London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2013(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 June 2013(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 21 August 2020) |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Kevin Peter Curran |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Chief Executive IT Business |
Correspondence Address | West Intake Barn Intake Way Hexham NE46 1RU |
Director Name | Susan Curran |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Development Officer |
Correspondence Address | West Intake Barn Intake Way Hexham NE46 1RU |
Secretary Name | Kevin Peter Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Chief Executive IT Business |
Correspondence Address | West Intake Barn Intake Way Hexham NE46 1RU |
Director Name | Mr Alan Coxon |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bellingham Court Bedlington Northumberland NE22 5QS |
Director Name | Bernadette Salvin |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 August 2003) |
Role | Company Director |
Correspondence Address | 21 Saint Winifreds Road Harrogate North Yorkshire HG2 8LN |
Director Name | Alan John Donnelly |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint Georges Avenue South Shields Tyne & Wear NE34 6EU |
Director Name | Mr Anthony Simon Dalton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Langholm Road East Boldon South Tyneside NE36 0ED |
Director Name | Nicol Pearse |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2002) |
Role | Business Developement |
Correspondence Address | 185 Kells Lane Low Fell Gateshead Tyne & Wear NE9 5HS |
Director Name | Jonathan Stephen George Ovenden |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenlea Road Swarland Morpeth Northumberland NE65 9HF |
Director Name | Neil Anthony Michael Moult |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Newmoor Hall Longframlington Morpeth Northumberland NE65 8EQ |
Secretary Name | Michael John Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 February 2005) |
Role | Solicitor |
Correspondence Address | The Cooperage 17 Front Street Whitburn Sunderland SR6 7JB |
Secretary Name | Julia Alison Wark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 45 High Axwell Blaydon On Tyne Tyne & Wear NE21 5LB |
Secretary Name | Mrs Sarah Jane Duffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 June 2013) |
Role | Finance Manager |
Correspondence Address | 21 Hayleazes Road Newcastle Upon Tyne Tyne And Wear NE15 7TQ |
Director Name | Mrs Dawn Marriott-Sims |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(14 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2013(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr James Parkhouse |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mrs Sunna Iris Van Loo |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Graham Brian Russell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Darren Richard Bance |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | vision2learn.net/channels/index.aspx |
---|---|
Telephone | 0191 2154100 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £151,697 |
Current Liabilities | £268,431 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2013 | Delivered on: 7 March 2013 Satisfied on: 21 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage 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. Fully Satisfied |
---|---|
29 January 2007 | Delivered on: 2 February 2007 Satisfied on: 6 June 2013 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
15 April 2004 | Delivered on: 17 April 2004 Satisfied on: 7 April 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as the next level systems limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 December 2000 | Delivered on: 16 December 2000 Satisfied on: 23 April 2004 Persons entitled: The Co-Operative 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 July 1999 | Delivered on: 22 July 1999 Satisfied on: 21 March 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 November 2019 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR (2 pages) |
18 November 2019 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 30 Berners Street London W1T 3LR (2 pages) |
23 October 2019 | Register inspection address has been changed to 30 Berners Street London W1T 3LR (2 pages) |
18 October 2019 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 (2 pages) |
17 October 2019 | Declaration of solvency (5 pages) |
17 October 2019 | Appointment of a voluntary liquidator (3 pages) |
17 October 2019 | Resolutions
|
15 October 2019 | Change of details for Creating Careers Limited as a person with significant control on 6 April 2016 (2 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 September 2019 | Statement of capital on 13 September 2019
|
13 September 2019 | Resolutions
|
13 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
13 September 2019 | Statement by Directors (1 page) |
23 August 2019 | Termination of appointment of Darren Richard Bance as a director on 20 August 2019 (1 page) |
23 August 2019 | Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
3 October 2018 | Change of details for Creating Careers Limited as a person with significant control on 1 October 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 June 2018 | Director's details changed for Mr Darren Richard Bance on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
13 March 2018 | Termination of appointment of Graham Brian Russell as a director on 28 February 2018 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
15 June 2017 | Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages) |
15 June 2017 | Appointment of Mr Darren Richard Bance as a director on 1 May 2017 (2 pages) |
