Company NamePowertest Limited
Company StatusActive
Company Number02792044
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Anthony Kennedy Raikes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(21 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Paul Andrew Cottam
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(22 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Rory John Murphy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(25 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameDeborah Anne Wrinch
NationalityBritish
StatusResigned
Appointed23 February 1993(4 days after company formation)
Appointment Duration15 years, 11 months (resigned 23 January 2009)
RoleCompany Director
Correspondence AddressLantern Cottage 19 The Crescent
Keymer
West Sussex
BN6 8RB
Director NameRichard Stephen Ward
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 week, 1 day after company formation)
Appointment Duration11 months (resigned 26 January 1994)
RoleCompany Director
Correspondence Address25 Robbery Bottom Lane
Welwyn
Hertfordshire
AL6 0UL
Director NameStephen Geoffrey Wrinch
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(11 months, 1 week after company formation)
Appointment Duration15 years (resigned 23 January 2009)
RoleManaging Director
Correspondence AddressNorth Flat
Borde Hill Estate, Borde Hill Lane
Haywards Heath
West Sussex
RH16 1XP
Director NameDeborah Anne Wrinch
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 January 2009)
RoleSecretary
Correspondence AddressLantern Cottage 19 The Crescent
Keymer
West Sussex
BN6 8RB
Director NameMr Andrew Wilkinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Leicester Road
Hinckley
Leicestershire
LE10 1LT
Director NameMr Christopher Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Church Street
Yaxley
Cambridgeshire
PE7 3ND
Secretary NameMr Andrew Wilkinson
NationalityBritish
StatusResigned
Appointed23 January 2009(15 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2010)
RoleCompany Director
Correspondence Address68 Leicester Road
Hinckley
Leicestershire
LE10 1LT
Director NameMrs Nicola Taylor
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDanthorpe House Southfield Lane
Burton Pidsea
Hull
East Yorks
HU12 9AA
Secretary NameMrs Nicola Taylor
StatusResigned
Appointed16 September 2010(17 years, 7 months after company formation)
Appointment Duration3 months (resigned 20 December 2010)
RoleCompany Director
Correspondence Address8 Greville Road
Hedon
Hull
HU12 8DP
Director NameMr Alain Bellanger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2010(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address- Route De Berus
72610 Arconnay
Arconnay
France
Secretary NameMr Warren Philip Jones
StatusResigned
Appointed20 December 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address47 Earlswood Common
Earlswood
Solihull
West Midlands
B94 5SJ
Director NameMr Mark Douglas Andrews
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressViva #59 10 Commercial Street
Birmingham
B1 1RH
Director NameMr Philippe Conus
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2012(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 January 2015)
RoleDeputy Managing Director
Country of ResidenceFrance
Correspondence Address9 Rue Henner
75009
Paris
France
Director NameMr James Anderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(19 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Longmoor Drive
Binley
Coventry
West Midlands
CV3 1LB
Secretary NameMr James William Robert Devereux
StatusResigned
Appointed01 May 2013(20 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address21 Quineys Road
Stratford-Upon-Avon
Warwickshire
CV37 9BW
Secretary NameJean-Pierre Bonnet
StatusResigned
Appointed27 January 2015(21 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressFlat 3 112 Fitzjohn's Avenue
Hampstead
London
NW3 6NT

Contact

Websitewww.powertest.co.uk
Email address[email protected]
Telephone01444 455707
Telephone regionHaywards Heath

Location

Registered AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,171,780
Gross Profit£525,710
Net Worth£457,202
Cash£353,016
Current Liabilities£113,937

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

17 February 1994Delivered on: 28 February 1994
Satisfied on: 19 March 2009
Persons entitled: Barclays Bank 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.
Fully Satisfied

