Company NameZalaris UK Limited
DirectorsHans-Petter Mellerud and William Peter Jackson
Company StatusActive
Company Number03538201
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Hans-Petter Mellerud
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 September 2017(19 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressHersham Place Technology Park 41-61 Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Director NameMr William Peter Jackson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(20 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park 41-61 Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
Secretary NameJT Nominees Limited (Corporation)
StatusCurrent
Appointed06 October 2015(17 years, 6 months after company formation)
Appointment Duration8 years, 6 months
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameAnthony Mount
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Frinton Road
London
E6 3EZ
Secretary NameBrett Ivor Childs
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address93 Park Road
Hampton Hill
Middlesex
TW12 1HU
Director NameMichael Frayne
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed06 April 1998(6 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2000)
RoleCompany Director
Correspondence Address27 Northwold Drive Saxonwold
Johannesburg
South Africa
Foreign
Director NameDuncan Roy Simpson-Craib
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(6 days after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Bruce Close Bryanston
Johannesburg
South Africa
Foreign
Director NameMr Damian Robert Lloyd Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months after company formation)
Appointment Duration19 years, 3 months (resigned 26 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Palmeira Avenue
Hove
BN3 3GB
Director NameRobert Eric George Smallwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(3 months after company formation)
Appointment Duration4 years (resigned 22 July 2002)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address279 Camberwell New Road
London
SE5 0TF
Secretary NameRobert Eric George Smallwood
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address279 Camberwell New Road
London
SE5 0TF
Director NameMr Jeremy Adam Sutton Chilvers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(3 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 06 December 2018)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address2 Falstaff Mews
Hampton Hill
Hampton
Middlesex
TW12 1LY
Secretary NameMr Damian Robert Lloyd Williams
NationalityBritish
StatusResigned
Appointed21 December 2001(3 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 06 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1
12 Palmeira Avenue
Hove
BN3 3GB
Director NameKeiron Wainwright Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2004)
RoleOperations Director
Correspondence Address2 St James Cottages
St Owens Cross
Hereford
Herefordshire
HR2 8LH
Wales
Director NameGuy Dominic Eyden Baebor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2004)
RoleSales Director
Correspondence AddressFerrars
Vache Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SB
Director NameMr Jonathan Edward James
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(5 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 December 2015)
RoleManaged Services Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr John Peter Wilson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2011)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address38 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Secretary NameMr John Peter Wilson
NationalityBritish
StatusResigned
Appointed09 April 2008(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2011)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address38 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Director NameNicholas Jonathan McClymont Keating
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 October 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Marlborough Crescent
London
W4 1HE
Secretary NameMr Jonathan Edward James
StatusResigned
Appointed01 September 2011(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 2015)
RoleCompany Director
Correspondence Address11 The Avenue
Southampton
SO17 1XF
Director NameColin Ian Goodwin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.roc-group.com
Email address[email protected]
Telephone01932 213250
Telephone regionWeybridge

Location

Registered AddressHersham Place Technology Park 41-61 Molesey Road
Hersham
Walton-On-Thames
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London

Financials

Year2012
Turnover£4,226,601
Net Worth£824,640
Cash£227,404
Current Liabilities£1,076,610

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

29 October 2008Delivered on: 30 October 2008
Satisfied on: 26 November 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 see image for full details.
Fully Satisfied

