London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 September 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 27 September 2023) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Peter James Hamon |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hickman Close Greatworth Oxfordshire OX17 2FA |
Director Name | Mr Mark John Paul Nutter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchward House Fire Fly Avenue Swindon Wiltshire SN2 2EY |
Secretary Name | Mark John Paul Nutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Abbey Road Bristol Avon BS9 3QL |
Secretary Name | Nicola Marie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 29 May 2015) |
Role | Company Secretary & Office Man |
Correspondence Address | 6 Stenness Close Sparcells Swindon SN5 5FN |
Director Name | Mr Michael James Post |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Churchward House Fire Fly Avenue Swindon Wiltshire SN2 2EY |
Director Name | Mr Rupert Cochrane Lassen |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Churchward House Fire Fly Avenue Swindon Wiltshire SN2 2EY |
Director Name | Mr Michael Patrick Collier |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Craig Hilton Rodgerson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Sean Alfred Massey |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Stefan John Maynard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2015(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Jamie Leigh Radford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(16 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr William Stephen McBrinn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(17 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Christopher Francis Henry Baker |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | James Cowan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | isys-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08448802919 |
Telephone region | Unknown |
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 |
375 at £1 | Michael Post 9.79% Ordinary |
---|---|
3.2k at £1 | Mark Lutter 83.24% Ordinary |
187 at £1 | Rupert Lassen 4.88% Ordinary |
25 at £1 | Nicola Scott 0.65% Employee A |
20 at £1 | Carol Post 0.52% Employee B |
10 at £1 | Andy Luff 0.26% Employee D |
10 at £1 | Angela Nutter 0.26% Employee C |
10 at £1 | Sonya Nutter 0.26% Employee C |
5 at £1 | Rupert Lassen 0.13% Employee E |
Year | 2014 |
---|---|
Net Worth | £1,363,169 |
Cash | £1,149,982 |
Current Liabilities | £2,804,650 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 December 2012 | Delivered on: 12 December 2012 Satisfied on: 25 June 2015 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64 shares in the ship jeaneau prestige 390S hin:fr-SPBRE168G112 name "how we roll" official no:918753 and in its appurtenances. Fully Satisfied |
---|---|
9 May 2012 | Delivered on: 15 May 2012 Satisfied on: 25 June 2015 Persons entitled: Lombard North Central PLC Classification: Marien mortgage Secured details: £142,450.00 and all monies due or to become due. Particulars: Vessel: jeanneau prestige 390S. hull id: fr-SPBRE168G112. Fully Satisfied |
2 November 2006 | Delivered on: 22 November 2006 Satisfied on: 25 June 2015 Persons entitled: Hph Limited Classification: Rental deposit agreement Secured details: £62,863 and all other monies due or to become due. Particulars: Interest in an interest earning deposit account. Fully Satisfied |
8 September 2003 | Delivered on: 13 September 2003 Satisfied on: 8 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit intially of £25,000 credited to account designation number 91003035 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
17 December 2001 | Delivered on: 27 December 2001 Satisfied on: 8 February 2012 Persons entitled: The Royal Bank of Scotland 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 |
16 February 2011 | Delivered on: 1 March 2011 Persons entitled: Hsbc 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 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. Outstanding |
1 April 2010 | Delivered on: 3 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
27 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
23 December 2022 | Register inspection address has been changed to 65 Gresham Street London Ec2 V7Nq (2 pages) |
23 December 2022 | Register(s) moved to registered inspection location 65 Gresham Street London Ec2 V7Nq (2 pages) |
22 December 2022 | Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on 22 December 2022 (2 pages) |
21 December 2022 | Appointment of a voluntary liquidator (3 pages) |
21 December 2022 | Declaration of solvency (5 pages) |
21 December 2022 | Resolutions
|
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 December 2021 | Director's details changed for Mr Adam Joseph Blake on 16 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Francesca Anne Todd as a director on 10 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Adam Joseph Blake as a director on 16 December 2021 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
19 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 January 2021 | Change of details for Capita Secure Information Solutions Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page) |
24 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
26 September 2019 | Company name changed capita workforce management solutions LIMITED\certificate issued on 26/09/19
|
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
13 September 2019 | Solvency Statement dated 11/09/19 (1 page) |
13 September 2019 | Statement by Directors (1 page) |
13 September 2019 | Resolutions
|
13 September 2019 | Statement of capital on 13 September 2019
|
23 August 2019 | Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page) |
23 August 2019 | Termination of appointment of Stefan John Maynard 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) |
23 August 2019 | Termination of appointment of James Cowan as a director on 20 August 2019 (1 page) |
18 July 2019 | Satisfaction of charge 5 in full (1 page) |
18 July 2019 | Satisfaction of charge 4 in full (1 page) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 April 2019 | Change of details for Capita Secure Information Solutions Limited as a person with significant control on 6 April 2016 (2 pages) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
3 October 2018 | Change of details for Capita Secure Information Solutions Limited as a person with significant control on 1 October 2018 (2 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) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
