 June 2014 (1 page)
16 September 2014Termination of appointment of Christopher David Cracknell as a director on 23 June 2014 (1 page)
3 June 2014Annual return made up to 7 May 2014 no member list (4 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (4 pages)
3 June 2014Annual return made up to 7 May 2014 no member list (4 pages)
6 February 2014Appointment of Ms Sarah Bentley as a director (2 pages)
6 February 2014Appointment of Ms Sarah Bentley as a director (2 pages)
29 January 2014Registered office address changed from 478-480 Salisbury House London Wall London EC2M 5QQ on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 478-480 Salisbury House London Wall London EC2M 5QQ on 29 January 2014 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Annual return made up to 7 May 2013 no member list (5 pages)
31 May 2013Annual return made up to 7 May 2013 no member list (5 pages)
31 May 2013Annual return made up to 7 May 2013 no member list (5 pages)
30 May 2013Termination of appointment of Andrew Large as a director (1 page)
30 May 2013Termination of appointment of Andrew Large as a director (1 page)
30 May 2013Termination of appointment of Andrew Large as a secretary (1 page)
30 May 2013Termination of appointment of Andrew Large as a secretary (1 page)
30 May 2013Termination of appointment of Andrew Large as a director (1 page)
30 May 2013Termination of appointment of Andrew Large as a secretary (1 page)
30 May 2013Termination of appointment of Andrew Large as a director (1 page)
30 May 2013Termination of appointment of Andrew Large as a secretary (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 June 2012Annual return made up to 7 May 2012 no member list (5 pages)
14 June 2012Annual return made up to 7 May 2012 no member list (5 pages)
14 June 2012Annual return made up to 7 May 2012 no member list (5 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2011Annual return made up to 7 May 2011 no member list (5 pages)
22 June 2011Annual return made up to 7 May 2011 no member list (5 pages)
22 June 2011Annual return made up to 7 May 2011 no member list (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 7 May 2010 no member list (4 pages)
25 May 2010Annual return made up to 7 May 2010 no member list (4 pages)
25 May 2010Annual return made up to 7 May 2010 no member list (4 pages)
15 January 2010Appointment of Christopher David Cracknell as a director (3 pages)
15 January 2010Appointment of Christopher David Cracknell as a director (3 pages)
8 January 2010Change of name notice (1 page)
8 January 2010Change of name notice (1 page)
8 January 2010Company name changed the support services association\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
8 January 2010Company name changed the support services association\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
15 May 2009Annual return made up to 07/05/09 (2 pages)
15 May 2009Annual return made up to 07/05/09 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from warnford court 29 throgmorton street london EC2N 2AT (1 page)
1 April 2009Registered office changed on 01/04/2009 from warnford court 29 throgmorton street london EC2N 2AT (1 page)
13 August 2008Annual return made up to 07/05/08 (4 pages)
13 August 2008Annual return made up to 07/05/08 (4 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 May 2007Annual return made up to 07/05/07 (4 pages)
21 May 2007Annual return made up to 07/05/07 (4 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
30 October 2006Annual return made up to 07/05/06 (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Annual return made up to 07/05/06 (3 pages)
10 May 2006Secretary resigned (2 pages)
10 May 2006Secretary resigned (2 pages)
10 May 2006New secretary appointed (4 pages)
10 May 2006New secretary appointed (4 pages)
30 March 2006Registered office changed on 30/03/06 from: suite 3.01 new loom house 101 backchurch lane london E1 1LU (1 page)
30 March 2006Registered office changed on 30/03/06 from: suite 3.01 new loom house 101 backchurch lane london E1 1LU (1 page)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
13 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 May 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director resigned
(4 pages)
16 May 2005Annual return made up to 07/05/05
  • 363(288) ‐ Director resigned
(4 pages)
15 May 2004Annual return made up to 07/05/04 (4 pages)
15 May 2004Annual return made up to 07/05/04 (4 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 May 2003Annual return made up to 07/05/03 (4 pages)
15 May 2003Annual return made up to 07/05/03 (4 pages)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 January 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002Secretary resigned;director resigned (1 page)
18 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002New secretary appointed;new director appointed (2 pages)
13 May 2002Annual return made up to 07/05/02 (4 pages)
13 May 2002Annual return made up to 07/05/02 (4 pages)
4 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 February 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 May 2001Annual return made up to 07/05/01 (3 pages)
21 May 2001Annual return made up to 07/05/01 (3 pages)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
18 May 2000Annual return made up to 07/05/00 (3 pages)
18 May 2000Annual return made up to 07/05/00 (3 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 May 1999Annual return made up to 07/05/99 (4 pages)
11 May 1999Annual return made up to 07/05/99 (4 pages)
18 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 January 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Annual return made up to 07/05/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 07/05/98
(4 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Annual return made up to 07/05/98
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 07/05/98
(4 pages)
21 May 1997Annual return made up to 07/05/97 (4 pages)
21 May 1997Annual return made up to 07/05/97 (4 pages)
4 March 1997Full accounts made up to 31 December 1996 (1 page)
4 March 1997Full accounts made up to 31 December 1996 (1 page)
3 February 1997Full accounts made up to 31 December 1995 (1 page)
3 February 1997Full accounts made up to 31 December 1995 (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
17 May 1996Annual return made up to 07/05/96 (4 pages)
17 May 1996Annual return made up to 07/05/96 (4 pages)
19 May 1995Annual return made up to 07/05/95 (4 pages)
19 May 1995Annual return made up to 07/05/95 (4 pages)
30 March 1995Full accounts made up to 31 December 1994 (1 page)
30 March 1995Full accounts made up to 31 December 1994 (1 page)
3 September 1992Company name changed validsupport LIMITED\certificate issued on 03/09/92 (2 pages)
3 September 1992Company name changed validsupport LIMITED\certificate issued on 03/09/92 (2 pages)
20 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1992Memorandum and Articles of Association (14 pages)
20 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1992Memorandum and Articles of Association (14 pages)
7 May 1992Incorporation (11 pages)
7 May 1992Incorporation (11 pages)