Filing History

7 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 7 January 2021 (1 page)
25 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
25 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages)
8 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (33 pages)
6 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
12 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
2 May 2019Change of details for Roc Global Solutions Limited as a person with significant control on 13 July 2018 (2 pages)
2 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
10 December 2018Termination of appointment of Jeremy Adam Sutton Chilvers as a director on 6 December 2018 (1 page)
3 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
27 September 2018Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page)
22 June 2018Accounts for a small company made up to 30 September 2017 (20 pages)
26 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
25 May 2018Appointment of Mr William Peter Jackson as a director on 1 May 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 October 2017Appointment of Mr Hans-Petter Mellerud as a director on 26 September 2017 (2 pages)
6 October 2017Appointment of Mr Hans-Petter Mellerud as a director on 26 September 2017 (2 pages)
6 October 2017Termination of appointment of Damian Robert Lloyd Williams as a director on 26 September 2017 (1 page)
6 October 2017Termination of appointment of Damian Robert Lloyd Williams as a director on 26 September 2017 (1 page)
7 July 2017Accounts for a small company made up to 30 September 2016 (14 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (14 pages)
9 May 2017Termination of appointment of Colin Ian Goodwin as a director on 30 April 2017 (1 page)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Termination of appointment of Colin Ian Goodwin as a director on 30 April 2017 (1 page)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
28 June 2016Registered office address changed from C/O Moore Blatch 11 the Avenue Southampton SO17 1XF to 62 Wilson Street London EC2A 2BU on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Jonathan Edward James as a director on 22 December 2015 (1 page)
28 June 2016Registered office address changed from C/O Moore Blatch 11 the Avenue Southampton SO17 1XF to 62 Wilson Street London EC2A 2BU on 28 June 2016 (1 page)
28 June 2016Termination of appointment of Jonathan Edward James as a director on 22 December 2015 (1 page)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,100
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,100
(6 pages)
11 January 2016Appointment of Jt Nominees Limited as a secretary on 6 October 2015 (2 pages)
11 January 2016Appointment of Jt Nominees Limited as a secretary on 6 October 2015 (2 pages)
11 January 2016Termination of appointment of Damian Robert Lloyd Williams as a secretary on 6 October 2015 (1 page)
11 January 2016Termination of appointment of Damian Robert Lloyd Williams as a secretary on 6 October 2015 (1 page)
22 December 2015Termination of appointment of Jonathan Edward James as a secretary on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Jonathan Edward James as a secretary on 22 December 2015 (1 page)
2 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
2 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,100
(6 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,100
(6 pages)
26 November 2014Satisfaction of charge 1 in full (1 page)
26 November 2014Satisfaction of charge 1 in full (1 page)
4 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,100
(6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,100
(6 pages)
1 August 2013Registered office address changed from C/O Allens Solicitors Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Allens Solicitors Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS United Kingdom on 1 August 2013 (1 page)
1 August 2013Registered office address changed from C/O Allens Solicitors Pendower House Cumberland Business Centre Northumberland Road Southsea PO5 1DS United Kingdom on 1 August 2013 (1 page)
5 July 2013Accounts for a medium company made up to 30 September 2012 (14 pages)
5 July 2013Accounts for a medium company made up to 30 September 2012 (14 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
2 April 2013Director's details changed for Jeremy Adam Sutton Chilvers on 31 March 2013 (2 pages)
2 April 2013Director's details changed for Mr Jonathan Edward James on 31 March 2013 (2 pages)
2 April 2013Appointment of Colin Ian Goodwin as a director (2 pages)
2 April 2013Director's details changed for Mr Jonathan Edward James on 31 March 2013 (2 pages)
2 April 2013Director's details changed for Jeremy Adam Sutton Chilvers on 31 March 2013 (2 pages)
2 April 2013Appointment of Colin Ian Goodwin as a director (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
21 August 2012Registered office address changed from Allens Solicitors 15 Landport Terrace Portsmouth Hampshire PO1 2QS on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Allens Solicitors 15 Landport Terrace Portsmouth Hampshire PO1 2QS on 21 August 2012 (1 page)
5 July 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
5 July 2012Accounts for a medium company made up to 30 September 2011 (17 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
18 April 2012Director's details changed for Mr Jonathan Edward James on 1 September 2011 (2 pages)
18 April 2012Director's details changed for Mr Jonathan Edward James on 1 September 2011 (2 pages)
18 April 2012Director's details changed for Mr Jonathan Edward James on 1 September 2011 (2 pages)
24 December 2011Appointment of Mr Jonathan Edward James as a secretary (1 page)