Filing History

4 December 2020Full accounts made up to 31 December 2019 (21 pages)
23 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 December 2018 (20 pages)
23 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 January 2019Termination of appointment of Jean-Pierre Bonnet as a secretary on 7 January 2019 (2 pages)
17 January 2019Appointment of Mr Rory John Murphy as a director on 7 January 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
26 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 August 2017Full accounts made up to 31 December 2016 (18 pages)
21 August 2017Full accounts made up to 31 December 2016 (18 pages)
31 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,501
(7 pages)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,501
(7 pages)
2 March 2016Appointment of Paul Andrew Cottam as a director on 28 January 2016 (3 pages)
2 March 2016Appointment of Paul Andrew Cottam as a director on 28 January 2016 (3 pages)
29 February 2016Termination of appointment of James Anderson as a director on 26 February 2016 (1 page)
29 February 2016Termination of appointment of James Anderson as a director on 26 February 2016 (1 page)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Appointment of Mr Anthony Kennedy Raikes as a director on 27 January 2015 (2 pages)
14 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,501
(6 pages)
14 April 2015Appointment of Mr Anthony Kennedy Raikes as a director on 27 January 2015 (2 pages)
14 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,501
(6 pages)
14 April 2015Appointment of Jean-Pierre Bonnet as a secretary on 27 January 2015 (3 pages)
14 April 2015Appointment of Jean-Pierre Bonnet as a secretary on 27 January 2015 (3 pages)
3 February 2015Termination of appointment of Philippe Conus as a director on 27 January 2015 (1 page)
3 February 2015Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ to Astral House Imperial Way Watford Hertfordshire WD24 4WW on 3 February 2015 (1 page)
3 February 2015Termination of appointment of James William Robert Devereux as a secretary on 27 January 2015 (1 page)
3 February 2015Termination of appointment of Philippe Conus as a director on 27 January 2015 (1 page)
3 February 2015Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ to Astral House Imperial Way Watford Hertfordshire WD24 4WW on 3 February 2015 (1 page)
3 February 2015Termination of appointment of James William Robert Devereux as a secretary on 27 January 2015 (1 page)
3 February 2015Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ to Astral House Imperial Way Watford Hertfordshire WD24 4WW on 3 February 2015 (1 page)
21 November 2014Auditor's resignation (1 page)
21 November 2014Auditor's resignation (1 page)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4,501
(6 pages)
14 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4,501
(6 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 September 2013Full accounts made up to 31 December 2012 (15 pages)
7 May 2013Appointment of Mr James William Robert Devereux as a secretary (2 pages)
7 May 2013Termination of appointment of Warren Jones as a secretary (1 page)
7 May 2013Appointment of Mr James William Robert Devereux as a secretary (2 pages)
7 May 2013Termination of appointment of Warren Jones as a secretary (1 page)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
28 November 2012Appointment of Mr James Anderson as a director (2 pages)
28 November 2012Appointment of Mr James Anderson as a director (2 pages)
27 November 2012Termination of appointment of Alain Bellanger as a director (1 page)
27 November 2012Appointment of Mr Philippe Conus as a director (2 pages)
27 November 2012Termination of appointment of Mark Andrews as a director (1 page)
27 November 2012Termination of appointment of Alain Bellanger as a director (1 page)
27 November 2012Appointment of Mr Philippe Conus as a director (2 pages)
27 November 2012Termination of appointment of Mark Andrews as a director (1 page)
20 June 2012Full accounts made up to 31 December 2011 (15 pages)
20 June 2012Full accounts made up to 31 December 2011 (15 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
4 December 2011Termination of appointment of Nicola Taylor as a director (1 page)
4 December 2011Termination of appointment of Nicola Taylor as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
29 July 2011Appointment of Mr Mark Douglas Andrews as a director (2 pages)
29 July 2011Appointment of Mr Mark Douglas Andrews as a director (2 pages)
23 March 2011Director's details changed for Mrs Nicola Taylor on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mrs Nicola Taylor on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mrs Nicola Taylor on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mrs Nicola Taylor on 23 March 2011 (2 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
20 December 2010Appointment of Mr Warren Philip Jones as a secretary (2 pages)
20 December 2010Termination of appointment of Nicola Taylor as a secretary (1 page)
20 December 2010Appointment of Mr Alain Bellanger as a director (2 pages)
