Company NameWealth Management Systems Limited
Company StatusLiquidation
Company Number03422846
CategoryPrivate Limited Company
Incorporation Date15 August 1997(26 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Desmond James Noctor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleRegional Manager
Country of ResidenceIreland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Nicholas Michael
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(22 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Gregg Andrew Cain
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMichael Edward Whale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(3 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 18 September 2001)
RoleManaging Director
Correspondence Address7 The Mews
Berkswell Hall
Berkswell
Warwickshire
CV7 7BG
Director NameRichard Paul Newton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(3 weeks, 4 days after company formation)
Appointment Duration7 years, 8 months (resigned 24 May 2005)
RoleChairman
Correspondence Address27 Waterside Court
Saint Vincent Street
Birmingham
B16 8EY
Secretary NameJonathan Hughes
NationalityBritish
StatusResigned
Appointed09 September 1997(3 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Correspondence Address12 Woodchester
West Hagley
Stourbridge
West Midlands
DY9 0NF
Director NameMr Ian Todd Davidson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 2002)
RoleFinance
Country of ResidenceEngland
Correspondence Address16 Oldborough Drive
Loxley
Warwick
Warwickshire
CV35 9HQ
Secretary NameMr Giles Roderick Leslie Trigg
NationalityBritish
StatusResigned
Appointed25 October 2000(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 07 November 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage
Brake Lane
Hagley
Worcestershire
DY8 2XW
Director NamePaul Jonathan Foll
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2005)
RoleSales Director
Correspondence Address18
Ray Park Avenue
Maidenhead
Berkshire
SL6 8DS
Director NameSimon Frumkin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 27 July 2005)
RoleCompany Director
Correspondence Address4 Crediton Hill
London
NW6 1HP
Director NameMr Karim Peer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pilgrims Way
Headley
Hampshire
GU35 8LB
Director NameDavid George Carruthers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Orchard On The Green
Croxley Green
Hertfordshire
WD3 3HS
Secretary NameHarvinder Singh Nandra
NationalityBritish
StatusResigned
Appointed07 November 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 2008)
RoleAccountant
Correspondence Address3 Church Hill Road
Handsworth
Birmingham
West Midlands
B20 3TN
Director NameBryan Bailey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRye Brook Woodfield
Ashtead
Surrey
KT21 2RL
Director NameMrs Athena Sofia Pappa
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed10 September 2008(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address66 Chiswick Green Studios
1 Evershed Walk
London
W4 5BW
Director NameMr Keith Robert Stonell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(11 years after company formation)
Appointment Duration4 years, 2 months (resigned 13 November 2012)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressTars Platt
Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Secretary NameAndre Klanga
NationalityBritish
StatusResigned
Appointed10 September 2008(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 May 2010)
RoleFinancial Controller Neu
Correspondence Address46 Riverway
London
N13 5LJ
Director NameConstantine Pangalos Christodoulou
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdomo
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Secretary NameDavid George Carruthers
NationalityBritish
StatusResigned
Appointed10 May 2010(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 February 2016)
RoleCompany Director
Correspondence AddressC/O Temenos Uk Limited 71 Fenchurch Street
London
EC3M 4TD
Director NameMr Mark Nicholas Gunning
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2015(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Olivier Pennese
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 April 2016(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameMr Andrew James Pattison
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4TD
Director NameVictoria Square Directors Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD
Secretary NameVictoria Square Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1997(same day as company formation)
Correspondence Address1 Victoria Square
Birmingham
West Midlands
B1 1BD

Contact

Websitewww.wealth.co.th

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Turnover£2,136,000
Gross Profit£1,969,000
Net Worth£3,329,000
Cash£315,000
Current Liabilities£12,394,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2022 (1 year, 11 months ago)
Next Return Due22 April 2023 (overdue)

Charges

23 March 2005Delivered on: 2 April 2005
Satisfied on: 12 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 2004Delivered on: 2 November 2004
Satisfied on: 12 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 1998Delivered on: 20 July 2000
Satisfied on: 12 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due.
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
30 April 1999Delivered on: 20 July 2000
Satisfied on: 12 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due.
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
21 March 1999Delivered on: 20 July 2000
Satisfied on: 12 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due.
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
30 October 1998Delivered on: 6 November 1998
Satisfied on: 14 July 2000
Persons entitled: 3I Group PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1997Delivered on: 18 September 1997
Satisfied on: 12 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and 51 vsq limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 December 2000Delivered on: 15 December 2000
Persons entitled: Stralo Limited and Deutsche Bank Custodial Services Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 6TH december 2000.
Particulars: Monies in the sum of £35,470 held in an account with national westminster bank PLC.
Outstanding

