Company NameDeveloping World Systems Limited
Company StatusActive
Company Number03526657
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Harrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameBarry James Burke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameZayne Louis Julius
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleTechnical Consultant
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameSatoshi Furui
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed25 June 2023(25 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Operating Officer, Logigear
Country of ResidenceJapan
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr Toshiyuki Takahashi
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed08 August 2023(25 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleChief Administrative Officer
Country of ResidenceJapan
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr Yasumasa Ninomiya
Date of BirthAugust 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed08 August 2023(25 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RolePresident And CEO
Country of ResidenceJapan
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr Michael William Clark
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address138 Inderwick Road
Crouch End
London
N8 9JT
Director NameDavid Richard George Gamble
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleSoftware Consultant
Correspondence AddressFlat 1
73 Gloucester Terrace
London
W2 3DH
Director NameMrs Lynne Alison Kitwood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressAbbey Place 24-28 Easton Street
High Wycombe
Buckinghamshire
HP11 1NT
Director NameAndrew James McCluskey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleSoftware Consultant
Correspondence Address86 Swallow Street
Iver
SL0 0HQ
Secretary NameMr Michael William Clark
NationalityBritish
StatusResigned
Appointed13 March 1998(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address138 Inderwick Road
Crouch End
London
N8 9JT
Director NameAndrew Charles Holder
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2002)
RoleTechnical Consultant
Correspondence Address6 Dunchurch Road
Sale
Manchester
M33 5FD
Director NameWilliam Patrick Maloney
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish/New Zealande
StatusResigned
Appointed30 August 1998(5 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2005)
RoleManaging Director
Correspondence Address3 Kite Wood Road
Penn
Buckinghamshire
HP10 8HH
Director NameLee Kyle Balsom
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 March 2002(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2007)
RoleIT Consultant
Correspondence AddressGreenfinches 23 Main Road
Naphill
High Wycombe
Buckinghamshire
HP14 4QD
Secretary NameDavid John Harrison
NationalityBritish
StatusResigned
Appointed28 March 2002(4 years after company formation)
Appointment Duration3 years (resigned 08 April 2005)
RoleCompany Director
Correspondence AddressRedland
Newham Lane
Steyning
West Sussex
BN44 3LR
Secretary NameMrs Lynne Alison Kitwood
NationalityBritish
StatusResigned
Appointed08 April 2005(7 years after company formation)
Appointment Duration9 years, 5 months (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey Place 24-28 Easton Street
High Wycombe
Buckinghamshire
HP11 1NT
Director NameJim Ellis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshcombe Court Woolsack Way
Godalming
GU7 1LQ
Director NameDenny Nguyen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2022(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshcombe Court Woolsack Way
Godalming
GU7 1LQ
Director NameHung Nguyen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2022(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 February 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAshcombe Court Woolsack Way
Godalming
GU7 1LQ
Director NameMr Thomas Fujinaga
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2023(24 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshcombe Court Woolsack Way
Godalming
GU7 1LQ
Director NameMr Mamoru Seki
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed24 February 2023(24 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 August 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressAshcombe Court Woolsack Way
Godalming
GU7 1LQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.dwsconsultants.com/
Email address[email protected]
Telephone01494 896600
Telephone regionHigh Wycombe

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

150 at £1Barry James Burke & Claire Elizabeth Burke
33.33%
Ordinary
150 at £1David John Harrison
33.33%
Ordinary
150 at £1Zayne Louis Julius & Pertiena Julius
33.33%
Ordinary

