Company NameConcur Technologies (UK) Limited
DirectorRenaud Valery Heyd
Company StatusActive
Company Number03252690
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Previous NamesLaw 780 Limited and XMS (UK) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Renaud Valery Heyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed16 April 2021(24 years, 7 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameJon Matsuo
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 December 2000)
RoleExecutive Vp Of Worldwide Sale
Correspondence Address24115 Ne 29th Street
Redmond
Washington
98053
Director NameMr Sterling Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2000)
RoleVp Of Operations & Cfo
Country of ResidenceUnited States
Correspondence Address22707 Ne 142nd Place
Woodinville
98072
United States
Director NameMr Steven Singh
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(3 months, 1 week after company formation)
Appointment Duration20 years, 3 months (resigned 13 April 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameJohn Franklin Adair
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 July 2010)
RoleChief Financial Officer
Correspondence Address21026 Ne 4th Street
Sammamish
Wa 98074
United States
Director NameMr Kyle Sugamele
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2001(4 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 May 2014)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Shawn Kennedy Concur Technologies, Inc
601 108th Avenue N.E., Suite 1000
Bellevue
Washington
98004
Director NameMr Francis Joseph Pelzer V
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(13 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 April 2017)
RoleCfo Concur Technologies Inc
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMelanie Ann Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2014(17 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMarc Kenneth Malone
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2018)
RoleChief Financial Officer, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Lloyd Eberhard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2017(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2019)
RolePresident, Concur Technologies, Inc.
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameChristopher Alan Juneau
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2018(21 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameChristopher Ryan Arendale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2018(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMichael Paul Weingartner
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michiel Alexander Verhoeven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2021(24 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2023)
RoleManaging Director, Sap Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Robert Harrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(26 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websiteconcur.com
Telephone0800 0474911
Telephone regionFreephone

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2.3m at £1Concur Holdings (Netherlands) Bv
100.00%
Ordinary

Financials

Year2014
Turnover£24,375,589
Gross Profit£24,158,301
Net Worth£5,214,653
Cash£3,017,130
Current Liabilities£5,766,512

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 2 weeks ago)
Next Return Due4 October 2024 (5 months from now)

Charges

14 January 2013Delivered on: 22 January 2013
Persons entitled: Oracle Corporation UK 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: £92,520.68 deposited by the company with the chargee ("the deposit amount") and all other sums from time to time constituting the deposit amount under the rent deposit including any interest accrued thereon.
Outstanding

