Watford
Hertfordshire
WD24 4WW
Director Name | Mr Paul Andrew Cottam |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2016(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Director Name | Mr Rory John Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
Secretary Name | Deborah Anne Wrinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(4 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | Lantern Cottage 19 The Crescent Keymer West Sussex BN6 8RB |
Director Name | Richard Stephen Ward |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(1 week, 1 day after company formation) |
Appointment Duration | 11 months (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 25 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UL |
Director Name | Stephen Geoffrey Wrinch |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(11 months, 1 week after company formation) |
Appointment Duration | 15 years (resigned 23 January 2009) |
Role | Managing Director |
Correspondence Address | North Flat Borde Hill Estate, Borde Hill Lane Haywards Heath West Sussex RH16 1XP |
Director Name | Deborah Anne Wrinch |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 January 2009) |
Role | Secretary |
Correspondence Address | Lantern Cottage 19 The Crescent Keymer West Sussex BN6 8RB |
Director Name | Mr Andrew Wilkinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Leicester Road Hinckley Leicestershire LE10 1LT |
Director Name | Mr Christopher Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Church Street Yaxley Cambridgeshire PE7 3ND |
Secretary Name | Mr Andrew Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 2010) |
Role | Company Director |
Correspondence Address | 68 Leicester Road Hinckley Leicestershire LE10 1LT |
Director Name | Mrs Nicola Taylor |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Danthorpe House Southfield Lane Burton Pidsea Hull East Yorks HU12 9AA |
Secretary Name | Mrs Nicola Taylor |
---|---|
Status | Resigned |
Appointed | 16 September 2010(17 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 20 December 2010) |
Role | Company Director |
Correspondence Address | 8 Greville Road Hedon Hull HU12 8DP |
Director Name | Mr Alain Bellanger |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 December 2010(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | - Route De Berus 72610 Arconnay Arconnay France |
Secretary Name | Mr Warren Philip Jones |
---|---|
Status | Resigned |
Appointed | 20 December 2010(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 47 Earlswood Common Earlswood Solihull West Midlands B94 5SJ |
Director Name | Mr Mark Douglas Andrews |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Viva #59 10 Commercial Street Birmingham B1 1RH |
Director Name | Mr Philippe Conus |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2012(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2015) |
Role | Deputy Managing Director |
Country of Residence | France |
Correspondence Address | 9 Rue Henner 75009 Paris France |
Director Name | Mr James Anderson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Longmoor Drive Binley Coventry West Midlands CV3 1LB |
Secretary Name | Mr James William Robert Devereux |
---|---|
Status | Resigned |
Appointed | 01 May 2013(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 21 Quineys Road Stratford-Upon-Avon Warwickshire CV37 9BW |
Secretary Name | Jean-Pierre Bonnet |
---|---|
Status | Resigned |
Appointed | 27 January 2015(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2019) |
Role | Company Director |
Correspondence Address | Flat 3 112 Fitzjohn's Avenue Hampstead London NW3 6NT |
Website | www.powertest.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01444 455707 |
Telephone region | Haywards Heath |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD24 4WW |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,171,780 |
Gross Profit | £525,710 |
Net Worth | £457,202 |
Cash | £353,016 |
Current Liabilities | £113,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
17 February 1994 | Delivered 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 |
---|
4 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
23 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Jean-Pierre Bonnet as a secretary on 7 January 2019 (2 pages) |
17 January 2019 | Appointment of Mr Rory John Murphy as a director on 7 January 2019 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
2 March 2016 | Appointment of Paul Andrew Cottam as a director on 28 January 2016 (3 pages) |
2 March 2016 | Appointment of Paul Andrew Cottam as a director on 28 January 2016 (3 pages) |
29 February 2016 | Termination of appointment of James Anderson as a director on 26 February 2016 (1 page) |
29 February 2016 | Termination of appointment of James Anderson as a director on 26 February 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 April 2015 | Appointment of Mr Anthony Kennedy Raikes as a director on 27 January 2015 (2 pages) |
14 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Mr Anthony Kennedy Raikes as a director on 27 January 2015 (2 pages) |
14 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Jean-Pierre Bonnet as a secretary on 27 January 2015 (3 pages) |
14 April 2015 | Appointment of Jean-Pierre Bonnet as a secretary on 27 January 2015 (3 pages) |
3 February 2015 | Termination of appointment of Philippe Conus as a director on 27 January 2015 (1 page) |
3 February 2015 | Registered 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 2015 | Termination of appointment of James William Robert Devereux as a secretary on 27 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Philippe Conus as a director on 27 January 2015 (1 page) |
3 February 2015 | Registered 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 2015 | Termination of appointment of James William Robert Devereux as a secretary on 27 January 2015 (1 page) |
