Company NameGlobal Registration Services Limited
DirectorsJohn Demetrios Calys and Thomas Indelicarto
Company StatusActive
Company Number03460297
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Previous NameDomainnames.com Limited

Business Activity

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

Directors

Director NameJohn Demetrios Calys
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2011(13 years, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40978 Canongate Drive
Leesburg
Virginia
20175
United States
Director NameThomas Indelicarto
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed14 November 2014(17 years after company formation)
Appointment Duration9 years, 5 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address12061 Bluemont Way
Reston
Fairfax 20190
United States
Director NameGerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RolePublishers
Correspondence Address15a The Westlands
Sunderland
SR4 7RN
Director NamePaul Michael Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RolePublisher
Correspondence Address39 South Street
Durham
DH1 4QP
Secretary NameGerard Dominic Callaghan
NationalityBritish
StatusResigned
Appointed04 November 1997(same day as company formation)
RolePublishers
Correspondence Address15a The Westlands
Sunderland
SR4 7RN
Director NameNicholas Paul Townsend
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 October 2000)
RoleMerchant Banker
Correspondence Address83 Merton Hall Road
Wimbledon
London
SW19 3PX
Director NameJonathan Edward Lander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(2 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 December 2000)
RoleCompany Director
Correspondence Address1 Randolph Road
London
W9 1AN
Director NameBarry Richard Anderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2002(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 15 July 2003)
RoleSvp Human Resources
Correspondence Address1538 Las Positas Road
Santa Barbara
California Ca 93105-4168
United States
Director NameJames Michael Ulam
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 August 2006)
RoleSvp General Counsel
Correspondence Address1432 Hamilton Avenue
Palo Alto
California 94301-3124
United States
Secretary NameJames Michael Ulam
NationalityAmerican
StatusResigned
Appointed13 August 2002(4 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 August 2006)
RoleSvp General Counsel
Correspondence Address1432 Hamilton Avenue
Palo Alto
California 94301-3124
United States
Director NamePaul Bruce Hudson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 2009)
RoleAttorney
Correspondence Address44 Collingwood Street
San Francisco
California
94114
Director NameDaniel Blaettler
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed08 August 2006(8 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 April 2013)
RoleAttorney
Correspondence AddressRte De Villette 43
Thonex
1226 Canton Geneva
Foreign
Secretary NamePaul Bruce Hudson
NationalityAmerican
StatusResigned
Appointed08 August 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2009)
RoleAttorney
Correspondence Address44 Collingwood Street
San Francisco
California
94114
Secretary NameAlf Bror Tage Tuvesson
NationalitySwedish
StatusResigned
Appointed06 January 2009(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De Sodome
Genolier
1272
Director NameAlf Bror Tage Tuvesson
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed03 November 2009(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 2011)
RoleVice President
Country of ResidenceSwitzerland
Correspondence AddressChemin De Sodome
Genolier
1272
Switzerland
Director NameRichard Henley Goshorn
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2013(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited States Of America, Virginia
Correspondence AddressVerisign, Inc. 12061 Bluemont Way
Reston
Virginia 20190
United States

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

16.8m at £1Verisign Inc
99.99%
Ordinary
1.1k at £1Whiteley Investments LTD
0.01%
Ordinary

Financials

Year2014
Turnover£2,675,013
Gross Profit£2,384,322
Net Worth£651,559
Cash£826,349
Current Liabilities£504,681

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

12 October 2005Delivered on: 26 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £10,000 credited to account designation 67601278 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
31 January 2001Delivered on: 17 February 2001
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.
Outstanding
24 August 2000Delivered on: 1 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £39,030 with interest accrued now or to be held by the bank on account no.8781117 And earmarked or designated by reference to the company.
Outstanding
25 October 2000Delivered on: 24 November 2000
Satisfied on: 14 June 2005
Persons entitled: Network Solutions,Inc.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant or in connection with a letter dated 25TH october 2000 as from time to time amended,novated or replaced.
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
14 January 2000Delivered on: 26 January 2000
Satisfied on: 11 April 2000
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

