Greenwich Peninsula
London
SE10 0ER
Director Name | Ms Stella Rachelle May |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2020(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2023) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage Greenwich Peninsula London SE10 0ER |
Director Name | Ms Elizabeth Ann Dellinger |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2020(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 October 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6 Mitre Passage London SE10 0ER |
Director Name | Roger James Taylor |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 25 July 2014) |
Role | Computer Sales Services |
Country of Residence | United Kingdom |
Correspondence Address | Grimshaw Cottage Hampton Road Knowle Solihull West Midlands B93 0NX |
Secretary Name | Shirley Anne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | Grooms Cottage Lodge Farm Kineton Warwick Warwickshire CV35 0JH |
Secretary Name | Heather Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(3 years after company formation) |
Appointment Duration | 3 years (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 20 Norton Green Lane Knowle Solihull West Midlands B93 8PL |
Director Name | Mr Russell William John Bartley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2005) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Clopton Road Stratford-Upon-Avon CV37 6SN |
Secretary Name | Roger James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Norton Green Lane Knowle Solihull West Midlands B93 8PL |
Secretary Name | Mr John Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 09 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Jevons Road Sutton Coldfield West Midlands B73 6QH |
Director Name | Mr Corneilius Bennett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbrook Furnace Lane Monkwood Barlow Sheffield S18 7SY |
Secretary Name | Patricia Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(8 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 670 Bradford Road Huddersfield Yorkshire HD2 2JY |
Secretary Name | Alison Margaret Tupman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 April 2011) |
Role | Personal Assistant |
Correspondence Address | 49 Rustlings Road Sheffield South Yorkshire S11 7AA |
Director Name | Helge Martin Odman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Seden |
Correspondence Address | Unit 16 Castle Road Kings Norton Business Park Birmingham West Midlands B30 3HZ |
Director Name | Helge Martin Odman |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Seden |
Correspondence Address | Unit 16 Castle Road Kings Norton Business Park Birmingham West Midlands B30 3HZ |
Director Name | Mr Steve King Favory |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(16 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr John Anthony Wozniak Ii |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(16 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Sanford Tassel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Peter James Weber |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2017(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 June 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Paul Elstone |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 November 2020) |
Role | Regional Gm |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Yehia Omar |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 November 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Sreekant Kasibhatta |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2019(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2020) |
Role | Vice President, Treasurer And Cfo |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. Suite 600 2810 Coliseum Centre Drive Charlotte North Carolina 28217 |
Director Name | Mr Patrick Goddard Barry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(23 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Director Name | Petrina Thomson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2020(23 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 November 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | C/O Curvature, Inc. 2810 Coliseum Centre Drive Suite 600 Charlotte North Carolina 28217 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | olympicsupport.com |
---|---|
Telephone | 0121 2515151 |
Telephone region | Birmingham |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.1k at £1 | Systems Maintenance Services (Uk) LTD 51.00% Ordinary A |
---|---|
4.9k at £1 | Systems Maintenance Services (Uk) LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,451,515 |
Gross Profit | £3,334,722 |
Net Worth | £987,055 |
Cash | £515,592 |
Current Liabilities | £10,204,943 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
1 February 2012 | Delivered on: 2 February 2012 Satisfied on: 16 February 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
20 June 1999 | Delivered on: 29 June 1999 Satisfied on: 12 April 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 March 2021 | Cessation of Park Place Technologies Limited as a person with significant control on 10 November 2020 (1 page) |
---|---|
3 March 2021 | Notification of Curvature (Uk) Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
3 December 2020 | Register(s) moved to registered inspection location Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
