Company NameUnitas Services (UK) Limited
DirectorsSamuel Matthew Carl Ponniah and Jerome Ponniah
Company StatusActive
Company Number03180971
CategoryPrivate Limited Company
Incorporation Date1 April 1996(28 years, 1 month ago)
Previous NameCertcompac Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Samuel Matthew Carl Ponniah
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(19 years after company formation)
Appointment Duration9 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSackville House 143 - 149 Fenchurch Street
London
EC3M 6BL
Director NameMr Jerome Ponniah
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(22 years after company formation)
Appointment Duration6 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSackville House 143 - 149 Fenchurch Street
London
EC3M 6BL
Director NameAnthony Darrell Ponniah
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2000)
RoleCompany Director
Correspondence Address53 Hendon Lane
Finchley
London
N3 1SG
Director NameDanny Wong Chit Kwong
Date of BirthApril 1953 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed18 July 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1999)
RoleCompany Director
Correspondence Address57 Grange Road
H08-04 Lucky Tower
Singapore 249569
Foreign
Director NameMr Nigel John Stribley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChiltern House 22 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameGeoffrey James Mornard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKatonah
Kiln Lane
Bourne End
Buckinghamshire
SL8 5JE
Secretary NameAnthony Darrell Ponniah
NationalityBritish
StatusResigned
Appointed18 July 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1999)
RoleCompany Director
Correspondence Address53 Hendon Lane
Finchley
London
N3 1SG
Secretary NameKulwarn Singh Dhoot
NationalityBritish
StatusResigned
Appointed23 April 1998(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address350 Langley Road Langley
Slough
Berkshire
SL3 8BS
Director NameKeith James Hotston
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 2004)
RoleOperations
Correspondence Address39 Martindale
Iver
Buckinghamshire
SL0 0HY
Director NameChit Kwong Danny Wong
Date of BirthApril 1953 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed24 March 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address57 Grange Road
08-04 Lucky Tower
249569
Singapore
Director NameMr Andrew John Redwood
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Ivor Court
Gloucester Place
London
NW1 6BS
Secretary NameMr Andrew John Redwood
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Ivor Court
Gloucester Place
London
NW1 6BS
Director NameChristopher Paul Langley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 All Saints School
Church Lane Binfield
Bracknell
Berkshire
RG42 5LZ
Director NameMr Jonathan Richard David Harrison
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Blythe Road
London
W14 0HP
Director NameMr Vipul Aggarwal
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Worton Way
Isleworth
Middlesex
TW7 4AT
Secretary NameVipul Aggarwal
NationalityBritish
StatusResigned
Appointed29 June 2007(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 2010)
RoleAccountant
Correspondence AddressFlat 8, Fairacre Thornbury Road
Isleworth
Middlesex
TW7 4NJ
Director NameSebastian Ponniah
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2012)
RoleProjects
Country of ResidenceEngland
Correspondence Address53 Draycott Place
London
SW3 3DB
Director NameSamuel Matthew Carl Ponniah
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address53 Draycott Place
London
SW3 3DB
Director NameJohn Colin Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(12 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Roundwood Grove
Hutton
Brentwood
Essex
CM13 2NE
Director NameMr Dominic Daniel Anthony Ponniah
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(14 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark Place 10 Lawn Lane
London
SW8 1UD
Secretary NameMr Samuel Matthew Carl Ponniah
StatusResigned
Appointed01 July 2010(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressChronicle House 72-78 Fleet Street
London
EC4Y 1HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSackville House
143 - 149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2012
Net Worth£631,891
Cash£8,154
Current Liabilities£41,435

Accounts

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

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

1 August 2011Delivered on: 11 August 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: £14,976.00 and all other monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit balance and all money from time to time.
Outstanding
23 March 2009Delivered on: 25 March 2009
Persons entitled: Coveside Limited

Classification: Rent deposit deed
Secured details: £6,875 and all other 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 deposit together with any interest credited to the deposit and any monies added to the deposit by virtue of the provisions of the rent deposit deed.
Outstanding
12 March 2008Delivered on: 31 March 2008
Persons entitled: Coveside Limited

Classification: Rent deposit deed
Secured details: £6,250 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 deposit together with any interest and any monies added.
Outstanding
19 November 1997Delivered on: 19 November 1997
Satisfied on: 22 December 2006
Persons entitled: Daiwa Europe Limited

Classification: Fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee under or in respect of this fixed and floating charge or the unitas nif deed dated 30 september 1997 or the notes.
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

