Company NameSIMS Systems Limited
DirectorOwen James
Company StatusActive
Company Number02865137
CategoryPrivate Limited Company
Incorporation Date22 October 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Owen James
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(17 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Castle Mews
Hampton
TW12 2NP
Secretary NameMr Robin James Foulkes
StatusCurrent
Appointed02 October 2013(19 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address14 Castle Mews
Hampton
TW12 2NP
Director NameMr Graham Nigel Sims
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address46 Harrington Avenue
Lowestoft
Suffolk
NR32 4JX
Secretary NameMary Elizabeth Sims
NationalityBritish
StatusResigned
Appointed22 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Fallowfields
Lowestoft
Suffolk
NR32 4WQ
Director NameMary Elizabeth Sims
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 22 August 2003)
RoleAdministration Officer
Correspondence Address7 Fallowfields
Lowestoft
Suffolk
NR32 4WQ
Director NameNicholas Andrew Sims
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 22 August 2003)
RoleProject Manager
Correspondence Address295 Oulton Road
Oulton
Lowestoft
Suffolk
NR32 4QZ
Director NamePeter Michael Sims
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 1994)
RoleElectronics Engineer
Correspondence AddressSandalwood Stirrups Lane
Corton
Lowestoft
Suffolk
NR32 5LD
Director NamePeter Michael Sims
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 2003)
RoleEngineer
Correspondence Address11 Gladstone Road
Corton
Lowestoft
Suffolk
NR32 5HJ
Director NameDavid Roy Pilgrim
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2003(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 June 2009)
RoleCompany Director
Correspondence Address508 E Main Lamar
Rockport
Texas 78382
United States
Director NameMr Alan Christopher Tassell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosedene Adlers Lane
Westhumble
Dorking
Surrey
RH5 6AS
Director NameMr Stephen Edward Trenchard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2003(9 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3626 Clover Valley Drive
Kingwood
Texas 77345
United States
Secretary NameNeville John Kearley
NationalityBritish
StatusResigned
Appointed22 August 2003(9 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 October 2013)
RoleAccountant
Correspondence Address6 Timor Court Longford Avenue
Southall
Middlesex
UB1 3QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesims-systems.com

Location

Registered Address14 Castle Mews
Hampton
TW12 2NP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Pharos Marine LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,891,000
Gross Profit£1,095,000
Net Worth£958,000
Cash£97,000
Current Liabilities£1,371,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Charges

8 June 2009Delivered on: 11 June 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 January 2007Delivered on: 11 January 2007
Persons entitled: Jarrold & Sons Limited

Classification: Rent deposit deed
Secured details: £3,500 and all other monies due or to become due.
Particulars: The company with full title guarantee charges the deposit. See the mortgage charge document for full details.
Outstanding
27 May 2003Delivered on: 30 May 2003
Persons entitled: Jarrold & Sons Limited

Classification: Rent deposit deed
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: The sum from time to time in a deposit account opened being an initial sum of £3,175.45.
Outstanding
15 October 2007Delivered on: 31 October 2007
Satisfied on: 15 June 2009
Persons entitled: International Bank of Commerce

Classification: Security agreement
Secured details: Us $7,500,000.00 due or to become due from the company to.
Particulars: All the company's inventory and accounts receivable, all general intangibles, all furniture and equipment,. See the mortgage charge document for full details.
Fully Satisfied
7 June 2007Delivered on: 12 June 2007
Satisfied on: 15 June 2009
Persons entitled: International Bank of Commerce

Classification: Security agreement
Secured details: $7,000,000.00 (revolving credit) due or to become due from the company to.
Particulars: (I) all the company's inventory and accounts receivable, whether now owned or h reafter acquired and wherever located (ii) any and all rights and interests of he company in and to any and all general intangibles now owned or hereafter acq ired of whatever kind or nature and wherever located; and (iii) all the company s furniture, fixtures and equipment now owned or hereafter acquired and whereve located.
Fully Satisfied
30 September 2005Delivered on: 19 October 2005
Satisfied on: 15 June 2009
Persons entitled: International Bank of Commerce