Filing History

11 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 December 2021 (20 pages)
14 September 2022Director's details changed for Thomas Indelicarto on 3 June 2020 (2 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
14 October 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 December 2020 (23 pages)
2 November 2020Confirmation statement made on 1 September 2020 with updates (4 pages)
16 October 2020Full accounts made up to 31 December 2019 (17 pages)
20 November 2019Full accounts made up to 31 December 2018 (17 pages)
12 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
14 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 December 2017 (18 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
8 August 2017Full accounts made up to 31 December 2016 (17 pages)
8 August 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 May 2016Full accounts made up to 31 December 2015 (18 pages)
24 May 2016Full accounts made up to 31 December 2015 (18 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 16,788,457
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 16,788,457
(5 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 16,788,457
(5 pages)
19 May 2015Full accounts made up to 31 December 2014 (18 pages)
19 May 2015Full accounts made up to 31 December 2014 (18 pages)
9 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16,788,457
(5 pages)
9 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16,788,457
(5 pages)
9 February 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 16,788,457
(5 pages)
11 December 2014Termination of appointment of Richard Henley Goshorn as a director on 14 November 2014 (2 pages)
11 December 2014Appointment of Thomas Indelicarto as a director on 14 November 2014 (3 pages)
11 December 2014Termination of appointment of Richard Henley Goshorn as a director on 14 November 2014 (2 pages)
11 December 2014Appointment of Thomas Indelicarto as a director on 14 November 2014 (3 pages)
27 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 16,788,457
(4 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(2 pages)
27 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 16,788,457
(4 pages)
27 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 16,788,457
(4 pages)
25 July 2014Full accounts made up to 31 December 2013 (19 pages)
25 July 2014Full accounts made up to 31 December 2013 (19 pages)
23 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,053
(5 pages)
23 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,053
(5 pages)
23 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,053
(5 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 July 2013Full accounts made up to 31 December 2012 (18 pages)
21 May 2013Appointment of Richard Goshorn as a director (3 pages)
21 May 2013Appointment of Richard Goshorn as a director (3 pages)
15 April 2013Termination of appointment of Daniel Blaettler as a director (1 page)
15 April 2013Termination of appointment of Daniel Blaettler as a director (1 page)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
13 August 2012Full accounts made up to 31 December 2011 (18 pages)
13 August 2012Full accounts made up to 31 December 2011 (18 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
11 July 2011Appointment of John Demetrios Calys as a director (3 pages)
11 July 2011Appointment of John Demetrios Calys as a director (3 pages)
27 June 2011Termination of appointment of Alf Tuvesson as a secretary (1 page)
27 June 2011Termination of appointment of Alf Tuvesson as a secretary (1 page)
27 June 2011Termination of appointment of Alf Tuvesson as a director (1 page)
27 June 2011Termination of appointment of Alf Tuvesson as a director (1 page)
13 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
3 December 2010Full accounts made up to 31 December 2009 (16 pages)
3 December 2010Full accounts made up to 31 December 2009 (16 pages)
23 November 2009Full accounts made up to 31 December 2008 (20 pages)
23 November 2009Full accounts made up to 31 December 2008 (20 pages)
17 November 2009Appointment of Alf Bror Tage Tuvesson as a director (3 pages)
17 November 2009Appointment of Alf Bror Tage Tuvesson as a director (3 pages)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Alf Bror Tage Tuvesson on 1 November 2009 (1 page)
9 November 2009Secretary's details changed for Alf Bror Tage Tuvesson on 1 November 2009 (1 page)
9 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Alf Bror Tage Tuvesson on 1 November 2009 (1 page)
12 August 2009Registered office changed on 12/08/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
12 August 2009Registered office changed on 12/08/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
6 March 2009Full accounts made up to 31 December 2007 (20 pages)
6 March 2009Full accounts made up to 31 December 2007 (20 pages)
26 January 2009Appointment terminate, director and secretary paul bruce hudson logged form (1 page)
26 January 2009Appointment terminate, director and secretary paul bruce hudson logged form (1 page)
23 January 2009Secretary appointed alf bror tage tuvesson (2 pages)
23 January 2009Secretary appointed alf bror tage tuvesson (2 pages)
19 November 2008Return made up to 04/11/08; full list of members (3 pages)