Filing History

3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 April 2020Change of details for Mr Samuel Ponniah as a person with significant control on 31 December 2019 (2 pages)
15 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
15 April 2020Cessation of Jerome Ponniah as a person with significant control on 31 December 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 April 2018Appointment of Mr Jerome Ponniah as a director on 1 April 2018 (2 pages)
11 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
10 April 2018Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to Sackville House 143 - 149 Fenchurch Street London EC3M 6BL on 10 April 2018 (1 page)
9 April 2018Notification of Samuel Ponniah as a person with significant control on 15 March 2018 (2 pages)
9 April 2018Notification of Jerome Ponniah as a person with significant control on 15 March 2018 (2 pages)
9 April 2018Cessation of Unitas Services Limited as a person with significant control on 15 March 2018 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Registered office address changed from Chronicle House 72-78 Fleet Street London EC4Y 1HY to 42 Upper Berkeley Street London W1H 5PW on 18 June 2015 (1 page)
18 June 2015Registered office address changed from Chronicle House 72-78 Fleet Street London EC4Y 1HY to 42 Upper Berkeley Street London W1H 5PW on 18 June 2015 (1 page)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
14 April 2015Termination of appointment of John Colin Taylor as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of John Colin Taylor as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Samuel Matthew Carl Ponniah as a secretary on 31 March 2014 (1 page)
14 April 2015Appointment of Mr Samuel Matthew Carl Ponniah as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Samuel Matthew Carl Ponniah as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Samuel Matthew Carl Ponniah as a secretary on 31 March 2014 (1 page)
14 April 2015Appointment of Mr Samuel Matthew Carl Ponniah as a director on 1 April 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(3 pages)
16 October 2013Termination of appointment of Dominic Ponniah as a director (1 page)
16 October 2013Termination of appointment of Dominic Ponniah as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 June 2012Director's details changed for Mr Dominic Daniel Anthony Ponniah on 1 January 2012 (3 pages)
15 June 2012Director's details changed for Mr Dominic Daniel Anthony Ponniah on 1 January 2012 (3 pages)
15 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
15 June 2012Secretary's details changed for Mr Samuel Matthew Carl Ponniah on 1 January 2012 (1 page)
15 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
15 June 2012Secretary's details changed for Mr Samuel Matthew Carl Ponniah on 1 January 2012 (1 page)
15 June 2012Secretary's details changed for Mr Samuel Matthew Carl Ponniah on 1 January 2012 (1 page)
15 June 2012Termination of appointment of Sebastian Ponniah as a director (1 page)
15 June 2012Termination of appointment of Sebastian Ponniah as a director (1 page)
15 June 2012Director's details changed for Mr Dominic Daniel Anthony Ponniah on 1 January 2012 (3 pages)
15 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Registered office address changed from Victoria Chambers 16-18 Strutton Ground London SW1P 2HP United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Victoria Chambers 16-18 Strutton Ground London SW1P 2HP United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Victoria Chambers 16-18 Strutton Ground London SW1P 2HP United Kingdom on 1 September 2011 (1 page)
11 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 9 June 2011 (1 page)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 October 2010Amended full accounts made up to 31 December 2009 (15 pages)
8 October 2010Amended full accounts made up to 31 December 2009 (15 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 July 2010Appointment of Mr Dominic Daniel Anthony Ponniah as a director (2 pages)
15 July 2010Appointment of Mr Dominic Daniel Anthony Ponniah as a director (2 pages)
6 July 2010Appointment of Mr Samuel Matthew Carl Ponniah as a secretary (1 page)
6 July 2010Appointment of Mr Samuel Matthew Carl Ponniah as a secretary (1 page)
1 July 2010Termination of appointment of Vipul Aggarwal as a secretary (1 page)
1 July 2010Termination of appointment of Samuel Ponniah as a director (1 page)
1 July 2010Termination of appointment of Samuel Ponniah as a director (1 page)
1 July 2010Termination of appointment of Vipul Aggarwal as a director (1 page)
1 July 2010Termination of appointment of Vipul Aggarwal as a secretary (1 page)
1 July 2010Termination of appointment of Vipul Aggarwal as a director (1 page)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Samuel Matthew Carl Ponniah on 1 February 2010 (2 pages)
27 April 2010Director's details changed for Samuel Matthew Carl Ponniah on 1 February 2010 (2 pages)
27 April 2010Director's details changed for John Colin Taylor on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Vipul Aggarwal on 1 December 2009 (2 pages)
27 April 2010Director's details changed for John Colin Taylor on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Samuel Matthew Carl Ponniah on 1 February 2010 (2 pages)
27 April 2010Director's details changed for John Colin Taylor on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Vipul Aggarwal on 1 December 2009 (2 pages)
