Company NameInnovise Esm Holdings Limited
Company StatusDissolved
Company Number03741913
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Laurens Pluim
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusClosed
Appointed30 December 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2018)
RoleSvp And Coo Global Operations, Atos I&Dm
Country of ResidenceNetherlands
Correspondence Address30 Burgemeester Rijnderslaan
1185 Mc Amstelveen
Netherlands
Director NameMr Jayesh Maroo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed30 December 2016(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2018)
RoleCompany Director
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMiriam Lesley Walter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address209 Ermin Street
Swindon
Wiltshire
SN3 4NA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameAudrey Mary Walter
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address209 Ermin Street
Swindon
SN3 4NA
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 April 1999(2 weeks, 1 day after company formation)
Appointment Duration6 days (resigned 15 April 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMr Andrew Paul Onacko
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 December 2007)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address9 Trevelyan Place
St. Stephens Hill
St. Albans
Hertfordshire
AL1 2DT
Director NameAdrian Keith Holcombe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2003)
RoleSales Director
Correspondence Address9 Kenwin Close
Swindon
Wiltshire
SN3 4NY
Secretary NameMiryam Lesley Holcombe
NationalityBritish
StatusResigned
Appointed28 May 1999(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address9 Kenwin Close
Stratton Saint Margaret
Swindon
Wiltshire
SN3 4NY
Director NameMiryam Lesley Holcombe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleFinance Operations Director
Correspondence Address9 Kenwin Close
Stratton Saint Margaret
Swindon
Wiltshire
SN3 4NY
Director NameElaine Onacko
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleHR Director
Correspondence Address13 Carlisle Close
Dunstable
Bedfordshire
LU6 3PH
Director NameMark Cowan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bernadines Way
Verney Park
Buckingham
Buckinghamshire
MK18 1BF
Secretary NameMark Cowan
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bernadines Way
Verney Park
Buckingham
Buckinghamshire
MK18 1BF
Director NameMr Anthony John Edwards
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Michael Alan Taylor
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-23 High Street
Slough
SL1 1DY
Secretary NameMr Anthony John Edwards
NationalityBritish
StatusResigned
Appointed28 December 2007(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Augustus Philip Jude Machado
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ladywood Close
Loudwater
Rickmansworth
Herts
WD3 4AY
Director NameMr Joseph Robert McKenna
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameMr Matthew Piers Middleton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-23 High Street
Slough
SL1 1DY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteabilitec.com

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Innovise Esm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 February 2008Delivered on: 19 February 2008
Satisfied on: 8 April 2015
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 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

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (1 page)
16 April 2018Change of details for Engage Esm Ltd as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
20 January 2017Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page)
18 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
18 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
12 January 2017Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages)
12 January 2017Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages)
10 January 2017Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page)
10 January 2017Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page)
10 January 2017Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages)
10 January 2017Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page)
10 January 2017Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages)
10 January 2017Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page)
13 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
(2 pages)
13 July 2016Change of name notice (2 pages)
13 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
(2 pages)
13 July 2016Change of name notice (2 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
23 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2015Statement by Directors (1 page)
23 December 2015Statement of capital on 23 December 2015
  • GBP 100
(4 pages)
23 December 2015Solvency Statement dated 04/11/15 (1 page)
23 December 2015Statement by Directors (1 page)
23 December 2015Statement of capital on 23 December 2015
  • GBP 100
(4 pages)
23 December 2015Solvency Statement dated 04/11/15 (1 page)
9 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 December 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 April 2015Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages)
9 April 2015Appointment of Mr Matthew Middleton as a director on 31 March 2015 (2 pages)
8 April 2015Satisfaction of charge 1 in full (1 page)
8 April 2015Appointment of Mr Joseph Robert Mckenna as a director on 31 March 2015 (2 pages)
8 April 2015Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page)
8 April 2015Satisfaction of charge 1 in full (1 page)
8 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(4 pages)
8 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(4 pages)
8 April 2015Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page)
8 April 2015Appointment of Mr Joseph Robert Mckenna as a director on 31 March 2015 (2 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
6 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 50,000
(4 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
28 October 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages)
25 February 2013Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page)
25 February 2013Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages)
25 February 2013Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages)