3 February 2015 | Registered 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 2014 | Auditor's resignation (1 page) |
21 November 2014 | Auditor's resignation (1 page) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 May 2013 | Appointment of Mr James William Robert Devereux as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Warren Jones as a secretary (1 page) |
7 May 2013 | Appointment of Mr James William Robert Devereux as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Warren Jones as a secretary (1 page) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
28 November 2012 | Appointment of Mr James Anderson as a director (2 pages) |
28 November 2012 | Appointment of Mr James Anderson as a director (2 pages) |
27 November 2012 | Termination of appointment of Alain Bellanger as a director (1 page) |
27 November 2012 | Appointment of Mr Philippe Conus as a director (2 pages) |
27 November 2012 | Termination of appointment of Mark Andrews as a director (1 page) |
27 November 2012 | Termination of appointment of Alain Bellanger as a director (1 page) |
27 November 2012 | Appointment of Mr Philippe Conus as a director (2 pages) |
27 November 2012 | Termination of appointment of Mark Andrews as a director (1 page) |
20 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
4 December 2011 | Termination of appointment of Nicola Taylor as a director (1 page) |
4 December 2011 | Termination of appointment of Nicola Taylor as a director (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
29 July 2011 | Appointment of Mr Mark Douglas Andrews as a director (2 pages) |
29 July 2011 | Appointment of Mr Mark Douglas Andrews as a director (2 pages) |
23 March 2011 | Director's details changed for Mrs Nicola Taylor on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mrs Nicola Taylor on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mrs Nicola Taylor on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mrs Nicola Taylor on 23 March 2011 (2 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Appointment of Mr Warren Philip Jones as a secretary (2 pages) |
20 December 2010 | Termination of appointment of Nicola Taylor as a secretary (1 page) |
20 December 2010 | Appointment of Mr Alain Bellanger as a director (2 pages) |
20 December 2010 | Appointment of Mr Warren Philip Jones as a secretary (2 pages) |
20 December 2010 | Appointment of Mr Alain Bellanger as a director (2 pages) |
20 December 2010 | Termination of appointment of Christopher Kenneally as a director (1 page) |
20 December 2010 | Termination of appointment of Nicola Taylor as a secretary (1 page) |
20 December 2010 | Termination of appointment of Christopher Kenneally as a director (1 page) |
4 October 2010 | Appointment of Mrs Nicola Taylor as a director (2 pages) |
4 October 2010 | Appointment of Mrs Nicola Taylor as a secretary (2 pages) |
4 October 2010 | Appointment of Mrs Nicola Taylor as a secretary (2 pages) |
4 October 2010 | Appointment of Mrs Nicola Taylor as a director (2 pages) |
23 September 2010 | Termination of appointment of Andrew Wilkinson as a secretary (1 page) |
23 September 2010 | Termination of appointment of Andrew Wilkinson as a director (1 page) |
23 September 2010 | Termination of appointment of Andrew Wilkinson as a director (1 page) |
23 September 2010 | Termination of appointment of Andrew Wilkinson as a secretary (1 page) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 May 2010 | Secretary's details changed for Andrew Wilkinson on 1 November 2009 (2 pages) |
26 May 2010 | Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ on 26 May 2010 (1 page) |
26 May 2010 | Director's details changed for Mr Andrew Wilkinson on 1 November 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Andrew Wilkinson on 1 November 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Andrew Wilkinson on 1 November 2009 (2 pages) |
26 May 2010 | Registered office address changed from Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Director's details changed for Mr Andrew Wilkinson on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Andrew Wilkinson on 1 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Registered office address changed from 150 Chanterlands Avenue Hull East Ridings of Yorkshire HU5 3TR on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Lydgate Middlemarch Office Village Siskin Driv Coventry West Midlands CV3 4FJ on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 150 Chanterlands Avenue Hull East Ridings of Yorkshire HU5 3TR on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from Lydgate Middlemarch Office Village Siskin Driv Coventry West Midlands CV3 4FJ on 25 May 2010 (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (17 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (17 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from delta house bridge road haywards heath west sussex RH16 1UA (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from delta house bridge road haywards heath west sussex RH16 1UA (1 page) |
3 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 01/05/09; full list of members (5 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 February 2009 | Director appointed christopher kenneally (2 pages) |
10 February 2009 | Director and secretary appointed andrew wilkinson (2 pages) |
10 February 2009 | Director and secretary appointed andrew wilkinson (2 pages) |
10 February 2009 | Director appointed christopher kenneally (2 pages) |
1 February 2009 | Appointment terminated director and secretary deborah wrinch (1 page) |
1 February 2009 | Auditor's resignation (2 pages) |
1 February 2009 | Appointment terminated director and secretary deborah wrinch (1 page) |
