Company NameSolidsoft Reply Limited
Company StatusActive
Company Number02853022
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)
Previous NameSolidsoft Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Filippo Rizzante
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed06 December 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCorso Francia 110
10143 Torino
Italy
Director NameMr Jason Simon Hill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(21 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleExecutive Partner
Country of ResidenceEngland
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameMrs Flavia Rebuffat
Date of BirthJuly 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2021(27 years, 6 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address38 Grosvenor Gardens
London
SW1W 0EB
Director NameLiam Kelly
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address2 Poplars Grove
Maidenhead
Berkshire
SL6 8HD
Director NameMr Garth Eric Pickup
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage Tunworth Road
Mapledurwell
Basingstoke
Hampshire
RG25 2LG
Secretary NameGarth Eric Pickup
NationalityBritish
StatusResigned
Appointed14 September 1993(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Canal Reach, Andwell
Hook
Basingstoke
Hampshire
RG27 9QN
Secretary NamePamela Pickup
StatusResigned
Appointed18 October 2007(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 06 December 2013)
RoleCompany Director
Correspondence AddressElm Cottage Tunworth Road
Mapledurwell
Basingstoke
Hampshire
RG25 2LG
Director NameMr Riccardo Lodigiani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2013(20 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2021)
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2013(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Websitewww.solidsoft.co.uk
Telephone01256 375700
Telephone regionBasingstoke

Location

Registered Address38 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,531,083
Cash£281,414
Current Liabilities£1,881,899

Accounts

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

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

26 October 2004Delivered on: 29 October 2004
Satisfied on: 22 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
15 December 2003Delivered on: 23 December 2003
Satisfied on: 22 February 2011
Persons entitled: Glp Properties Ab

Classification: Rent deposit deed
Secured details: £12,534.31 due or to become due from the company to the chargee.
Particulars: The sum of £12,534.31 and the sum from time to time standing to the credit of the deposit account where the monies referred to are held.
Fully Satisfied
10 December 1997Delivered on: 11 December 1997
Satisfied on: 22 February 2011
Persons entitled: Lloyds 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

