Hersham
Walton-On-Thames
KT12 4RZ
Director Name | Mr William Peter Jackson |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park 41-61 Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Secretary Name | JT Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2015(17 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Anthony Mount |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Frinton Road London E6 3EZ |
Secretary Name | Brett Ivor Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Park Road Hampton Hill Middlesex TW12 1HU |
Director Name | Michael Frayne |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 April 1998(6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 27 Northwold Drive Saxonwold Johannesburg South Africa Foreign |
Director Name | Duncan Roy Simpson-Craib |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 9 Bruce Close Bryanston Johannesburg South Africa Foreign |
Director Name | Mr Damian Robert Lloyd Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 26 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 12 Palmeira Avenue Hove BN3 3GB |
Director Name | Robert Eric George Smallwood |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months after company formation) |
Appointment Duration | 4 years (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 279 Camberwell New Road London SE5 0TF |
Secretary Name | Robert Eric George Smallwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 279 Camberwell New Road London SE5 0TF |
Director Name | Mr Jeremy Adam Sutton Chilvers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 December 2018) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 2 Falstaff Mews Hampton Hill Hampton Middlesex TW12 1LY |
Secretary Name | Mr Damian Robert Lloyd Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 1 12 Palmeira Avenue Hove BN3 3GB |
Director Name | Keiron Wainwright Jones |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 May 2004) |
Role | Operations Director |
Correspondence Address | 2 St James Cottages St Owens Cross Hereford Herefordshire HR2 8LH Wales |
Director Name | Guy Dominic Eyden Baebor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2004) |
Role | Sales Director |
Correspondence Address | Ferrars Vache Lane Chalfont St. Giles Buckinghamshire HP8 4SB |
Director Name | Mr Jonathan Edward James |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 December 2015) |
Role | Managed Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Mr John Peter Wilson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2011) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 38 Tilsworth Road Beaconsfield Bucks HP9 1TP |
Secretary Name | Mr John Peter Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(10 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2011) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 38 Tilsworth Road Beaconsfield Bucks HP9 1TP |
Director Name | Nicholas Jonathan McClymont Keating |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Marlborough Crescent London W4 1HE |
Secretary Name | Mr Jonathan Edward James |
---|---|
Status | Resigned |
Appointed | 01 September 2011(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | 11 The Avenue Southampton SO17 1XF |
Director Name | Colin Ian Goodwin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 62 Wilson Street London EC2A 2BU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.roc-group.com |
---|---|
Email address | [email protected] |
Telephone | 01932 213250 |
Telephone region | Weybridge |
Registered Address | Hersham Place Technology Park 41-61 Molesey Road Hersham Walton-On-Thames KT12 4RZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £4,226,601 |
Net Worth | £824,640 |
Cash | £227,404 |
Current Liabilities | £1,076,610 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 3 weeks from now) |
29 October 2008 | Delivered 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 |
---|
7 January 2021 | Registered 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 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages) |
25 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (72 pages) |
8 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (33 pages) |
6 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages) |
12 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
2 May 2019 | Change of details for Roc Global Solutions Limited as a person with significant control on 13 July 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
10 December 2018 | Termination of appointment of Jeremy Adam Sutton Chilvers as a director on 6 December 2018 (1 page) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
27 September 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
22 June 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
26 May 2018 | Resolutions
|
25 May 2018 | Appointment of Mr William Peter Jackson as a director on 1 May 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 October 2017 | Appointment of Mr Hans-Petter Mellerud as a director on 26 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Hans-Petter Mellerud as a director on 26 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Damian Robert Lloyd Williams as a director on 26 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Damian Robert Lloyd Williams as a director on 26 September 2017 (1 page) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
7 July 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
9 May 2017 | Termination of appointment of Colin Ian Goodwin as a director on 30 April 2017 (1 page) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Colin Ian Goodwin as a director on 30 April 2017 (1 page) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
5 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
28 June 2016 | Registered 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 2016 | Termination of appointment of Jonathan Edward James as a director on 22 December 2015 (1 page) |
28 June 2016 | Registered 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 2016 | Termination of appointment of Jonathan Edward James as a director on 22 December 2015 (1 page) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 January 2016 | Appointment of Jt Nominees Limited as a secretary on 6 October 2015 (2 pages) |
11 January 2016 | Appointment of Jt Nominees Limited as a secretary on 6 October 2015 (2 pages) |
11 January 2016 | Termination of appointment of Damian Robert Lloyd Williams as a secretary on 6 October 2015 (1 page) |
11 January 2016 | Termination of appointment of Damian Robert Lloyd Williams as a secretary on 6 October 2015 (1 page) |
22 December 2015 | Termination of appointment of Jonathan Edward James as a secretary on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Jonathan Edward James as a secretary on 22 December 2015 (1 page) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