1 February 2009 | Appointment terminated director stephen wrinch (1 page) |
1 February 2009 | Appointment terminated director stephen wrinch (1 page) |
1 February 2009 | Auditor's resignation (2 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
3 December 2008 | Resolutions
|
25 September 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members
|
2 March 2007 | Return made up to 19/02/07; full list of members
|
17 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 March 2006 | Return made up to 19/02/06; full list of members
|
10 March 2006 | Return made up to 19/02/06; full list of members
|
24 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 February 2005 | Return made up to 19/02/05; full list of members
|
17 February 2005 | Return made up to 19/02/05; full list of members
|
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 2004 | Resolutions
|
17 November 2004 | Minutes of meeting (1 page) |
17 November 2004 | Resolutions
|
17 November 2004 | Minutes of meeting (1 page) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 July 2004 | Auditor's resignation (1 page) |
23 July 2004 | Auditor's resignation (1 page) |
7 February 2004 | Return made up to 19/02/04; full list of members (8 pages) |
7 February 2004 | Return made up to 19/02/04; full list of members (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
13 March 2003 | Return made up to 19/02/03; full list of members (8 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
20 March 2002 | Return made up to 19/02/02; full list of members
|
20 March 2002 | Return made up to 19/02/02; full list of members
|
24 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
29 June 2001 | Return made up to 19/02/01; full list of members (8 pages) |
29 June 2001 | Return made up to 19/02/01; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
7 July 2000 | Return made up to 19/02/00; full list of members (6 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Ad 03/07/99--------- £ si 1@1 (2 pages) |
7 July 2000 | Ad 17/12/98--------- £ si 20000@1 (2 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
7 July 2000 | Return made up to 19/02/00; full list of members (6 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Ad 03/07/99--------- £ si 1@1 (2 pages) |
7 July 2000 | Ad 17/12/98--------- £ si 20000@1 (2 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 April 1999 | Return made up to 19/02/99; change of members (5 pages) |
9 April 1999 | Return made up to 19/02/99; change of members (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
12 November 1997 | Return made up to 30/01/97; no change of members (6 pages) |
12 November 1997 | Return made up to 30/01/97; no change of members (6 pages) |
23 July 1997 | Amended full accounts made up to 31 December 1996 (15 pages) |
23 July 1997 | Amended full accounts made up to 31 December 1996 (15 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 May 1997 | Ad 30/09/93--------- £ si 1500@1 (2 pages) |
29 May 1997 | Ad 30/09/93--------- £ si 1500@1 (2 pages) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 1997 | Return made up to 19/02/97; full list of members (8 pages) |
9 May 1997 | Return made up to 19/02/97; full list of members (8 pages) |
9 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 1997 | Director'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 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 March 1996 | Return made up to 19/02/96; full list of members
|
12 March 1996 | Ad 31/12/95--------- £ si 10000@1 (2 pages) |
12 March 1996 | Return made up to 19/02/96; full list of members
|
12 March 1996 | Resolutions
|
12 March 1996 | Ad 31/12/95--------- £ si 10000@1 (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Accounts 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 1996 | Return made up to 19/02/95; full list of members
|
16 January 1996 | Return made up to 19/02/95; full list of members
|
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: delta house bridge road haywards heath west sussex RH16 1UA (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: delta house bridge road haywards heath west sussex RH16 1UA (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: stoaches farm freshfield lane danehill, haywards heath west sussex RH17 7HQ (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: stoaches farm freshfield lane danehill, haywards heath west sussex RH17 7HQ (1 page) |
10 November 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
10 November 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
19 May 1994 | New director appointed (2 pages) |
19 May 1994 | Return made up to 19/02/94; full list of members
|
19 May 1994 | Return made up to 19/02/94; full list of members
|
19 May 1994 | New director appointed (2 pages) |
28 February 1994 | Particulars of mortgage/charge (3 pages) |
28 February 1994 | Particulars of mortgage/charge (3 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Resolutions
|
19 May 1993 | Nc inc already adjusted 23/02/93 (1 page) |
19 May 1993 | Ad 25/02/93--------- £ si 1498@1=1498 £ ic 2/1500 (1 page) |
19 May 1993 | Nc inc already adjusted 23/02/93 (1 page) |
19 May 1993 | Ad 25/02/93--------- £ si 1498@1=1498 £ ic 2/1500 (1 page) |
26 April 1993 | Company name changed network resourcing LIMITED\certificate issued on 27/04/93 (2 pages) |
26 April 1993 | Company name changed network resourcing LIMITED\certificate issued on 27/04/93 (2 pages) |
12 March 1993 | Director resigned (2 pages) |
12 March 1993 | Director resigned (2 pages) |
9 March 1993 | New director appointed (2 pages) |
9 March 1993 | New director appointed (2 pages) |
1 March 1993 | Secretary resigned;new secretary appointed (1 page) |
1 March 1993 | Secretary resigned;new secretary appointed (1 page) |
19 February 1993 | Incorporation (15 pages) |
19 February 1993 | Incorporation (15 pages) |