27 April 2010Director's details changed for Vipul Aggarwal on 1 December 2009 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (16 pages)
21 October 2009Full accounts made up to 31 December 2008 (16 pages)
21 April 2009Appointment terminated director andrew redwood (1 page)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 April 2009Return made up to 01/04/09; full list of members (4 pages)
21 April 2009Appointment terminated director andrew redwood (1 page)
1 April 2009Director appointed samuel matthew carl ponniah (2 pages)
1 April 2009Director appointed samuel matthew carl ponniah (2 pages)
1 April 2009Director appointed john colin taylor (2 pages)
1 April 2009Director appointed john colin taylor (2 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2009Director appointed sebastian ponniah (2 pages)
30 January 2009Director appointed sebastian ponniah (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Return made up to 01/04/08; full list of members (3 pages)
1 April 2008Return made up to 01/04/08; full list of members (3 pages)
1 April 2008Location of register of members (1 page)
31 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Full accounts made up to 31 December 2005 (18 pages)
24 November 2006Full accounts made up to 31 December 2005 (18 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Location of register of members (1 page)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Location of register of members (1 page)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
18 October 2005Full accounts made up to 31 December 2004 (16 pages)
1 July 2005Registered office changed on 01/07/05 from: suite d 10 penn road beaconsfield buckinghamshire HP9 2LH (1 page)
1 July 2005Registered office changed on 01/07/05 from: suite d 10 penn road beaconsfield buckinghamshire HP9 2LH (1 page)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Secretary's particulars changed;director's particulars changed (1 page)
21 December 2004Director resigned (1 page)
10 November 2004Amended full accounts made up to 31 December 2003 (16 pages)
10 November 2004Amended full accounts made up to 31 December 2003 (16 pages)
2 November 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
2 November 2004Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
21 April 2004Return made up to 01/04/04; full list of members (7 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
9 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Full accounts made up to 30 September 2002 (16 pages)
8 April 2003Full accounts made up to 30 September 2002 (16 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
3 October 2002394 statement (1 page)
3 October 2002394 statement (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
20 August 2002Full accounts made up to 30 September 2001 (18 pages)
20 August 2002Full accounts made up to 30 September 2001 (18 pages)
11 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2001Full accounts made up to 30 September 2000 (16 pages)
30 April 2001Full accounts made up to 30 September 2000 (16 pages)
19 April 2001Return made up to 01/04/01; full list of members (7 pages)
19 April 2001Return made up to 01/04/01; full list of members (7 pages)
13 June 2000Full accounts made up to 30 September 1999 (16 pages)
13 June 2000Full accounts made up to 30 September 1999 (16 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
10 April 2000Return made up to 01/04/00; full list of members (7 pages)
10 April 2000Return made up to 01/04/00; full list of members (7 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
16 April 1999Secretary resigned (1 page)
16 April 1999Return made up to 01/04/99; no change of members (4 pages)
16 April 1999Secretary resigned (1 page)
16 April 1999Return made up to 01/04/99; no change of members (4 pages)
22 February 1999Director resigned (1 page)
22 February 1999Full accounts made up to 30 September 1998 (15 pages)
22 February 1999Full accounts made up to 30 September 1998 (15 pages)
22 February 1999Director resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1997Particulars of mortgage/charge (7 pages)
19 November 1997Particulars of mortgage/charge (7 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
9 September 1997Memorandum and Articles of Association (16 pages)
9 September 1997Memorandum and Articles of Association (16 pages)
5 September 1997Registered office changed on 05/09/97 from: freshfields (ref tmrl/ac) 65 fleet street london EC4Y 1HS (1 page)
5 September 1997Registered office changed on 05/09/97 from: freshfields (ref tmrl/ac) 65 fleet street london EC4Y 1HS (1 page)
4 September 1997Company name changed certcompac LIMITED\certificate issued on 05/09/97 (2 pages)
4 September 1997Company name changed certcompac LIMITED\certificate issued on 05/09/97 (2 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
4 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
4 August 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Return made up to 01/04/97; full list of members (6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Registered office changed on 29/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 July 1997Return made up to 01/04/97; full list of members (6 pages)
29 July 1997Registered office changed on 29/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
1 April 1996Incorporation (9 pages)
1 April 1996Incorporation (9 pages)