2 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
26 November 2014 | Satisfaction of charge 1 in full (1 page) |
26 November 2014 | Satisfaction of charge 1 in full (1 page) |
4 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
4 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 August 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Accounts for a medium company made up to 30 September 2012 (14 pages) |
5 July 2013 | Accounts for a medium company made up to 30 September 2012 (14 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Director's details changed for Jeremy Adam Sutton Chilvers on 31 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Jonathan Edward James on 31 March 2013 (2 pages) |
2 April 2013 | Appointment of Colin Ian Goodwin as a director (2 pages) |
2 April 2013 | Director's details changed for Mr Jonathan Edward James on 31 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Jeremy Adam Sutton Chilvers on 31 March 2013 (2 pages) |
2 April 2013 | Appointment of Colin Ian Goodwin as a director (2 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
21 August 2012 | Registered office address changed from Allens Solicitors 15 Landport Terrace Portsmouth Hampshire PO1 2QS on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from Allens Solicitors 15 Landport Terrace Portsmouth Hampshire PO1 2QS on 21 August 2012 (1 page) |
5 July 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
5 July 2012 | Accounts for a medium company made up to 30 September 2011 (17 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Director's details changed for Mr Jonathan Edward James on 1 September 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr Jonathan Edward James on 1 September 2011 (2 pages) |
18 April 2012 | Director's details changed for Mr Jonathan Edward James on 1 September 2011 (2 pages) |
24 December 2011 | Appointment of Mr Jonathan Edward James as a secretary (1 page) |
24 December 2011 | Appointment of Mr Jonathan Edward James as a secretary (1 page) |
21 December 2011 | Termination of appointment of John Wilson as a secretary (1 page) |
21 December 2011 | Termination of appointment of John Wilson as a director (1 page) |
21 December 2011 | Termination of appointment of John Wilson as a secretary (1 page) |
21 December 2011 | Termination of appointment of John Wilson as a director (1 page) |
5 July 2011 | Full accounts made up to 30 September 2010 (20 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (20 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Termination of appointment of Nicholas Keating as a director (1 page) |
11 November 2010 | Termination of appointment of Nicholas Keating as a director (1 page) |
24 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
24 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
18 May 2010 | Director's details changed for Jonathan Edward James on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Nicholas Jonathan Mcclymont Keating on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Nicholas Jonathan Mcclymont Keating on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Edward James on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Jonathan Edward James on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Nicholas Jonathan Mcclymont Keating on 1 October 2009 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (20 pages) |
18 May 2009 | Return made up to 31/03/09; no change of members (6 pages) |
18 May 2009 | Return made up to 31/03/09; no change of members (6 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o jackson taylor 162-164 upper richmond road, london SW15 2SL (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from c/o jackson taylor 162-164 upper richmond road, london SW15 2SL (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Director appointed nicholas jonathan mcclymont keating (1 page) |
16 July 2008 | Director appointed nicholas jonathan mcclymont keating (1 page) |
8 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 July 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 July 2008 | Director and secretary appointed john peter wilson (2 pages) |
2 July 2008 | Director and secretary appointed john peter wilson (2 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (11 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (11 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
5 April 2006 | Full accounts made up to 30 September 2005 (12 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
10 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 31/03/04; full list of members
|
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Return made up to 31/03/04; full list of members
|
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
14 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (16 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
2 June 2003 | Full accounts made up to 30 September 2002 (22 pages) |
2 June 2003 | Full accounts made up to 30 September 2002 (22 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members
|
12 April 2003 | Return made up to 31/03/03; full list of members
|
11 April 2003 | New director appointed (1 page) |
11 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
7 April 2003 | New director appointed (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (3 pages) |
8 January 2002 | New secretary appointed (3 pages) |
4 January 2002 | Ad 28/09/01--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Ad 28/09/01--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
4 January 2002 | Resolutions
|
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
7 December 2001 | Nc inc already adjusted 28/09/01 (1 page) |
7 December 2001 | Nc inc already adjusted 28/09/01 (1 page) |
7 December 2001 | Resolutions
|
7 December 2001 | Memorandum and Articles of Association (6 pages) |
7 December 2001 | Resolutions
|
7 December 2001 | Memorandum and Articles of Association (6 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
17 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 31/03/00; full list of members
|
2 June 2000 | Return made up to 31/03/00; full list of members
|
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
28 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
25 August 1998 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
25 August 1998 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
24 June 1998 | Company name changed independent system integration l imited\certificate issued on 25/06/98 (2 pages) |
24 June 1998 | Company name changed independent system integration l imited\certificate issued on 25/06/98 (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
31 March 1998 | Incorporation (20 pages) |
31 March 1998 | Incorporation (20 pages) |