3 December 2020 | Register inspection address has been changed to Rpc, Tower Bridge House St. Katharines Way St Katharine's & Wapping London E1W 1AA (1 page) |
2 December 2020 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 6 Mitre Passage London SE10 0ER on 2 December 2020 (1 page) |
18 November 2020 | Termination of appointment of Petrina Thomson as a director on 10 November 2020 (1 page) |
18 November 2020 | Termination of appointment of Paul Elstone as a director on 10 November 2020 (1 page) |
18 November 2020 | Notification of Park Place Technologies Limited as a person with significant control on 10 November 2020 (2 pages) |
18 November 2020 | Appointment of Mrs Elizabeth Ann Dellinger as a director on 10 November 2020 (2 pages) |
18 November 2020 | Appointment of Mr Samuel Joseph Rosen as a director on 10 November 2020 (2 pages) |
18 November 2020 | Appointment of Ms Stella Rachelle May as a director on 10 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Patrick Goddard Barry as a director on 10 November 2020 (1 page) |
18 November 2020 | Cessation of Curvature (Uk) Holdings Limited as a person with significant control on 10 November 2020 (1 page) |
5 August 2020 | Appointment of Mr Patrick Goddard Barry as a director on 7 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Sreekant Kasibhatta as a director on 7 July 2020 (1 page) |
5 August 2020 | Appointment of Petrina Thomson as a director on 7 July 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 December 2018 (27 pages) |
5 December 2019 | Termination of appointment of Yehia Omar as a director on 26 November 2019 (1 page) |
11 September 2019 | Appointment of Sreekant Kasibhatta as a director on 4 September 2019 (2 pages) |
9 September 2019 | Appointment of Yehia Omar as a director on 4 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Peter James Weber as a director on 14 June 2019 (1 page) |
9 September 2019 | Termination of appointment of Sanford Tassel as a director on 30 June 2019 (1 page) |
13 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
11 March 2019 | Director's details changed for Mr Paul Elstone on 1 March 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
22 February 2018 | Change of details for Systems Maintenance Services (Uk) Limited as a person with significant control on 18 July 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
8 February 2018 | Appointment of Mr Paul Elstone as a director on 13 September 2017 (2 pages) |
7 February 2018 | Appointment of Mr Sanford Tassel as a director on 13 September 2017 (2 pages) |
7 February 2018 | Termination of appointment of Steve King Favory as a director on 13 September 2017 (1 page) |
7 February 2018 | Appointment of Mr Peter James Weber as a director on 13 September 2017 (2 pages) |
7 February 2018 | Termination of appointment of John Anthony Wozniak Ii as a director on 13 September 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Change of name notice (2 pages) |
12 May 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 12 May 2017 (1 page) |
14 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
24 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
4 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
4 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 July 2014 | Termination of appointment of Roger James Taylor as a director on 25 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Roger James Taylor as a director on 25 July 2014 (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
11 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Auditor's resignation (3 pages) |
3 April 2013 | Auditor's resignation (3 pages) |
19 March 2013 | Appointment of John Anthony Wozniak Ii as a director (4 pages) |
19 March 2013 | Appointment of Steve King Favory as a director (4 pages) |
19 March 2013 | Appointment of Steve King Favory as a director (4 pages) |
19 March 2013 | Termination of appointment of Helge Odman as a director (2 pages) |
19 March 2013 | Resignation of an auditor (2 pages) |
19 March 2013 | Termination of appointment of Helge Odman as a director (2 pages) |
19 March 2013 | Registered office address changed from Unit 16 Castle Road Kings Norton Business Park Birmingham West Midlands B30 3HZ on 19 March 2013 (2 pages) |
19 March 2013 | Resignation of an auditor (2 pages) |
19 March 2013 | Appointment of John Anthony Wozniak Ii as a director (4 pages) |
19 March 2013 | Registered office address changed from Unit 16 Castle Road Kings Norton Business Park Birmingham West Midlands B30 3HZ on 19 March 2013 (2 pages) |
1 March 2013 | Section 519 ca 2006 (1 page) |
1 March 2013 | Section 519 ca 2006 (1 page) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Roger James Taylor on 18 February 2011 (2 pages) |
5 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Director's details changed for Roger James Taylor on 18 February 2011 (2 pages) |
4 April 2012 | Director's details changed for Roger James Taylor on 18 February 2011 (2 pages) |
4 April 2012 | Director's details changed for Roger James Taylor on 18 February 2011 (2 pages) |
15 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
15 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
9 February 2012 | Full accounts made up to 30 April 2011 (23 pages) |
9 February 2012 | Full accounts made up to 30 April 2011 (23 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 June 2011 | Annual return made up to 17 March 2011 (14 pages) |
22 June 2011 | Annual return made up to 17 March 2011 (14 pages) |
27 April 2011 | Termination of appointment of Helge Odman as a director (1 page) |