Filing History

3 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages)
3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (271 pages)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Christopher Ryan Arendale as a director on 1 April 2020 (1 page)
8 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (20 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
3 July 2019Appointment of Michael Paul Weingartner as a director on 1 July 2019 (2 pages)
3 July 2019Termination of appointment of Michael Lloyd Eberhard as a director on 1 July 2019 (1 page)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
4 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
30 May 2018Appointment of Christopher Ryan Arendale as a director on 25 May 2018 (2 pages)
30 May 2018Termination of appointment of Marc Kenneth Malone as a director on 25 May 2018 (1 page)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (282 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 March 2018Appointment of Christopher Alan Juneau as a director on 16 March 2018 (2 pages)
16 March 2018Termination of appointment of Melanie Ann Morgan as a director on 16 March 2018 (1 page)
1 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
1 December 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
7 November 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
7 November 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Notification of Sap Se as a person with significant control on 6 April 2017 (2 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 September 2017Notification of Sap Se as a person with significant control on 6 April 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
28 September 2017Withdrawal of a person with significant control statement on 28 September 2017 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
28 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (226 pages)
28 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (226 pages)
2 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
2 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
2 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
2 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
22 May 2017Appointment of Marc Kenneth Malone as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Francis Joseph Pelzer V as a director on 13 April 2017 (1 page)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
22 May 2017Appointment of Michael Lloyd Eberhard as a director on 13 April 2017 (2 pages)
22 May 2017Termination of appointment of Steven Singh as a director on 13 April 2017 (1 page)
14 November 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
14 November 2016Audit exemption subsidiary accounts made up to 30 September 2015 (22 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
4 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
4 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (226 pages)
4 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
4 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
4 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (226 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
9 March 2016Full accounts made up to 30 September 2014 (22 pages)
9 March 2016Full accounts made up to 30 September 2014 (22 pages)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,347,611
(6 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2,347,611
(6 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
7 October 2014Full accounts made up to 30 September 2013 (22 pages)
7 October 2014Full accounts made up to 30 September 2013 (22 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,347,611
(6 pages)
26 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,347,611
(6 pages)
21 May 2014Appointment of Melanie Ann Morgan as a director (2 pages)
21 May 2014Termination of appointment of Kyle Sugamele as a director (1 page)
21 May 2014Appointment of Melanie Ann Morgan as a director (2 pages)
21 May 2014Termination of appointment of Kyle Sugamele as a director (1 page)
9 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,347,611
(6 pages)
9 January 2014Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,347,611
(6 pages)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
5 July 2013Full accounts made up to 30 September 2012 (21 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2012Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
27 September 2012Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
27 September 2012Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages)
4 September 2012Full accounts made up to 30 September 2011 (19 pages)
4 September 2012Full accounts made up to 30 September 2011 (19 pages)
17 August 2012Aud resignation sect 519 (2 pages)
17 August 2012Aud resignation sect 519 (2 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (19 pages)
4 July 2011Accounts for a medium company made up to 30 September 2010 (19 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
9 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 2,347,611
(4 pages)
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 31/07/2010
(42 pages)
9 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 2,347,611
(4 pages)
9 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 31/07/2010
(42 pages)
5 August 2010Appointment of Francis Joseph Pelzer V as a director (3 pages)
5 August 2010Appointment of Francis Joseph Pelzer V as a director (3 pages)
28 July 2010Termination of appointment of John Adair as a director (1 page)
28 July 2010Termination of appointment of John Adair as a director (1 page)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
2 July 2010Full accounts made up to 30 September 2009 (15 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
29 July 2009Full accounts made up to 30 September 2008 (17 pages)
29 July 2009Full accounts made up to 30 September 2008 (17 pages)
3 December 2008Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
3 December 2008Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
23 September 2008Director's change of particulars / steven singh / 01/07/2008 (1 page)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Director's change of particulars / steven singh / 01/07/2008 (1 page)
23 September 2008Director's change of particulars / steven singh / 01/07/2008 (1 page)
23 September 2008Director's change of particulars / steven singh / 01/07/2008 (1 page)
19 September 2008Director's change of particulars / steve singh / 01/07/2008 (1 page)
19 September 2008Director's change of particulars / steve singh / 01/07/2008 (1 page)
1 September 2008Full accounts made up to 30 September 2007 (16 pages)
1 September 2008Full accounts made up to 30 September 2007 (16 pages)
26 October 2007Return made up to 20/09/07; full list of members (2 pages)
26 October 2007Return made up to 20/09/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
6 August 2007Full accounts made up to 30 September 2006 (13 pages)
6 August 2007Full accounts made up to 30 September 2006 (13 pages)
11 October 2006Return made up to 20/09/06; full list of members (2 pages)
11 October 2006Return made up to 20/09/06; full list of members (2 pages)
22 May 2006Full accounts made up to 30 September 2005 (13 pages)
22 May 2006Full accounts made up to 30 September 2005 (13 pages)
20 October 2005Return made up to 20/09/05; full list of members (3 pages)
20 October 2005Return made up to 20/09/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
12 October 2004Return made up to 20/09/04; full list of members (6 pages)
12 October 2004Return made up to 20/09/04; full list of members (6 pages)
28 September 2004Registered office changed on 28/09/04 from: 50 victoria embankment london EC4Y 0DX (1 page)
28 September 2004Registered office changed on 28/09/04 from: 50 victoria embankment london EC4Y 0DX (1 page)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
3 August 2004Full accounts made up to 30 September 2003 (13 pages)
8 October 2003Return made up to 20/09/03; full list of members (6 pages)
8 October 2003Return made up to 20/09/03; full list of members (6 pages)
22 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
22 September 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
6 August 2003Delivery ext'd 3 mth 30/09/02 (1 page)
23 April 2003Full accounts made up to 30 September 2001 (12 pages)
23 April 2003Full accounts made up to 30 September 2001 (12 pages)
2 October 2002Return made up to 20/09/02; full list of members (6 pages)
2 October 2002Return made up to 20/09/02; full list of members (6 pages)
17 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
17 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
21 January 2002Return made up to 20/09/01; full list of members (6 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Return made up to 20/09/01; full list of members (6 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
16 October 2001Full accounts made up to 30 September 2000 (11 pages)
16 October 2001Full accounts made up to 30 September 2000 (11 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (1 page)
2 August 2001Delivery ext'd 3 mth 30/09/00 (1 page)
25 October 2000Return made up to 20/09/00; full list of members (5 pages)
25 October 2000Return made up to 20/09/00; full list of members (5 pages)
7 September 2000Full accounts made up to 30 September 1999 (11 pages)
7 September 2000Full accounts made up to 30 September 1999 (11 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
16 November 1999Return made up to 20/09/99; full list of members (6 pages)
16 November 1999Return made up to 20/09/99; full list of members (6 pages)
8 August 1999Full accounts made up to 30 September 1998 (11 pages)
8 August 1999Full accounts made up to 30 September 1998 (11 pages)
30 November 1998Return made up to 20/09/98; full list of members (6 pages)
30 November 1998Return made up to 20/09/98; full list of members (6 pages)
21 October 1998Full accounts made up to 30 September 1997 (11 pages)
21 October 1998Full accounts made up to 30 September 1997 (11 pages)
6 October 1998Company name changed xms (uk) LIMITED\certificate issued on 07/10/98 (2 pages)
6 October 1998Company name changed xms (uk) LIMITED\certificate issued on 07/10/98 (2 pages)
9 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
9 July 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
8 October 1997Return made up to 20/09/97; full list of members (5 pages)
8 October 1997Return made up to 20/09/97; full list of members (5 pages)
27 January 1997Ad 08/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 January 1997Ad 08/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
24 January 1997Company name changed law 780 LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed law 780 LIMITED\certificate issued on 24/01/97 (2 pages)
20 September 1996Incorporation (27 pages)
20 September 1996Incorporation (27 pages)