25 February 2013Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 November 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
7 December 2011Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page)
7 December 2011Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA on 7 December 2011 (1 page)
8 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
8 November 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
26 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
26 April 2010Accounts for a dormant company made up to 30 September 2009 (10 pages)
1 March 2010Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages)
1 March 2010Termination of appointment of Augustus Machado as a director (1 page)
1 March 2010Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages)
1 March 2010Termination of appointment of Augustus Machado as a director (1 page)
1 March 2010Director's details changed for Augustus Philip Jude Machado on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages)
11 May 2009Full accounts made up to 30 September 2008 (19 pages)
11 May 2009Full accounts made up to 30 September 2008 (19 pages)
19 February 2009Director's change of particulars / michael taylor / 30/09/2008 (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Director's change of particulars / michael taylor / 30/09/2008 (1 page)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Location of debenture register (1 page)
19 February 2009Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA (1 page)
19 February 2009Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page)
19 February 2009Director and secretary's change of particulars / anthony edwards / 30/09/2008 (1 page)
24 October 2008Auditor's resignation (2 pages)
24 October 2008Auditor's resignation (2 pages)
21 October 2008Memorandum and Articles of Association (12 pages)
21 October 2008Memorandum and Articles of Association (12 pages)
9 October 2008Auditor's resignation (1 page)
9 October 2008Auditor's resignation (1 page)
3 October 2008Company name changed abilitec LIMITED\certificate issued on 03/10/08 (2 pages)
3 October 2008Company name changed abilitec LIMITED\certificate issued on 03/10/08 (2 pages)
23 June 2008Accounting reference date shortened from 28/12/2008 to 30/09/2008 (1 page)
23 June 2008Accounting reference date shortened from 28/12/2008 to 30/09/2008 (1 page)
20 May 2008Full accounts made up to 28 December 2007 (11 pages)
20 May 2008Full accounts made up to 28 December 2007 (11 pages)
15 May 2008Return made up to 24/03/08; full list of members (4 pages)
15 May 2008Return made up to 24/03/08; full list of members (4 pages)
14 April 2008Accounting reference date shortened from 31/03/2008 to 28/12/2007 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2008 to 28/12/2007 (1 page)
19 February 2008Particulars of mortgage/charge (4 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008New secretary appointed;new director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
2 February 2008Registered office changed on 02/02/08 from: 9 doolittle mill froghall road ampthill bedfordshire MK45 2ND (1 page)
2 February 2008Registered office changed on 02/02/08 from: 9 doolittle mill froghall road ampthill bedfordshire MK45 2ND (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Memorandum and Articles of Association (5 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2008Declaration of assistance for shares acquisition (8 pages)
10 January 2008Memorandum and Articles of Association (5 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2008Declaration of assistance for shares acquisition (8 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
15 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
26 June 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2007Return made up to 24/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 May 2005Accounts for a small company made up to 31 March 2005 (7 pages)
22 March 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
14 October 2004Registered office changed on 14/10/04 from: unit 4 chestnut house 178-182 high street north dunstable bedfordshire LU6 1AT (2 pages)
14 October 2004Registered office changed on 14/10/04 from: unit 4 chestnut house 178-182 high street north dunstable bedfordshire LU6 1AT (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Return made up to 24/03/04; full list of members (8 pages)
11 June 2004Return made up to 24/03/04; full list of members (8 pages)
11 June 2004Director resigned (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 September 2003Registered office changed on 24/09/03 from: unit 4 chestnut house 178/182 high st north dunstable bedfordshire LE6 1AT (1 page)
24 September 2003Registered office changed on 24/09/03 from: unit 4 chestnut house 178/182 high st north dunstable bedfordshire LE6 1AT (1 page)
10 June 2003Registered office changed on 10/06/03 from: fiscal house 14 devizes road swindon wiltshire SN1 4BH (1 page)
10 June 2003Registered office changed on 10/06/03 from: fiscal house 14 devizes road swindon wiltshire SN1 4BH (1 page)
7 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
9 May 2002Return made up to 24/03/02; full list of members (8 pages)
9 May 2002Return made up to 24/03/02; full list of members (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 October 2001Ad 01/09/01--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
1 October 2001Ad 01/09/01--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages)
11 May 2001Return made up to 24/03/01; full list of members (7 pages)
11 May 2001Return made up to 24/03/01; full list of members (7 pages)
6 April 2001Nc inc already adjusted 12/03/01 (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Nc inc already adjusted 12/03/01 (1 page)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 May 2000Return made up to 24/03/00; full list of members (6 pages)
12 May 2000Return made up to 24/03/00; full list of members (6 pages)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 June 1999Director resigned (1 page)
9 June 1999Ad 28/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Ad 28/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
14 April 1999Company name changed fts services of newbury LIMITED\certificate issued on 15/04/99 (2 pages)
14 April 1999Company name changed fts services of newbury LIMITED\certificate issued on 15/04/99 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
24 March 1999Incorporation (16 pages)
24 March 1999Incorporation (16 pages)