24 June 2018 | Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for James Cowan on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 January 2018 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
24 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Sean Alfred Massey as a director on 27 September 2017 (1 page) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
29 June 2017 | Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Sean Alfred Massey on 6 December 2016 (2 pages) |
19 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
19 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 March 2017 | Full accounts made up to 30 April 2016 (23 pages) |
30 March 2017 | Full accounts made up to 30 April 2016 (23 pages) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
28 February 2017 | Termination of appointment of William Stephen Mcbrinn as a director on 28 February 2017 (1 page) |
9 February 2017 | Appointment of James Cowan as a director on 26 January 2017 (2 pages) |
9 February 2017 | Appointment of James Cowan as a director on 26 January 2017 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Jamie Leigh Radford as a director on 1 September 2016 (1 page) |
22 September 2016 | Appointment of Mr William Stephen Mcbrinn as a director on 1 September 2016 (2 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (17 pages) |
1 February 2016 | Company name changed isys group LIMITED\certificate issued on 01/02/16
|
1 February 2016 | Company name changed isys group LIMITED\certificate issued on 01/02/16
|
8 October 2015 | Annual return made up to 18 January 2005 with a full list of shareholders (10 pages) |
8 October 2015 | Annual return made up to 18 January 2003 with a full list of shareholders (10 pages) |
8 October 2015 | Annual return made up to 18 January 2003 with a full list of shareholders (10 pages) |
8 October 2015 | Annual return made up to 18 January 2004 with a full list of shareholders (10 pages) |
8 October 2015 | Annual return made up to 18 January 2002 with a full list of shareholders (10 pages) |
8 October 2015 | Annual return made up to 18 January 2004 with a full list of shareholders (10 pages) |
8 October 2015 | Annual return made up to 18 January 2005 with a full list of shareholders (10 pages) |
8 October 2015 | Annual return made up to 18 January 2002 with a full list of shareholders (10 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jamie Leigh Radford as a director on 3 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Michael Patrick Collier as a director on 3 September 2015 (1 page) |
25 June 2015 | Satisfaction of charge 7 in full (1 page) |
25 June 2015 | Satisfaction of charge 3 in full (1 page) |
25 June 2015 | Satisfaction of charge 6 in full (1 page) |
25 June 2015 | Change of share class name or designation (2 pages) |
25 June 2015 | Satisfaction of charge 6 in full (1 page) |
25 June 2015 | Satisfaction of charge 7 in full (1 page) |
25 June 2015 | Satisfaction of charge 3 in full (1 page) |
25 June 2015 | Change of share class name or designation (2 pages) |
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages) |
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages) |
19 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2014 (20 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Statement of company's objects (2 pages) |
18 June 2015 | Statement of company's objects (2 pages) |
18 June 2015 | Resolutions
|
10 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 1 October 2003
|
10 June 2015 | Termination of appointment of Nicola Marie Scott as a secretary on 29 May 2015 (1 page) |
10 June 2015 | Appointment of Mr Stefan John Maynard as a director on 29 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Sean Alfred Massey as a director on 29 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Michael Patrick Collier as a director on 29 May 2015 (2 pages) |
10 June 2015 | Appointment of Capita Corporate Director Limited as a director on 29 May 2015 (2 pages) |
10 June 2015 | Change of share class name or designation (2 pages) |
10 June 2015 | Termination of appointment of Mark John Paul Nutter as a director on 29 May 2015 (1 page) |
10 June 2015 | Registered office address changed from , Churchward House Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY to 17 Rochester Row London SW1P 1QT on 10 June 2015 (1 page) |
10 June 2015 | Statement of capital following an allotment of shares on 1 October 2003
|
10 June 2015 | Termination of appointment of Rupert Cochrane Lassen as a director on 29 May 2015 (1 page) |
10 June 2015 | Registered office address changed from , Churchward House Fire Fly Avenue, Swindon, Wiltshire, SN2 2EY to 17 Rochester Row London SW1P 1QT on 10 June 2015 (1 page) |
10 June 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 29 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Michael Patrick Collier as a director on 29 May 2015 (2 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 23 May 2009
|
10 June 2015 | Appointment of Mr Sean Alfred Massey as a director on 29 May 2015 (2 pages) |
10 June 2015 | Appointment of Capita Group Secretary Limited as a secretary on 29 May 2015 (2 pages) |
10 June 2015 | Appointment of Mr Stefan John Maynard as a director on 29 May 2015 (2 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 23 May 2009
|
10 June 2015 | Appointment of Capita Corporate Director Limited as a director on 29 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of Mark John Paul Nutter as a director on 29 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Rupert Cochrane Lassen as a director on 29 May 2015 (1 page) |
10 June 2015 | Appointment of Mr Craig Hilton Rodgerson as a director on 29 May 2015 (2 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 1 October 2003
|
10 June 2015 | Termination of appointment of Michael James Post as a director on 29 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Michael James Post as a director on 29 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Nicola Marie Scott as a secretary on 29 May 2015 (1 page) |
10 June 2015 | Resolutions
|
10 June 2015 | Appointment of Capita Group Secretary Limited as a secretary on 29 May 2015 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 May 2014 | Register(s) moved to registered office address (1 page) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
Statement of capital on 2014-05-21
|
21 May 2014 | Register(s) moved to registered office address (1 page) |
21 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
Statement of capital on 2014-05-21
|