27 April 2011 | Termination of appointment of Helge Odman as a director (1 page) |
20 April 2011 | Termination of appointment of Corneilius Bennett as a director (2 pages) |
20 April 2011 | Termination of appointment of Corneilius Bennett as a director (2 pages) |
20 April 2011 | Termination of appointment of Alison Tupman as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Alison Tupman as a secretary (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
15 April 2011 | Appointment of Helge Martin Odman as a director (3 pages) |
15 April 2011 | Appointment of Helge Martin Odman as a director (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Appointment of Helge Martin Odman as a director (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Appointment of Helge Martin Odman as a director (3 pages) |
14 April 2011 | Memorandum and Articles of Association (14 pages) |
14 April 2011 | Memorandum and Articles of Association (14 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 April 2010 | Auditor's resignation (1 page) |
19 April 2010 | Auditor's resignation (1 page) |
23 February 2010 | Director's details changed for Roger James Taylor on 6 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Roger James Taylor on 6 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Roger James Taylor on 6 January 2010 (2 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
17 July 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 July 2009 | Return made up to 17/02/09; full list of members (4 pages) |
28 April 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 April 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
7 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
21 November 2007 | Return made up to 17/02/07; full list of members; amend
|
21 November 2007 | Return made up to 17/02/07; full list of members; amend
|
14 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
30 May 2006 | New secretary appointed (3 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | New secretary appointed (3 pages) |
10 May 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
10 May 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
11 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
11 April 2006 | Return made up to 17/02/06; full list of members (7 pages) |
19 September 2005 | Resolutions
|
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Resolutions
|
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Resolutions
|
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: shoesmith 100 hagley road edgbaston birmingham B16 8LT (1 page) |
19 September 2005 | Resolutions
|
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: shoesmith 100 hagley road edgbaston birmingham B16 8LT (1 page) |
19 September 2005 | New director appointed (2 pages) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
21 March 2005 | Return made up to 17/02/05; full list of members (2 pages) |
5 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 October 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 March 2004 | Return made up to 17/02/04; no change of members (7 pages) |
16 March 2004 | Return made up to 17/02/04; no change of members (7 pages) |
12 March 2003 | Return made up to 17/02/03; full list of members
|
12 March 2003 | Return made up to 17/02/03; full list of members
|
11 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 April 2002 | Return made up to 17/02/02; full list of members
|
4 April 2002 | Return made up to 17/02/02; full list of members
|
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
22 March 2001 | Return made up to 17/02/01; full list of members
|
22 March 2001 | Return made up to 17/02/01; full list of members
|
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | Return made up to 17/02/00; full list of members
|
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Return made up to 17/02/00; full list of members
|
13 March 2000 | Secretary resigned (1 page) |
1 November 1999 | Amended accounts made up to 30 September 1998 (8 pages) |
1 November 1999 | Amended accounts made up to 30 September 1998 (8 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Nc inc already adjusted 17/09/99 (1 page) |
29 September 1999 | Nc inc already adjusted 17/09/99 (1 page) |
29 September 1999 | Ad 20/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Ad 20/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
21 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 September 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 17/02/99; no change of members (4 pages) |
17 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
4 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 June 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
10 June 1997 | Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page) |
5 June 1997 | Company name changed pugart computers LIMITED\certificate issued on 06/06/97 (2 pages) |
5 June 1997 | Company name changed pugart computers LIMITED\certificate issued on 06/06/97 (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 18 norton green lane knowle solihull west midlands B93 8PL (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 18 norton green lane knowle solihull west midlands B93 8PL (1 page) |
8 May 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
8 May 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
17 February 1997 | Incorporation (19 pages) |
17 February 1997 | Incorporation (19 pages) |