15 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (260 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (262 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (14 pages)
8 July 2019Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 October 2018Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (253 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 August 2018Director's details changed for Mr Riccardo Lodigiani on 23 August 2018 (2 pages)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 July 2017Notification of Reply Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Reply Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Reply Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
6 June 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Full accounts made up to 31 December 2016 (17 pages)
5 September 2016Full accounts made up to 31 December 2015 (16 pages)
5 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 11,556
(8 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 11,556
(8 pages)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
31 May 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Statement of company's objects (2 pages)
15 October 2015Memorandum and Articles of Association (32 pages)
15 October 2015Memorandum and Articles of Association (32 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
25 September 2015Termination of appointment of Garth Eric Pickup as a director on 24 September 2015 (1 page)
25 September 2015Termination of appointment of Garth Eric Pickup as a director on 24 September 2015 (1 page)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 11,556
(8 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 11,556
(8 pages)
5 December 2014Appointment of Jason Simon Hill as a director on 3 December 2014 (2 pages)
5 December 2014Appointment of Jason Simon Hill as a director on 3 December 2014 (2 pages)
5 December 2014Appointment of Jason Simon Hill as a director on 3 December 2014 (2 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 11,556
(8 pages)
19 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 11,556
(8 pages)
7 February 2014Section 519 (1 page)
7 February 2014Section 519 (1 page)
17 January 2014Accounts for a small company made up to 30 September 2013 (5 pages)
17 January 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 December 2013Section 519 (1 page)
20 December 2013Section 519 (1 page)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 December 2013Appointment of Riccardo Lodigiani as a director (2 pages)
18 December 2013Appointment of Riccardo Lodigiani as a director (2 pages)
18 December 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 December 2013Appointment of Filippo Rizzante as a director (2 pages)
18 December 2013Appointment of Filippo Rizzante as a director (2 pages)
17 December 2013Register(s) moved to registered inspection location (1 page)
17 December 2013Register(s) moved to registered inspection location (1 page)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 11,556
(4 pages)
17 December 2013Company name changed solidsoft LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Company name changed solidsoft LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 17 December 2013 (1 page)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 11,556
(4 pages)
17 December 2013Register inspection address has been changed (1 page)
17 December 2013Termination of appointment of Pamela Pickup as a secretary (1 page)
17 December 2013Register inspection address has been changed (1 page)
17 December 2013Termination of appointment of Pamela Pickup as a secretary (1 page)
17 December 2013Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom on 17 December 2013 (1 page)
17 December 2013Appointment of Temple Secretarial Limited as a secretary (2 pages)
17 December 2013Statement of capital following an allotment of shares on 6 December 2013
  • GBP 11,556
(4 pages)
17 December 2013Appointment of Temple Secretarial Limited as a secretary (2 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (4 pages)
23 July 2013Secretary's details changed for Pamela Pickup on 12 July 2013 (2 pages)
23 July 2013Secretary's details changed for Pamela Pickup on 12 July 2013 (2 pages)
19 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
7 December 2012Secretary's details changed for Pamela Mcclelland on 5 November 2012 (2 pages)
7 December 2012Secretary's details changed for Pamela Mcclelland on 5 November 2012 (2 pages)
7 December 2012Secretary's details changed for Pamela Mcclelland on 5 November 2012 (2 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
5 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
8 November 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 10,000
(4 pages)
8 November 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 10,000
(4 pages)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inrease nom 15/09/2011
(1 page)
8 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inrease nom 15/09/2011
(1 page)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Garth Eric Pickup on 21 April 2011 (3 pages)
27 April 2011Director's details changed for Garth Eric Pickup on 21 April 2011 (3 pages)
7 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
27 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
27 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
29 April 2009Registered office changed on 29/04/2009 from ringway house bell road basingstoke hampshire RG24 8FB (1 page)
29 April 2009Registered office changed on 29/04/2009 from ringway house bell road basingstoke hampshire RG24 8FB (1 page)
18 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
18 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
24 September 2008Secretary appointed pamela mcclelland (1 page)
24 September 2008Appointment terminated secretary garth pickup (1 page)
24 September 2008Secretary appointed pamela mcclelland (1 page)
24 September 2008Appointment terminated secretary garth pickup (1 page)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
19 September 2007Return made up to 14/09/07; full list of members (3 pages)
19 September 2007Return made up to 14/09/07; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
5 September 2006Amended accounts made up to 30 September 2005 (16 pages)
5 September 2006Amended accounts made up to 30 September 2005 (16 pages)
1 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
1 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
16 November 2005Return made up to 14/09/05; full list of members (3 pages)
16 November 2005Return made up to 14/09/05; full list of members (3 pages)
15 November 2005Location of register of members (1 page)
15 November 2005Location of register of members (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
15 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Registered office changed on 29/07/04 from: county house armstrong road daneshill basingstoke hampshire RG24 8NU (1 page)
29 July 2004Registered office changed on 29/07/04 from: county house armstrong road daneshill basingstoke hampshire RG24 8NU (1 page)
18 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
23 December 2003Particulars of mortgage/charge (3 pages)
4 October 2003Secretary's particulars changed;director's particulars changed (1 page)
4 October 2003Secretary's particulars changed;director's particulars changed (1 page)
4 October 2003Return made up to 14/09/03; full list of members (5 pages)
4 October 2003Return made up to 14/09/03; full list of members (5 pages)
9 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
1 October 2002Return made up to 14/09/02; full list of members (6 pages)
10 September 2002Nc inc already adjusted 24/01/02 (1 page)
10 September 2002Nc inc already adjusted 24/01/02 (1 page)
10 September 2002S-div 24/01/02 (1 page)
10 September 2002S-div 24/01/02 (1 page)
17 August 2002Director's particulars changed (1 page)
17 August 2002Director's particulars changed (1 page)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 May 2002Resolutions
  • RES13 ‐ Sub div 24/01/02
(16 pages)
21 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 May 2002Resolutions
  • RES13 ‐ Sub div 24/01/02
(16 pages)
21 May 2002Memorandum and Articles of Association (12 pages)
21 May 2002Memorandum and Articles of Association (12 pages)
21 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 February 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 October 2000Return made up to 14/09/00; full list of members (5 pages)
20 October 2000Return made up to 14/09/00; full list of members (5 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 November 1999Return made up to 14/09/99; full list of members (5 pages)
15 November 1999Return made up to 14/09/99; full list of members (5 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
22 September 1998Secretary's particulars changed;director's particulars changed (1 page)
22 September 1998Return made up to 14/09/98; full list of members (5 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Return made up to 14/09/98; full list of members (5 pages)
22 September 1998Registered office changed on 22/09/98 from: six bay barn grange farm herriard hampshire RG25 2QB (1 page)
22 September 1998Registered office changed on 22/09/98 from: six bay barn grange farm herriard hampshire RG25 2QB (1 page)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 December 1997Ad 10/12/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
18 December 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
18 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 December 1997Nc inc already adjusted 10/12/97 (1 page)
18 December 1997Nc inc already adjusted 10/12/97 (1 page)
18 December 1997Ad 10/12/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 December 1997Particulars of mortgage/charge (6 pages)
11 December 1997Particulars of mortgage/charge (6 pages)
9 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
27 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 September 1995Return made up to 14/09/95; no change of members (4 pages)
13 September 1995Return made up to 14/09/95; no change of members (4 pages)
20 October 1994Return made up to 14/09/94; full list of members (6 pages)
20 October 1994Return made up to 14/09/94; full list of members (6 pages)
20 September 1993Secretary resigned (1 page)
20 September 1993Secretary resigned (1 page)
14 September 1993Incorporation (14 pages)
14 September 1993Incorporation (14 pages)