Classification: Security agreement
Secured details: Us$6,000,000.00 (Revolving credit) due or to become due from the company to.
Particulars: (I) all the company's inventory and accounts receivable, whether now owned or hereafter acquired and wherever located (ii) any and all rights and interests of the company in and to any and all general intangibles now owned or hereafter acquired of whatever kind or nature and wherever located; and (iii) all the company's furniture, fixtures and equipment now owned or hereafter acquired and wherever located.
Fully Satisfied
23 November 2004Delivered on: 7 December 2004
Satisfied on: 15 June 2009
Persons entitled: International Bank of Commerce

Classification: Security agreement
Secured details: $5,000,000.00 due or to become due from the company to the chargee.
Particulars: All the inventory and accounts receivable, all rights and interest in and to any and all general intangibles and all furniture fixtures and equipment.
Fully Satisfied
30 December 1993Delivered on: 7 January 1994
Satisfied on: 29 July 2005
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

22 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (17 pages)
17 July 2018Termination of appointment of Graham Nigel Sims as a director on 30 November 2016 (1 page)
31 May 2018Satisfaction of charge 8 in full (1 page)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 June 2017Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 6 Steyning Way Hounslow Middlesex TW4 6DL to 14 Castle Mews Hampton TW12 2NP on 27 June 2017 (1 page)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
26 October 2016Director's details changed for Mr Graham Nigel Sims on 24 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Graham Nigel Sims on 24 October 2016 (2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 August 2016Full accounts made up to 31 December 2015 (17 pages)
21 August 2016Full accounts made up to 31 December 2015 (17 pages)
15 March 2016Director's details changed for Mr Owen James on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Owen James on 15 March 2016 (2 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(4 pages)
21 April 2015Full accounts made up to 31 December 2014 (21 pages)
21 April 2015Full accounts made up to 31 December 2014 (21 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
21 July 2014Director's details changed for Mr Graham Nigel Sims on 7 February 2014 (2 pages)
21 July 2014Director's details changed for Mr Graham Nigel Sims on 7 February 2014 (2 pages)
21 July 2014Director's details changed for Mr Graham Nigel Sims on 7 February 2014 (2 pages)
8 May 2014Full accounts made up to 31 December 2013 (18 pages)
8 May 2014Full accounts made up to 31 December 2013 (18 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(4 pages)
2 October 2013Appointment of Mr Robin James Foulkes as a secretary (1 page)
2 October 2013Appointment of Mr Robin James Foulkes as a secretary (1 page)
2 October 2013Termination of appointment of Neville Kearley as a secretary (1 page)
2 October 2013Termination of appointment of Neville Kearley as a secretary (1 page)
21 June 2013Full accounts made up to 31 December 2012 (19 pages)
21 June 2013Full accounts made up to 31 December 2012 (19 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
15 October 2012Director's details changed for Mr Graham Nigel Sims on 3 May 2012 (2 pages)
15 October 2012Director's details changed for Mr Graham Nigel Sims on 3 May 2012 (2 pages)
15 October 2012Director's details changed for Mr Graham Nigel Sims on 3 May 2012 (2 pages)
19 April 2012Full accounts made up to 31 December 2011 (18 pages)
19 April 2012Full accounts made up to 31 December 2011 (18 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 October 2011Termination of appointment of Alan Tassell as a director (1 page)
31 October 2011Termination of appointment of Stephen Trenchard as a director (1 page)
31 October 2011Termination of appointment of Alan Tassell as a director (1 page)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
31 October 2011Termination of appointment of Stephen Trenchard as a director (1 page)
31 October 2011Appointment of Mr Owen James as a director (2 pages)
31 October 2011Appointment of Mr Owen James as a director (2 pages)
31 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 December 2009 (17 pages)
5 August 2010Full accounts made up to 31 December 2009 (17 pages)
29 December 2009Director's details changed for Mr Graham Nigel Sims on 25 November 2009 (2 pages)
29 December 2009Director's details changed for Stephen Edward Trenchard on 8 October 2009 (2 pages)
29 December 2009Director's details changed for Graham Nigel Sims on 8 October 2009 (2 pages)
