Company NameSystem Day Ltd
DirectorPaul Blackburn
Company StatusActive
Company Number02729307
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Blackburn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1997(5 years after company formation)
Appointment Duration26 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 April 2024(31 years, 9 months after company formation)
Appointment Duration4 weeks
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameRobert Adrian Calland
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleSales Manager
Correspondence Address309 Gilbert House
Barbican
London
EC2Y 8BD
Secretary NameErcument Fidan
NationalityBritish
StatusResigned
Appointed01 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Kedelston Court
London
E5 0JL
Director NameMr John Dellam Blackburn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1994)
RoleEconometrician
Country of ResidenceEngland
Correspondence Address2 Heath Drive
Sutton
Surrey
SM2 5RP
Secretary NameYit Lun Vun
NationalityBritish
StatusResigned
Appointed01 January 1993(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address2 Heath Drive
Sutton
Surrey
SM2 5RP
Director NameDaniel Walker Metcalfe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 1997)
RoleInformation Broker
Correspondence AddressDoddington
Longfield Road
Dorking
Surrey
RH4 3DF
Secretary NameMr Paul Blackburn
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 9 months after company formation)
Appointment Duration30 years (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameMr Charles Edward Fletcher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Longdene Road
Haslemere
GU27 2PQ
Director NameMatthew John Gillam
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2000)
RoleComp Programmer
Country of ResidenceUnited Kingdom
Correspondence Address1 Priory Court
Tower Hill
Dorking
Surrey
RH4 2BB
Director NameAlastair Gordon Campbell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameAlastair Gordon Campbell
NationalityBritish
StatusResigned
Appointed02 March 2007(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Warwick Road
South Holmwood
Dorking
Surrey
RH5 4NP

Contact

Websiteformacompany.com

Location

Registered Address11 Church Road
Great Bookham
Surrey
KT23 3PB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Paul Blackburn
100.00%
Ordinary

Financials

Year2014
Net Worth£380,792
Current Liabilities£23,255

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End01 January

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

30 September 2005Delivered on: 1 October 2005
Satisfied on: 19 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 church road great bookham and land to the rear of church road great bookham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 September 1996Delivered on: 17 September 1996
Satisfied on: 3 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 November 1995Delivered on: 11 November 1995
Satisfied on: 16 January 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied

Filing History

2 April 2024Appointment of Uk Company Secretaries Ltd as a secretary on 1 April 2024 (2 pages)
2 April 2024Termination of appointment of Paul Blackburn as a secretary on 1 April 2024 (1 page)
4 March 2024Change of details for Mr Paul Blackburn as a person with significant control on 4 March 2024 (2 pages)
1 March 2024Confirmation statement made on 1 March 2024 with no updates (3 pages)
8 September 2023Unaudited abridged accounts made up to 1 January 2023 (8 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
1 March 2022Unaudited abridged accounts made up to 1 January 2022 (8 pages)
30 September 2021Micro company accounts made up to 1 January 2021 (3 pages)
10 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 April 2020Micro company accounts made up to 1 January 2020 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
7 February 2019Unaudited abridged accounts made up to 1 January 2019 (7 pages)
18 May 2018Unaudited abridged accounts made up to 1 January 2018 (7 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
2 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-25
(2 pages)
2 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-25
(2 pages)
2 August 2017Change of name notice (2 pages)
2 August 2017Change of name notice (2 pages)
12 April 2017Micro company accounts made up to 1 January 2017 (2 pages)
12 April 2017Micro company accounts made up to 1 January 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 25,000
(3 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 25,000
(3 pages)
23 February 2016Micro company accounts made up to 1 January 2016 (2 pages)
23 February 2016Micro company accounts made up to 1 January 2016 (2 pages)
30 April 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 1 January 2015 (6 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 25,000
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 25,000
(3 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 25,000
(3 pages)
30 September 2014Micro company accounts made up to 1 January 2014 (2 pages)
30 September 2014Micro company accounts made up to 1 January 2014 (2 pages)
30 September 2014Micro company accounts made up to 1 January 2014 (2 pages)
3 May 2014Satisfaction of charge 2 in full (4 pages)
3 May 2014Satisfaction of charge 2 in full (4 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 25,000
(3 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 25,000
(3 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 25,000
(3 pages)
19 July 2013Satisfaction of charge 3 in full (3 pages)
19 July 2013Satisfaction of charge 3 in full (3 pages)
9 July 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
9 July 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
9 July 2013Total exemption small company accounts made up to 1 January 2013 (4 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2012Current accounting period extended from 31 December 2012 to 1 January 2013 (1 page)
9 October 2012Current accounting period extended from 31 December 2012 to 1 January 2013 (1 page)
9 October 2012Current accounting period extended from 31 December 2012 to 1 January 2013 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
16 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 25,000
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 25,000
(3 pages)
2 March 2012Company name changed uk data LTD\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2012Company name changed uk data LTD\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2011Solvency statement dated 05/04/11 (1 page)
15 April 2011Statement by directors (1 page)
15 April 2011Statement of capital on 15 April 2011
  • GBP 12,500
(4 pages)
15 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2011Memorandum and Articles of Association (6 pages)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2011Statement of capital on 15 April 2011
  • GBP 12,500
(4 pages)
15 April 2011Particulars of variation of rights attached to shares (2 pages)
15 April 2011Memorandum and Articles of Association (6 pages)
15 April 2011Particulars of variation of rights attached to shares (2 pages)
15 April 2011Statement by directors (1 page)
15 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2011Solvency statement dated 05/04/11 (1 page)
8 April 2011Termination of appointment of Alastair Campbell as a director (1 page)
8 April 2011Termination of appointment of Alastair Campbell as a director (1 page)
28 March 2011Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 March 2011 (1 page)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Alastair Gordon Campbell on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Alastair Gordon Campbell on 1 March 2010 (2 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Mr Paul Blackburn on 1 March 2010 (1 page)
3 March 2010Secretary's details changed for Mr Paul Blackburn on 1 March 2010 (1 page)
3 March 2010Director's details changed for Mr Paul Blackburn on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Paul Blackburn on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Alastair Gordon Campbell on 1 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Paul Blackburn on 1 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Paul Blackburn on 1 March 2010 (1 page)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 February 2010Termination of appointment of Alastair Campbell as a secretary (1 page)
1 February 2010Termination of appointment of Alastair Campbell as a secretary (1 page)
11 November 2009Registered office address changed from 11 Church Road Great Bookham Leatherhead Surrey KT23 3PB on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 11 Church Road Great Bookham Leatherhead Surrey KT23 3PB on 11 November 2009 (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
10 March 2008Return made up to 01/03/08; full list of members (4 pages)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
12 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
2 March 2006Return made up to 01/03/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
5 April 2005Return made up to 01/03/05; full list of members (3 pages)
5 April 2005Return made up to 01/03/05; full list of members (3 pages)
18 August 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
18 August 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
15 March 2004Director resigned (1 page)
15 March 2004Return made up to 01/03/04; full list of members (7 pages)
15 March 2004Return made up to 01/03/04; full list of members (7 pages)
15 March 2004Director resigned (1 page)
4 February 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
4 February 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
10 December 2003Registered office changed on 10/12/03 from: 85 south street, dorking, surrey RH4 2LA (1 page)
10 December 2003Registered office changed on 10/12/03 from: 85 south street, dorking, surrey RH4 2LA (1 page)
3 December 2003Company name changed uk data LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed uk data LIMITED\certificate issued on 03/12/03 (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2001 (3 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2001 (3 pages)
23 March 2003Return made up to 01/03/03; full list of members (7 pages)
23 March 2003Return made up to 01/03/03; full list of members (7 pages)
17 February 2003Registered office changed on 17/02/03 from: 57 the glade, fetcham, leatherhead, surrey KT22 9TF (1 page)
17 February 2003Registered office changed on 17/02/03 from: 57 the glade, fetcham, leatherhead, surrey KT22 9TF (1 page)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 30 June 1999 (8 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
17 January 2001Accounts for a small company made up to 30 June 1999 (8 pages)
27 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
27 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 June 1999Return made up to 31/03/99; full list of members (6 pages)
23 June 1999Return made up to 31/03/99; full list of members (6 pages)
15 May 1999£ nc 10000/25000 01/04/98 (1 page)
15 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1999£ nc 10000/25000 01/04/98 (1 page)
15 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director's particulars changed (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
28 September 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 February 1998Accounts for a small company made up to 1 January 1997 (9 pages)
23 February 1998Accounts for a small company made up to 1 January 1997 (9 pages)
23 February 1998Accounts for a small company made up to 1 January 1997 (9 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
26 October 1997Registered office changed on 26/10/97 from: 70-74 city road, london, EC1Y 2EA (1 page)
26 October 1997Registered office changed on 26/10/97 from: 70-74 city road, london, EC1Y 2EA (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
7 July 1997Return made up to 31/03/97; no change of members (4 pages)
7 July 1997Return made up to 31/03/97; no change of members (4 pages)
2 July 1997Registered office changed on 02/07/97 from: 32 high street, bookham, leatherhead, surrey KT23 4AX (1 page)
2 July 1997Registered office changed on 02/07/97 from: 32 high street, bookham, leatherhead, surrey KT23 4AX (1 page)
3 November 1996Full accounts made up to 1 January 1996 (17 pages)
3 November 1996Full accounts made up to 1 January 1996 (17 pages)
3 November 1996Full accounts made up to 1 January 1996 (17 pages)
16 October 1996Registered office changed on 16/10/96 from: arram berlyn gardner, 100 grays inn road, london, WC1X 8BY (1 page)
16 October 1996Registered office changed on 16/10/96 from: arram berlyn gardner, 100 grays inn road, london, WC1X 8BY (1 page)
17 September 1996Particulars of mortgage/charge (3 pages)
17 September 1996Particulars of mortgage/charge (3 pages)
30 May 1996Return made up to 31/03/96; no change of members (4 pages)
30 May 1996Return made up to 31/03/96; no change of members (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
11 November 1995Particulars of mortgage/charge (4 pages)
3 October 1995Accounts for a small company made up to 1 January 1995 (9 pages)
3 October 1995Accounts for a small company made up to 1 January 1995 (9 pages)
3 October 1995Accounts for a small company made up to 1 January 1995 (9 pages)
11 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 June 1994Accounts for a medium company made up to 1 January 1994 (12 pages)
8 June 1994Accounts for a medium company made up to 1 January 1994 (12 pages)
8 June 1994Accounts for a medium company made up to 1 January 1994 (12 pages)
10 November 1993Accounts for a small company made up to 1 January 1993 (8 pages)
10 November 1993Accounts for a small company made up to 1 January 1993 (8 pages)
10 November 1993Accounts for a small company made up to 1 January 1993 (8 pages)
1 July 1992Incorporation (16 pages)
1 July 1992Incorporation (16 pages)