19 November 2008Return made up to 04/11/08; full list of members (3 pages)
1 August 2008Full accounts made up to 31 December 2006 (23 pages)
1 August 2008Full accounts made up to 31 December 2006 (23 pages)
18 April 2008Director and secretary's change of particulars / paul hudson / 16/04/2008 (1 page)
18 April 2008Director and secretary's change of particulars / paul hudson / 16/04/2008 (1 page)
15 February 2008Registered office changed on 15/02/08 from: c/o callaghan price accountants 16 stockton terrace grangetown sunderland SR2 9RN (1 page)
15 February 2008Registered office changed on 15/02/08 from: c/o callaghan price accountants 16 stockton terrace grangetown sunderland SR2 9RN (1 page)
12 November 2007Return made up to 04/11/07; full list of members (3 pages)
12 November 2007Return made up to 04/11/07; full list of members (3 pages)
13 December 2006Return made up to 04/11/06; full list of members (7 pages)
13 December 2006Return made up to 04/11/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
24 August 2006Secretary resigned;director resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned;director resigned (1 page)
21 November 2005Return made up to 04/11/05; full list of members (7 pages)
21 November 2005Return made up to 04/11/05; full list of members (7 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
28 September 2005Full accounts made up to 31 December 2004 (17 pages)
28 September 2005Full accounts made up to 31 December 2004 (17 pages)
5 September 2005Full accounts made up to 31 December 2003 (19 pages)
5 September 2005Full accounts made up to 31 December 2003 (19 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (4 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (4 pages)
8 December 2004Full accounts made up to 31 December 2002 (19 pages)
8 December 2004Full accounts made up to 31 December 2002 (19 pages)
15 November 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Company name changed domainnames.com LIMITED\certificate issued on 06/07/04 (2 pages)
6 July 2004Company name changed domainnames.com LIMITED\certificate issued on 06/07/04 (2 pages)
2 December 2003Return made up to 04/11/03; full list of members (7 pages)
2 December 2003Return made up to 04/11/03; full list of members (7 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: the solar building doxford international sunderland SR3 3XW (1 page)
20 May 2003Registered office changed on 20/05/03 from: the solar building doxford international sunderland SR3 3XW (1 page)
29 April 2003Full accounts made up to 31 December 2001 (19 pages)
29 April 2003Return made up to 04/11/02; full list of members (8 pages)
29 April 2003Full accounts made up to 31 December 2001 (19 pages)
29 April 2003Return made up to 04/11/02; full list of members (8 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (2 pages)
1 July 2002Accounting reference date extended from 06/12/01 to 31/12/01 (1 page)
1 July 2002Accounting reference date extended from 06/12/01 to 31/12/01 (1 page)
26 April 2002Return made up to 04/11/01; full list of members (7 pages)
26 April 2002Return made up to 04/11/01; full list of members (7 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
18 January 2002Full accounts made up to 6 December 2000 (22 pages)
18 January 2002Full accounts made up to 6 December 2000 (22 pages)
18 January 2002Full accounts made up to 6 December 2000 (22 pages)
6 August 2001Accounting reference date shortened from 31/03/01 to 06/12/00 (1 page)
6 August 2001Accounting reference date shortened from 31/03/01 to 06/12/00 (1 page)
3 April 2001Full accounts made up to 31 March 2000 (17 pages)
3 April 2001Full accounts made up to 31 March 2000 (17 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
5 February 2001Return made up to 04/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/02/01
(7 pages)
5 February 2001Return made up to 04/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/02/01
(7 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
24 November 2000Particulars of mortgage/charge (7 pages)
24 November 2000Particulars of mortgage/charge (7 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
15 April 2000Ad 15/03/00--------- £ si 34@1=34 £ ic 1000/1034 (2 pages)
15 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
15 April 2000£ nc 1000/1053 15/03/00 (2 pages)
15 April 2000£ nc 1000/1053 15/03/00 (2 pages)
15 April 2000Ad 15/03/00--------- £ si 34@1=34 £ ic 1000/1034 (2 pages)
15 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 1999Return made up to 04/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
14 June 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
14 June 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
7 April 1999Registered office changed on 07/04/99 from: 10 grange crescent stockton road sunderland tyne and wear SR2 7BN (1 page)
7 April 1999Registered office changed on 07/04/99 from: 10 grange crescent stockton road sunderland tyne and wear SR2 7BN (1 page)
4 December 1998Return made up to 04/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1998Return made up to 04/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1997Incorporation (13 pages)
4 November 1997Incorporation (13 pages)