Filing History

28 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Andrew James Pattison as a director on 13 March 2020 (2 pages)
23 March 2020Appointment of Mr Nicholas Michael as a director on 13 March 2020 (2 pages)
23 March 2020Termination of appointment of Mark Nicholas Gunning as a director on 13 March 2020 (1 page)
23 August 2019Full accounts made up to 31 December 2018 (18 pages)
22 July 2019Director's details changed for Mr Desmond James Noctor on 22 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Olivier Pennese on 22 July 2019 (2 pages)
3 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (19 pages)
15 May 2018Cessation of Wealth Management Software Limited as a person with significant control on 6 December 2017 (1 page)
15 May 2018Notification of Financial Objects Limited as a person with significant control on 6 December 2017 (2 pages)
15 May 2018Confirmation statement made on 8 April 2018 with updates (5 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
11 July 2017Full accounts made up to 31 December 2016 (19 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Desmond James Noctor on 1 October 2016 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (20 pages)
22 June 2016Full accounts made up to 31 December 2015 (20 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 525,000
(3 pages)
28 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 525,000
(3 pages)
13 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr Olivier Pennese as a director on 11 April 2016 (2 pages)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
16 February 2016Termination of appointment of David George Carruthers as a secretary on 15 February 2016 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 July 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 525,000
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 525,000
(4 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 525,000
(4 pages)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Constantine Pangalos Christodoulou as a director on 31 January 2015 (1 page)
3 February 2015Appointment of Mr Mark Nicholas Gunning as a director on 31 January 2015 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
10 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 525,000
(5 pages)
10 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 525,000
(5 pages)
10 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 525,000
(5 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
8 August 2013Full accounts made up to 31 December 2012 (15 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Appointment of Mr Desmond James Noctor as a director (2 pages)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
13 November 2012Termination of appointment of Keith Stonell as a director (1 page)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
6 November 2012Full accounts made up to 31 December 2011 (16 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
31 July 2012Section 519 (2 pages)
31 July 2012Section 519 (2 pages)
14 June 2012Full accounts made up to 31 December 2010 (15 pages)
14 June 2012Full accounts made up to 31 December 2010 (15 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 December 2009 (15 pages)
16 June 2011Full accounts made up to 31 December 2009 (15 pages)
26 October 2010Resolutions
  • RES13 ‐ Dirs rules 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Credit agreement 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Credit agreement 15/10/2010
(2 pages)
26 October 2010Resolutions
  • RES13 ‐ Dirs rules 15/10/2010
(2 pages)
8 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
27 May 2010Appointment of David George Carruthers as a secretary (3 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
25 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
25 May 2010Appointment of Constantine Pangalos Christodoulou as a director (3 pages)
25 May 2010Termination of appointment of Andre Klanga as a secretary (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
24 May 2010Termination of appointment of Bryan Bailey as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
19 May 2010Termination of appointment of Athena Pappa as a director (2 pages)
13 January 2010Full accounts made up to 31 December 2008 (18 pages)
13 January 2010Full accounts made up to 31 December 2008 (18 pages)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Registered office changed on 22/09/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Return made up to 15/08/09; full list of members (4 pages)
22 September 2009Return made up to 15/08/09; full list of members (4 pages)
22 September 2009Registered office changed on 22/09/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page)
13 May 2009Full accounts made up to 31 December 2007 (19 pages)
13 May 2009Full accounts made up to 31 December 2007 (19 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page)
24 November 2008Registered office changed on 24/11/2008 from fountain house great cornbow halesowen west midlands B63 3BL (1 page)
25 September 2008Director appointed keith stonell (2 pages)
25 September 2008Director appointed keith stonell (2 pages)
24 September 2008Appointment terminated director david carruthers (1 page)
24 September 2008Appointment terminated director david carruthers (1 page)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Director appointed bryan bailey (2 pages)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Appointment terminated director karim peermohamed (1 page)
24 September 2008Director appointed athena sophia pappa (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Secretary appointed andre klanga (2 pages)
24 September 2008Appointment terminated director karim peermohamed (1 page)
12 September 2008Return made up to 15/08/08; full list of members (5 pages)
12 September 2008Return made up to 15/08/08; full list of members (5 pages)
8 September 2008Director's change of particulars / karim peermohamed / 24/06/2008 (1 page)
8 September 2008Director's change of particulars / karim peermohamed / 24/06/2008 (1 page)
23 April 2008Appointment terminated secretary harvinder nandra (1 page)