20 December 2010Appointment of Mr Warren Philip Jones as a secretary (2 pages)
20 December 2010Appointment of Mr Alain Bellanger as a director (2 pages)
20 December 2010Termination of appointment of Christopher Kenneally as a director (1 page)
20 December 2010Termination of appointment of Nicola Taylor as a secretary (1 page)
20 December 2010Termination of appointment of Christopher Kenneally as a director (1 page)
4 October 2010Appointment of Mrs Nicola Taylor as a director (2 pages)
4 October 2010Appointment of Mrs Nicola Taylor as a secretary (2 pages)
4 October 2010Appointment of Mrs Nicola Taylor as a secretary (2 pages)
4 October 2010Appointment of Mrs Nicola Taylor as a director (2 pages)
23 September 2010Termination of appointment of Andrew Wilkinson as a secretary (1 page)
23 September 2010Termination of appointment of Andrew Wilkinson as a director (1 page)
23 September 2010Termination of appointment of Andrew Wilkinson as a director (1 page)
23 September 2010Termination of appointment of Andrew Wilkinson as a secretary (1 page)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
2 July 2010Full accounts made up to 31 December 2009 (17 pages)
26 May 2010Secretary's details changed for Andrew Wilkinson on 1 November 2009 (2 pages)
26 May 2010Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Andrew Wilkinson on 1 November 2009 (2 pages)
26 May 2010Secretary's details changed for Andrew Wilkinson on 1 November 2009 (2 pages)
26 May 2010Secretary's details changed for Andrew Wilkinson on 1 November 2009 (2 pages)
26 May 2010Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ on 26 May 2010 (1 page)
26 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Andrew Wilkinson on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Mr Andrew Wilkinson on 1 November 2009 (2 pages)
26 May 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
25 May 2010Registered office address changed from 150 Chanterlands Avenue Hull East Ridings of Yorkshire HU5 3TR on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Lydgate Middlemarch Office Village Siskin Driv Coventry West Midlands CV3 4FJ on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 150 Chanterlands Avenue Hull East Ridings of Yorkshire HU5 3TR on 25 May 2010 (1 page)
25 May 2010Registered office address changed from Lydgate Middlemarch Office Village Siskin Driv Coventry West Midlands CV3 4FJ on 25 May 2010 (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (17 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (17 pages)
3 June 2009Registered office changed on 03/06/2009 from delta house bridge road haywards heath west sussex RH16 1UA (1 page)
3 June 2009Registered office changed on 03/06/2009 from delta house bridge road haywards heath west sussex RH16 1UA (1 page)
3 June 2009Return made up to 01/05/09; full list of members (5 pages)
3 June 2009Return made up to 01/05/09; full list of members (5 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 February 2009Director appointed christopher kenneally (2 pages)
10 February 2009Director and secretary appointed andrew wilkinson (2 pages)
10 February 2009Director and secretary appointed andrew wilkinson (2 pages)
10 February 2009Director appointed christopher kenneally (2 pages)
1 February 2009Appointment terminated director and secretary deborah wrinch (1 page)
1 February 2009Auditor's resignation (2 pages)
1 February 2009Appointment terminated director and secretary deborah wrinch (1 page)
1 February 2009Appointment terminated director stephen wrinch (1 page)
1 February 2009Appointment terminated director stephen wrinch (1 page)
1 February 2009Auditor's resignation (2 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 December 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 September 2008Amended accounts made up to 31 December 2007 (7 pages)
25 September 2008Amended accounts made up to 31 December 2007 (7 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 February 2008Return made up to 19/02/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Director's particulars changed (1 page)
14 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 March 2007Return made up to 19/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 March 2007Return made up to 19/02/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 March 2006Return made up to 19/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 19/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 February 2005Return made up to 19/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
24 November 2004£ ic 24501/24500 29/10/04 £ sr 1@1=1 (1 page)
24 November 2004£ ic 24501/24500 29/10/04 £ sr 1@1=1 (1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004Minutes of meeting (1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004Minutes of meeting (1 page)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 July 2004Auditor's resignation (1 page)
23 July 2004Auditor's resignation (1 page)
7 February 2004Return made up to 19/02/04; full list of members (8 pages)
7 February 2004Return made up to 19/02/04; full list of members (8 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 March 2003Return made up to 19/02/03; full list of members (8 pages)