29 December 2009Director's details changed for Stephen Edward Trenchard on 8 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Graham Nigel Sims on 25 November 2009 (2 pages)
29 December 2009Director's details changed for Stephen Edward Trenchard on 8 October 2009 (2 pages)
29 December 2009Director's details changed for Alan Christopher Tassell on 8 October 2009 (2 pages)
29 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Mr Graham Nigel Sims on 25 November 2009 (2 pages)
29 December 2009Director's details changed for Alan Christopher Tassell on 8 October 2009 (2 pages)
29 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Alan Christopher Tassell on 8 October 2009 (2 pages)
29 December 2009Director's details changed for Mr Graham Nigel Sims on 25 November 2009 (2 pages)
29 December 2009Director's details changed for Graham Nigel Sims on 8 October 2009 (2 pages)
29 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Graham Nigel Sims on 8 October 2009 (2 pages)
9 November 2009Termination of appointment of David Pilgrim as a director (1 page)
9 November 2009Termination of appointment of David Pilgrim as a director (1 page)
5 August 2009Full accounts made up to 31 December 2008 (18 pages)
5 August 2009Full accounts made up to 31 December 2008 (18 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 November 2008Return made up to 08/10/08; full list of members (4 pages)
6 November 2008Return made up to 08/10/08; full list of members (4 pages)
31 July 2008Full accounts made up to 31 December 2007 (17 pages)
31 July 2008Full accounts made up to 31 December 2007 (17 pages)
5 November 2007Return made up to 08/10/07; full list of members (3 pages)
5 November 2007Return made up to 08/10/07; full list of members (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
22 August 2007Full accounts made up to 31 December 2006 (17 pages)
22 August 2007Full accounts made up to 31 December 2006 (17 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
3 November 2006Return made up to 08/10/06; full list of members (3 pages)
3 November 2006Return made up to 08/10/06; full list of members (3 pages)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
4 November 2005Return made up to 08/10/05; full list of members (3 pages)
4 November 2005Return made up to 08/10/05; full list of members (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Full accounts made up to 31 December 2004 (17 pages)
12 October 2005Full accounts made up to 31 December 2004 (17 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 08/10/04; full list of members (8 pages)
4 October 2004Return made up to 08/10/04; full list of members (8 pages)
18 June 2004Full accounts made up to 31 December 2003 (16 pages)
18 June 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
17 October 2003Auditor's resignation (1 page)
17 October 2003Director's particulars changed (1 page)
17 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2003Auditor's resignation (1 page)
17 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2003Director's particulars changed (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 259 whapload road lowestoft suffolk NR32 1UL (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 259 whapload road lowestoft suffolk NR32 1UL (1 page)
22 September 2003Secretary resigned;director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Secretary resigned;director resigned (1 page)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
7 November 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(10 pages)
7 November 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(10 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Ad 23/03/01--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
24 April 2001Ad 23/03/01--------- £ si 300@1=300 £ ic 700/1000 (2 pages)
18 October 2000Return made up to 08/10/00; full list of members (8 pages)
18 October 2000Return made up to 08/10/00; full list of members (8 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1998Return made up to 08/10/98; full list of members (6 pages)
7 October 1998Return made up to 08/10/98; full list of members (6 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1998Registered office changed on 02/06/98 from: capital trading estate rant score lowestoft suffolk NR32 1TY (1 page)
2 June 1998Registered office changed on 02/06/98 from: capital trading estate rant score lowestoft suffolk NR32 1TY (1 page)
13 November 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Return made up to 08/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1996Return made up to 08/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 January 1994Ad 02/12/93--------- £ si 698@1=698 £ ic 2/700 (2 pages)
4 January 1994Ad 02/12/93--------- £ si 698@1=698 £ ic 2/700 (2 pages)
22 October 1993Incorporation (14 pages)
22 October 1993Incorporation (14 pages)