24 December 2011Appointment of Mr Jonathan Edward James as a secretary (1 page)
21 December 2011Termination of appointment of John Wilson as a secretary (1 page)
21 December 2011Termination of appointment of John Wilson as a director (1 page)
21 December 2011Termination of appointment of John Wilson as a secretary (1 page)
21 December 2011Termination of appointment of John Wilson as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (20 pages)
5 July 2011Full accounts made up to 30 September 2010 (20 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
11 November 2010Termination of appointment of Nicholas Keating as a director (1 page)
11 November 2010Termination of appointment of Nicholas Keating as a director (1 page)
24 June 2010Full accounts made up to 30 September 2009 (20 pages)
24 June 2010Full accounts made up to 30 September 2009 (20 pages)
18 May 2010Director's details changed for Jonathan Edward James on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Nicholas Jonathan Mcclymont Keating on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Nicholas Jonathan Mcclymont Keating on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Jonathan Edward James on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Jonathan Edward James on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Nicholas Jonathan Mcclymont Keating on 1 October 2009 (2 pages)
1 August 2009Full accounts made up to 30 September 2008 (20 pages)
1 August 2009Full accounts made up to 30 September 2008 (20 pages)
18 May 2009Return made up to 31/03/09; no change of members (6 pages)
18 May 2009Return made up to 31/03/09; no change of members (6 pages)
18 May 2009Registered office changed on 18/05/2009 from c/o jackson taylor 162-164 upper richmond road, london SW15 2SL (1 page)
18 May 2009Registered office changed on 18/05/2009 from c/o jackson taylor 162-164 upper richmond road, london SW15 2SL (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Director appointed nicholas jonathan mcclymont keating (1 page)
16 July 2008Director appointed nicholas jonathan mcclymont keating (1 page)
8 July 2008Return made up to 31/03/08; full list of members (4 pages)
8 July 2008Return made up to 31/03/08; full list of members (4 pages)
2 July 2008Director and secretary appointed john peter wilson (2 pages)
2 July 2008Director and secretary appointed john peter wilson (2 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
30 June 2008Full accounts made up to 30 September 2007 (11 pages)
26 July 2007Full accounts made up to 30 September 2006 (11 pages)
26 July 2007Full accounts made up to 30 September 2006 (11 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
26 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
24 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Full accounts made up to 30 September 2005 (12 pages)
5 April 2006Full accounts made up to 30 September 2005 (12 pages)
24 May 2005Return made up to 31/03/05; full list of members (3 pages)
24 May 2005Return made up to 31/03/05; full list of members (3 pages)
10 March 2005Full accounts made up to 30 September 2004 (13 pages)
10 March 2005Full accounts made up to 30 September 2004 (13 pages)
3 June 2004Director resigned (1 page)
3 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2004Director resigned (1 page)
3 June 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
14 April 2004Full accounts made up to 30 September 2003 (16 pages)
14 April 2004Full accounts made up to 30 September 2003 (16 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
2 June 2003Full accounts made up to 30 September 2002 (22 pages)
2 June 2003Full accounts made up to 30 September 2002 (22 pages)
12 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003New director appointed (1 page)
11 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
13 February 2002Full accounts made up to 30 September 2001 (12 pages)
13 February 2002Full accounts made up to 30 September 2001 (12 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (3 pages)
8 January 2002New secretary appointed (3 pages)
4 January 2002Ad 28/09/01--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 January 2002Ad 28/09/01--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
4 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
7 December 2001Nc inc already adjusted 28/09/01 (1 page)
7 December 2001Nc inc already adjusted 28/09/01 (1 page)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001Memorandum and Articles of Association (6 pages)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2001Memorandum and Articles of Association (6 pages)
17 July 2001Full accounts made up to 30 September 2000 (12 pages)
17 July 2001Full accounts made up to 30 September 2000 (12 pages)
17 May 2001Return made up to 31/03/01; full list of members (6 pages)
17 May 2001Return made up to 31/03/01; full list of members (6 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
2 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 June 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 April 1999Return made up to 31/03/99; full list of members (8 pages)
28 April 1999Return made up to 31/03/99; full list of members (8 pages)
25 August 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
25 August 1998Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
24 June 1998Company name changed independent system integration l imited\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed independent system integration l imited\certificate issued on 25/06/98 (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
31 March 1998Incorporation (20 pages)
31 March 1998Incorporation (20 pages)