13 March 2003Return made up to 19/02/03; full list of members (8 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
12 August 2002Accounts for a small company made up to 31 December 2001 (8 pages)
20 March 2002Return made up to 19/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
20 March 2002Return made up to 19/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
29 June 2001Return made up to 19/02/01; full list of members (8 pages)
29 June 2001Return made up to 19/02/01; full list of members (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 July 2000Return made up to 19/02/00; full list of members (6 pages)
7 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 2000Ad 03/07/99--------- £ si 1@1 (2 pages)
7 July 2000Ad 17/12/98--------- £ si 20000@1 (2 pages)
7 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 2000Return made up to 19/02/00; full list of members (6 pages)
7 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
7 July 2000Ad 03/07/99--------- £ si 1@1 (2 pages)
7 July 2000Ad 17/12/98--------- £ si 20000@1 (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 April 1999Return made up to 19/02/99; change of members (5 pages)
9 April 1999Return made up to 19/02/99; change of members (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Full accounts made up to 31 December 1997 (14 pages)
23 February 1998Return made up to 19/02/98; full list of members (6 pages)
23 February 1998Return made up to 19/02/98; full list of members (6 pages)
12 November 1997Return made up to 30/01/97; no change of members (6 pages)
12 November 1997Return made up to 30/01/97; no change of members (6 pages)
23 July 1997Amended full accounts made up to 31 December 1996 (15 pages)
23 July 1997Amended full accounts made up to 31 December 1996 (15 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997Full accounts made up to 31 December 1996 (9 pages)
29 May 1997Ad 30/09/93--------- £ si 1500@1 (2 pages)
29 May 1997Ad 30/09/93--------- £ si 1500@1 (2 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Secretary's particulars changed;director's particulars changed (1 page)
9 May 1997Return made up to 19/02/97; full list of members (8 pages)
9 May 1997Return made up to 19/02/97; full list of members (8 pages)
9 May 1997Secretary's particulars changed;director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
14 January 1997£ ic 14500/4500 25/03/96 £ sr 10000@1=10000 (1 page)
14 January 1997£ ic 14500/4500 25/03/96 £ sr 10000@1=10000 (1 page)
12 March 1996£ nc 10000/20000 31/12/95 (1 page)
12 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 March 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Ad 31/12/95--------- £ si 10000@1 (2 pages)
12 March 1996Return made up to 19/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1996Ad 31/12/95--------- £ si 10000@1 (2 pages)
12 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 March 1996£ nc 10000/20000 31/12/95 (1 page)
16 January 1996Return made up to 19/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 January 1996Return made up to 19/02/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995Registered office changed on 27/09/95 from: delta house bridge road haywards heath west sussex RH16 1UA (1 page)
27 September 1995Registered office changed on 27/09/95 from: delta house bridge road haywards heath west sussex RH16 1UA (1 page)
30 August 1995Registered office changed on 30/08/95 from: stoaches farm freshfield lane danehill, haywards heath west sussex RH17 7HQ (1 page)
30 August 1995Registered office changed on 30/08/95 from: stoaches farm freshfield lane danehill, haywards heath west sussex RH17 7HQ (1 page)
10 November 1994Accounts for a small company made up to 31 December 1993 (4 pages)
10 November 1994Accounts for a small company made up to 31 December 1993 (4 pages)
19 May 1994New director appointed (2 pages)
19 May 1994Return made up to 19/02/94; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1994Return made up to 19/02/94; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1994New director appointed (2 pages)
28 February 1994Particulars of mortgage/charge (3 pages)
28 February 1994Particulars of mortgage/charge (3 pages)
19 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 May 1993Nc inc already adjusted 23/02/93 (1 page)
19 May 1993Ad 25/02/93--------- £ si 1498@1=1498 £ ic 2/1500 (1 page)
19 May 1993Nc inc already adjusted 23/02/93 (1 page)
19 May 1993Ad 25/02/93--------- £ si 1498@1=1498 £ ic 2/1500 (1 page)
26 April 1993Company name changed network resourcing LIMITED\certificate issued on 27/04/93 (2 pages)
26 April 1993Company name changed network resourcing LIMITED\certificate issued on 27/04/93 (2 pages)
12 March 1993Director resigned (2 pages)
12 March 1993Director resigned (2 pages)
9 March 1993New director appointed (2 pages)
9 March 1993New director appointed (2 pages)
1 March 1993Secretary resigned;new secretary appointed (1 page)
1 March 1993Secretary resigned;new secretary appointed (1 page)
19 February 1993Incorporation (15 pages)
19 February 1993Incorporation (15 pages)