15 June 2017 | Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page) |
15 June 2017 | Termination of appointment of Sunna Iris Van Loo as a director on 1 May 2017 (1 page) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 June 2015 | Appointment of Mr Graham Brian Russell as a director on 15 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Graham Brian Russell as a director on 15 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Sunna Iris Van Loo as a director on 15 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Sunna Iris Van Loo as a director on 15 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Thomas Christopher Richards as a director on 28 May 2015 (1 page) |
2 June 2015 | Termination of appointment of James Parkhouse as a director on 28 May 2015 (1 page) |
23 February 2015 | Section 519 (4 pages) |
23 February 2015 | Section 519 (4 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
11 December 2014 | Auditor's resignation (2 pages) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 August 2014 | Satisfaction of charge 5 in full (1 page) |
21 August 2014 | Satisfaction of charge 5 in full (1 page) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Thomas Christopher Richards on 5 May 2014 (2 pages) |
21 March 2014 | Aud res sec 519 (1 page) |
21 March 2014 | Aud res sec 519 (1 page) |
2 January 2014 | Appointment of Mr James Parkhouse as a director (2 pages) |
2 January 2014 | Appointment of Mr James Parkhouse as a director (2 pages) |
2 January 2014 | Termination of appointment of Dawn Marriott-Sims as a director (1 page) |
2 January 2014 | Termination of appointment of Dawn Marriott-Sims as a director (1 page) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 August 2013 | Resolutions
|
27 August 2013 | Resolutions
|
6 August 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
6 August 2013 | Consolidation of shares on 13 June 2013 (8 pages) |
6 August 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
6 August 2013 | Consolidation of shares on 13 June 2013 (8 pages) |
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Change of share class name or designation (2 pages) |
28 June 2013 | Termination of appointment of Sarah Duffey as a secretary (1 page) |
28 June 2013 | Termination of appointment of Neil Moult as a director (1 page) |
28 June 2013 | Termination of appointment of Sarah Duffey as a secretary (1 page) |
28 June 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
28 June 2013 | Registered office address changed from First Floor Q15 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Termination of appointment of Jonathan Ovenden as a director (1 page) |
28 June 2013 | Appointment of Capita Corporate Director Limited as a director (2 pages) |
28 June 2013 | Termination of appointment of Neil Moult as a director (1 page) |
28 June 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
28 June 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
28 June 2013 | Registered office address changed from First Floor Q15 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
28 June 2013 | Appointment of Mrs Dawn Marriott-Sims as a director (2 pages) |
28 June 2013 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
28 June 2013 | Appointment of Mr Thomas Christopher Richards as a director (2 pages) |
28 June 2013 | Appointment of Mrs Dawn Marriott-Sims as a director (2 pages) |
28 June 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
28 June 2013 | Termination of appointment of Jonathan Ovenden as a director (1 page) |
6 June 2013 | Satisfaction of charge 4 in full (4 pages) |
6 June 2013 | Satisfaction of charge 4 in full (4 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
8 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Registered office address changed from 5 Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from 5 Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne NE13 6BU on 23 October 2012 (1 page) |
15 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
15 February 2012 | Full accounts made up to 31 July 2011 (13 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
23 March 2011 | Full accounts made up to 31 July 2010 (13 pages) |
21 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (13 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (13 pages) |
22 December 2009 | Secretary's details changed for Miss Sarah Jane Francis on 10 October 2009 (1 page) |
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Statement of capital on 22 December 2009
|
22 December 2009 | Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Neil Anthony Michael Moult on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Miss Sarah Jane Francis on 10 October 2009 (1 page) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Director's details changed for Jonathan Stephen George Ovenden on 1 October 2009 (2 pages) |
17 December 2009 | Solvency statement dated 27/11/09 (1 page) |
17 December 2009 | Solvency statement dated 27/11/09 (1 page) |
17 December 2009 | Resolutions
|
17 December 2009 | Resolutions
|
17 December 2009 | Statement by directors (1 page) |
17 December 2009 | Statement by directors (1 page) |
14 August 2009 | Secretary appointed miss sarah jane francis (1 page) |
14 August 2009 | Secretary appointed miss sarah jane francis (1 page) |
8 July 2009 | Full accounts made up to 31 July 2008 (17 pages) |
8 July 2009 | Full accounts made up to 31 July 2008 (17 pages) |
3 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
3 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
2 February 2009 | Appointment terminated secretary julia wark (1 page) |
2 February 2009 | Appointment terminated secretary julia wark (1 page) |