Financials

Year2014
Net Worth£808,156
Cash£937,580
Current Liabilities£403,181

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

13 December 2000Delivered on: 20 December 2000
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.
Outstanding

Filing History

12 December 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
7 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
18 September 2023Termination of appointment of Thomas Fujinaga as a director on 5 September 2023 (1 page)
11 August 2023Termination of appointment of Mamoru Seki as a director on 8 August 2023 (1 page)
11 August 2023Appointment of Mr Yasumasa Ninomiya as a director on 8 August 2023 (2 pages)
11 August 2023Appointment of Mr Toshiyuki Takahashi as a director on 8 August 2023 (2 pages)
27 July 2023Termination of appointment of Jim Ellis as a director on 26 July 2023 (1 page)
30 June 2023Appointment of Satoshi Furui as a director on 25 June 2023 (2 pages)
19 April 2023Notification of a person with significant control statement (2 pages)
19 April 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
19 April 2023Cessation of Logigear Corporation, Inc. as a person with significant control on 17 January 2022 (1 page)
24 March 2023Accounts for a small company made up to 31 March 2022 (10 pages)
28 February 2023Appointment of Mr Thomas Fujinaga as a director on 24 February 2023 (2 pages)
28 February 2023Termination of appointment of Hung Nguyen as a director on 3 February 2023 (1 page)
28 February 2023Appointment of Mr Mamoru Seki as a director on 24 February 2023 (2 pages)
28 February 2023Termination of appointment of Denny Nguyen as a director on 3 February 2023 (1 page)
18 June 2022Compulsory strike-off action has been discontinued (1 page)
17 June 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
19 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
19 January 2022Memorandum and Articles of Association (7 pages)
18 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 468
(3 pages)
17 January 2022Cessation of David John Harrison as a person with significant control on 17 January 2022 (1 page)
17 January 2022Appointment of Jim Ellis as a director on 17 January 2022 (2 pages)
17 January 2022Cessation of Barry James Burke as a person with significant control on 17 January 2022 (1 page)
17 January 2022Notification of Logigear Corporation, Inc. as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Statement of capital following an allotment of shares on 17 January 2022
  • GBP 461.25
(3 pages)
17 January 2022Registered office address changed from Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 17 January 2022 (1 page)
17 January 2022Appointment of Denny Nguyen as a director on 17 January 2022 (2 pages)
17 January 2022Cessation of Zayne Louis Julius as a person with significant control on 17 January 2022 (1 page)
17 January 2022Appointment of Hung Nguyen as a director on 17 January 2022 (2 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 November 2021Cessation of Claire Elizabeth Burke as a person with significant control on 25 October 2021 (1 page)
10 November 2021Cessation of Pertiena Julius as a person with significant control on 25 October 2021 (1 page)
20 October 2021Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 20 October 2021 (1 page)
24 March 2021Satisfaction of charge 1 in full (5 pages)
23 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 April 2017Sub-division of shares on 9 March 2017 (4 pages)
9 April 2017Sub-division of shares on 9 March 2017 (4 pages)
3 April 2017Confirmation statement made on 13 March 2017 with updates (10 pages)
3 April 2017Confirmation statement made on 13 March 2017 with updates (10 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 450
(4 pages)
18 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 450
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Termination of appointment of Lynne Alison Kitwood as a director on 29 September 2014 (1 page)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 450
(5 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 450
(5 pages)
9 April 2015Termination of appointment of Lynne Alison Kitwood as a secretary on 29 September 2014 (1 page)
9 April 2015Termination of appointment of Lynne Alison Kitwood as a director on 29 September 2014 (1 page)
9 April 2015Termination of appointment of Lynne Alison Kitwood as a secretary on 29 September 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 November 2014Purchase of own shares. (3 pages)
7 November 2014Purchase of own shares. (3 pages)
17 October 2014Cancellation of shares. Statement of capital on 29 September 2014
  • GBP 450
(4 pages)
17 October 2014Cancellation of shares. Statement of capital on 29 September 2014
  • GBP 450
(4 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 600
(5 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 600
(5 pages)
19 February 2014Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 19 February 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Zayne Louis Julius on 13 March 2010 (2 pages)
26 March 2010Director's details changed for Lynne Alison Kitwood on 13 March 2010 (2 pages)
26 March 2010Director's details changed for Zayne Louis Julius on 13 March 2010 (2 pages)
26 March 2010Director's details changed for David John Harrison on 13 March 2010 (2 pages)
26 March 2010Secretary's details changed for Lynne Alison Kitwood on 13 March 2010 (1 page)
26 March 2010Secretary's details changed for Lynne Alison Kitwood on 13 March 2010 (1 page)
26 March 2010Director's details changed for Barry James Burke on 13 March 2010 (2 pages)
26 March 2010Director's details changed for Barry James Burke on 13 March 2010 (2 pages)
26 March 2010Director's details changed for Lynne Alison Kitwood on 13 March 2010 (2 pages)
26 March 2010Director's details changed for David John Harrison on 13 March 2010 (2 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
17 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
23 March 2009Capitals not rolled up (1 page)
23 March 2009Capitals not rolled up (1 page)
19 March 2009Return made up to 13/03/09; full list of members (5 pages)
19 March 2009Return made up to 13/03/09; full list of members (5 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 September 2008Appointment terminated director lee balsom (1 page)
5 September 2008Appointment terminated director lee balsom (1 page)
8 May 2008Return made up to 13/03/08; full list of members (6 pages)
8 May 2008Return made up to 13/03/08; full list of members (6 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
27 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 13/03/06; full list of members (9 pages)
30 March 2006Return made up to 13/03/06; full list of members (9 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
11 July 2005£ ic 900/750 24/05/05 £ sr 150@1=150 (1 page)
11 July 2005£ ic 900/750 24/05/05 £ sr 150@1=150 (1 page)
20 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
14 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
14 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
11 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 November 2003Full accounts made up to 31 March 2003 (15 pages)
13 November 2003Full accounts made up to 31 March 2003 (15 pages)
11 August 2003Registered office changed on 11/08/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
11 August 2003Registered office changed on 11/08/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page)
9 July 2003Registered office changed on 09/07/03 from: russell bedord house city forum 250 city road london EC1V 2QQ (1 page)
9 July 2003Registered office changed on 09/07/03 from: russell bedord house city forum 250 city road london EC1V 2QQ (1 page)
2 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 April 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 May 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
20 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2000Particulars of mortgage/charge (4 pages)
20 December 2000Particulars of mortgage/charge (4 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2000Director's particulars changed (1 page)
14 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 March 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
29 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 August 1999Ad 19/06/99--------- £ si 100@1=100 £ ic 800/900 (2 pages)
4 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1999Ad 19/06/99--------- £ si 100@1=100 £ ic 800/900 (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Nc inc already adjusted 19/06/99 (1 page)
4 August 1999Nc inc already adjusted 19/06/99 (1 page)
4 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1999New director appointed (2 pages)
12 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1998Ad 30/08/98--------- £ si 100@1=100 £ ic 700/800 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Ad 30/08/98--------- £ si 100@1=100 £ ic 700/800 (2 pages)
26 October 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
21 September 1998Ad 20/08/98--------- £ si 100@1=100 £ ic 600/700 (2 pages)
21 September 1998Ad 20/08/98--------- £ si 100@1=100 £ ic 600/700 (2 pages)
24 June 1998Ad 09/05/98--------- £ si 598@1=598 £ ic 2/600 (2 pages)
24 June 1998Ad 09/05/98--------- £ si 598@1=598 £ ic 2/600 (2 pages)
24 June 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
24 June 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
13 March 1998Incorporation (15 pages)
13 March 1998Incorporation (15 pages)