7 April 2014 | Director's details changed for Mr Rupert Lassen on 1 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Rupert Lassen on 1 March 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Rupert Lassen on 1 March 2014 (2 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (8 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
23 January 2012 | Appointment of Mr Rupert Lassen as a director (2 pages) |
23 January 2012 | Appointment of Mr Rupert Lassen as a director (2 pages) |
22 December 2011 | Director's details changed for Mr Mark John Paul Nutter on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Michael James Post on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Mark John Paul Nutter on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Mark John Paul Nutter on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Michael James Post on 1 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Michael James Post on 1 December 2011 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2011 | Registered office address changed from , Churchward House, Kemble Drive, Swindon, Wiltshire, SN2 2TA on 1 March 2011 (1 page) |
1 March 2011 | Register inspection address has been changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2TA United Kingdom (1 page) |
1 March 2011 | Registered office address changed from , Churchward House, Kemble Drive, Swindon, Wiltshire, SN2 2TA on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from , Churchward House, Kemble Drive, Swindon, Wiltshire, SN2 2TA on 1 March 2011 (1 page) |
1 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Register inspection address has been changed from Churchward House Kemble Drive Swindon Wiltshire SN2 2TA United Kingdom (1 page) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 March 2010 | Director's details changed for Michael James Post on 1 January 2010 (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Mark John Paul Nutter on 1 January 2010 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Mark John Paul Nutter on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Mark John Paul Nutter on 1 January 2010 (2 pages) |
31 March 2010 | Director's details changed for Michael James Post on 1 January 2010 (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Director's details changed for Michael James Post on 1 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
15 September 2008 | Company name changed intelligent time systems LIMITED\certificate issued on 17/09/08 (2 pages) |
15 September 2008 | Company name changed intelligent time systems LIMITED\certificate issued on 17/09/08 (2 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (4 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: intell house the meads business centre ashworth road swindon wiltshire SN5 7YJ (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: intell house, the meads business centre, ashworth road swindon, wiltshire SN5 7YJ (1 page) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 18/01/06; full list of members (3 pages) |
26 August 2005 | £ ic 757500/753750 30/04/05 £ sr 3750@1=3750 (1 page) |
26 August 2005 | £ ic 757500/753750 30/04/05 £ sr 3750@1=3750 (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 18/01/05; full list of members
|
25 January 2005 | Return made up to 18/01/05; full list of members
|
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
15 June 2004 | Ad 01/10/03--------- £ si 65@1 (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Ad 01/10/03--------- £ si 10@1 (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Ad 01/10/03--------- £ si 10@1 (2 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Ad 01/10/03--------- £ si 65@1 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
19 March 2004 | Return made up to 18/01/04; full list of members
|
19 March 2004 | Return made up to 18/01/04; full list of members
|
14 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Return made up to 18/01/03; full list of members
|
6 March 2003 | Return made up to 18/01/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: the shattesbury centre percy street swindon wiltshire SN2 2AZ (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: the shattesbury centre, percy street, swindon, wiltshire SN2 2AZ (1 page) |
19 April 2002 | Return made up to 18/01/02; full list of members
|
19 April 2002 | Return made up to 18/01/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Ad 17/09/01--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
9 October 2001 | Nc inc already adjusted 17/09/01 (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Ad 17/09/01--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages) |
9 October 2001 | Particulars of contract relating to shares (3 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Particulars of contract relating to shares (3 pages) |
9 October 2001 | Nc inc already adjusted 17/09/01 (1 page) |
18 April 2001 | Return made up to 18/01/01; full list of members
|
18 April 2001 | Full accounts made up to 1 May 2000 (11 pages) |
18 April 2001 | Accounting reference date shortened from 01/05/01 to 30/04/01 (1 page) |
18 April 2001 | Accounting reference date shortened from 01/05/01 to 30/04/01 (1 page) |
18 April 2001 | Full accounts made up to 1 May 2000 (11 pages) |
18 April 2001 | Return made up to 18/01/01; full list of members
|
18 April 2001 | Full accounts made up to 1 May 2000 (11 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New secretary appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: media house 24A, stanley street, stoke on trent, staffordshire ST6 6BW (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: media house 24A stanley street stoke on trent staffordshire ST6 6BW (1 page) |
13 November 2000 | Company name changed parker time systems LIMITED\certificate issued on 14/11/00 (2 pages) |
13 November 2000 | Company name changed parker time systems LIMITED\certificate issued on 14/11/00 (2 pages) |
18 February 2000 | Return made up to 18/01/00; full list of members
|
18 February 2000 | Return made up to 18/01/00; full list of members
|
8 February 2000 | Accounting reference date extended from 31/01/00 to 01/05/00 (1 page) |
8 February 2000 | Accounting reference date extended from 31/01/00 to 01/05/00 (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 33 cambridge crescent, westbury on trym, bristol, BS9 3QG (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: 33 cambridge crescent westbury on trym bristol BS9 3QG (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Incorporation (17 pages) |
18 January 1999 | Incorporation (17 pages) |