23 April 2008Appointment terminated secretary harvinder nandra (1 page)
16 January 2008Return made up to 15/08/07; full list of members (5 pages)
16 January 2008Return made up to 15/08/07; full list of members (5 pages)
16 January 2008Location of register of members (1 page)
16 January 2008Location of register of members (1 page)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
31 October 2007Full accounts made up to 31 December 2006 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
20 September 2006Return made up to 15/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2006Return made up to 15/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Declaration of mortgage charge released/ceased (2 pages)
12 November 2005Declaration of mortgage charge released/ceased (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Declaration of mortgage charge released/ceased (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Declaration of mortgage charge released/ceased (2 pages)
12 November 2005Declaration of mortgage charge released/ceased (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Declaration of mortgage charge released/ceased (2 pages)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 November 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2005Return made up to 15/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Return made up to 15/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
6 June 2005Full accounts made up to 31 December 2004 (19 pages)
6 June 2005Full accounts made up to 31 December 2004 (19 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
2 April 2005Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
2 November 2004Particulars of mortgage/charge (9 pages)
7 September 2004Return made up to 15/08/04; full list of members (7 pages)
7 September 2004Return made up to 15/08/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (18 pages)
21 June 2004Full accounts made up to 31 December 2003 (18 pages)
10 September 2003Return made up to 15/08/03; full list of members (7 pages)
10 September 2003Return made up to 15/08/03; full list of members (7 pages)
29 July 2003Full accounts made up to 31 December 2002 (22 pages)
29 July 2003Full accounts made up to 31 December 2002 (22 pages)
28 October 2002New director appointed (1 page)
28 October 2002New director appointed (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 August 2002Re section 394 (1 page)
6 August 2002Re section 394 (1 page)
15 May 2002Full accounts made up to 31 December 2001 (15 pages)
15 May 2002Full accounts made up to 31 December 2001 (15 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
22 August 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2001Full accounts made up to 31 December 2000 (18 pages)
25 May 2001Full accounts made up to 31 December 2000 (18 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New secretary appointed (2 pages)
2 October 2000Company name changed logical support services LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed logical support services LIMITED\certificate issued on 02/10/00 (2 pages)
7 September 2000Return made up to 15/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000Return made up to 15/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2000Particulars of property mortgage/charge (3 pages)
20 July 2000Particulars of property mortgage/charge (3 pages)
20 July 2000Particulars of property mortgage/charge (3 pages)
20 July 2000Particulars of property mortgage/charge (3 pages)
20 July 2000Particulars of property mortgage/charge (3 pages)
20 July 2000Particulars of property mortgage/charge (3 pages)
17 July 2000Director's particulars changed (1 page)
17 July 2000Director's particulars changed (1 page)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000New director appointed (3 pages)
24 May 2000New director appointed (3 pages)
8 May 2000Registered office changed on 08/05/00 from: lss fountain house great cornbow halesowen west midlands B63 6BL (1 page)
8 May 2000Registered office changed on 08/05/00 from: lss fountain house great cornbow halesowen west midlands B63 6BL (1 page)
28 April 2000Full accounts made up to 31 December 1999 (22 pages)
28 April 2000Full accounts made up to 31 December 1999 (22 pages)
13 September 1999Return made up to 15/08/99; no change of members (4 pages)
13 September 1999Return made up to 15/08/99; no change of members (4 pages)
6 July 1999Full accounts made up to 31 December 1998 (17 pages)
6 July 1999Full accounts made up to 31 December 1998 (17 pages)
6 November 1998Particulars of mortgage/charge (5 pages)
6 November 1998Particulars of mortgage/charge (5 pages)
21 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
21 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
15 September 1998Return made up to 15/08/98; full list of members (6 pages)
15 September 1998Return made up to 15/08/98; full list of members (6 pages)
17 August 1998Company name changed lss support services LIMITED\certificate issued on 18/08/98 (2 pages)
17 August 1998Company name changed lss support services LIMITED\certificate issued on 18/08/98 (2 pages)
29 September 1997Company name changed logical support services LIMITED\certificate issued on 30/09/97 (2 pages)
29 September 1997Company name changed logical support services LIMITED\certificate issued on 30/09/97 (2 pages)
23 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
23 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
23 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 September 1997£ nc 1000/525000 09/09/97 (1 page)
22 September 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
22 September 1997£ nc 1000/525000 09/09/97 (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Ad 09/09/97--------- £ si 524998@1=524998 £ ic 2/525000 (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997Ad 09/09/97--------- £ si 524998@1=524998 £ ic 2/525000 (2 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Company name changed 52 vsq LIMITED\certificate issued on 18/09/97 (2 pages)
17 September 1997Company name changed 52 vsq LIMITED\certificate issued on 18/09/97 (2 pages)
15 August 1997Incorporation (17 pages)
15 August 1997Incorporation (17 pages)