2 June 2008 | Full accounts made up to 31 July 2007 (17 pages) |
2 June 2008 | Full accounts made up to 31 July 2007 (17 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 1 telford court telford park morpeth northumberland NE61 2DB (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 1 telford court telford park morpeth northumberland NE61 2DB (1 page) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 July 2006 (16 pages) |
31 October 2006 | Full accounts made up to 31 July 2006 (16 pages) |
28 September 2006 | Full accounts made up to 31 July 2005 (14 pages) |
28 September 2006 | Full accounts made up to 31 July 2005 (14 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members
|
3 January 2006 | Return made up to 30/11/05; full list of members
|
8 December 2005 | Registered office changed on 08/12/05 from: P6 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: P6 6-8 charlotte square newcastle upon tyne tyne & wear NE1 4XF (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
12 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
12 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 1 telford court morpeth northumberland NE61 2DB (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 1 telford court morpeth northumberland NE61 2DB (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 2ND floor wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 2ND floor wards building 31-39 high bridge newcastle upon tyne tyne & wear NE1 1EW (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
9 February 2005 | Return made up to 23/12/04; full list of members
|
9 February 2005 | Return made up to 23/12/04; full list of members
|
10 December 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
10 December 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
11 June 2004 | Nc inc already adjusted 14/04/04 (1 page) |
11 June 2004 | Nc inc already adjusted 14/04/04 (1 page) |
11 June 2004 | Ad 14/04/04--------- £ si [email protected]=3 £ si 60659@1=60659 £ ic 188/60850 (2 pages) |
11 June 2004 | Ad 14/04/04--------- £ si [email protected]=3 £ si 60659@1=60659 £ ic 188/60850 (2 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
12 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | Auditor's resignation (1 page) |
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | Resolutions
|
5 May 2004 | Auditor's resignation (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: mallan house bridge end hexham northumberland NE46 4DQ (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Company name changed the next level systems LTD.\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed the next level systems LTD.\certificate issued on 20/04/04 (2 pages) |
17 April 2004 | Particulars of mortgage/charge (5 pages) |
17 April 2004 | Particulars of mortgage/charge (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
27 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
30 August 2003 | Ad 14/08/03--------- £ si [email protected]=20 £ ic 168/188 (2 pages) |
30 August 2003 | Ad 14/08/03--------- £ si [email protected]=20 £ ic 168/188 (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (11 pages) |
13 January 2003 | Return made up to 23/12/02; full list of members
|
13 January 2003 | Return made up to 23/12/02; full list of members
|
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Ad 14/05/02--------- £ si [email protected]=8 £ ic 160/168 (2 pages) |
11 June 2002 | Ad 14/05/02--------- £ si [email protected]=8 £ ic 160/168 (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
8 March 2002 | Ad 14/02/02--------- £ si [email protected]=4 £ ic 156/160 (2 pages) |
8 March 2002 | Ad 14/02/02--------- £ si [email protected]=4 £ ic 156/160 (2 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
25 January 2002 | Return made up to 23/12/01; full list of members
|
25 January 2002 | Return made up to 23/12/01; full list of members
|
15 January 2002 | Resolutions
|
15 January 2002 | Nc dec already adjusted 11/12/00 (1 page) |
15 January 2002 | Nc dec already adjusted 11/12/00 (1 page) |
15 January 2002 | Resolutions
|
24 December 2001 | Ad 13/12/01--------- £ si [email protected]=4 £ ic 152/156 (2 pages) |
24 December 2001 | Ad 13/12/01--------- £ si [email protected]=4 £ ic 152/156 (2 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2001 | Ad 23/01/01--------- £ si [email protected]=2 £ ic 150/152 (2 pages) |
1 March 2001 | Ad 23/01/01--------- £ si [email protected]=2 £ ic 150/152 (2 pages) |
1 February 2001 | Return made up to 23/12/00; full list of members
|
1 February 2001 | Return made up to 23/12/00; full list of members
|
17 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2001 | Director's particulars changed (1 page) |
11 January 2001 | Conve 29/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Resolutions
|
11 January 2001 | Ad 29/12/00--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
11 January 2001 | £ nc 100/250 29/12/00 (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | Conve 29/12/00 (1 page) |
11 January 2001 | Ad 29/12/00--------- £ si [email protected]=50 £ ic 100/150 (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | £ nc 100/250 29/12/00 (1 page) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
31 January 2000 | Return made up to 23/12/99; full list of members
|
31 January 2000 | Return made up to 23/12/99; full list of members
|
22 July 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
18 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
18 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1999 | Ad 15/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
23 December 1998 | Incorporation (21 pages) |
23 December 1998 | Incorporation (21 pages) |