Mayfair
London
W1S 4AW
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 05 September 2023) |
Correspondence Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Secretary Name | Cossey Cosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2023(23 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 05 September 2023) |
Correspondence Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | William Collinge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Surveyor |
Correspondence Address | 136 Chew Valley Road Greenfield Oldham Lancashire OL3 7DD |
Secretary Name | Patricia Collinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 136 Chew Valley Road Greenfield Oldham Lancashire OL3 7DD |
Director Name | Steven James Watkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | Roscownans Old Kea Truro Cornwall TR3 6AX |
Director Name | Paul Leslie Turner |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | Netherlaw Greendale Lane Mottram St Andrew Cheshire SK10 4AY |
Secretary Name | Stephen Boyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 September 2003) |
Role | Accountant |
Correspondence Address | Grassdale Cottage Valley Road, Houghton Bottoms Preston Lancashire PR5 0SD |
Director Name | Peter Nicholas Davis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chatsworth Road Eccles Manchester Lancashire M30 9DZ |
Secretary Name | Peter Nicholas Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chatsworth Road Eccles Manchester Lancashire M30 9DZ |
Director Name | Mr Kevin David Mahoney |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ferrymans Quay William Morris Way London SW6 2UT |
Director Name | Mr Michael Vincent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(6 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23 Saint Aubyns's Avenue London SW19 7BL |
Director Name | Mr Simon David Maude |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Main Hall Rufford Park Lane Rufford Ormskirk Lancashire L40 1XE |
Secretary Name | Mr Robert David Prill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years after company formation) |
Appointment Duration | 1 month (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Moorfield, Roe Green Worsley Manchester M28 2FL |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 26 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Mr Steven James Watkins |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Crescent Falmouth Cornwall TR11 2DL |
Director Name | Mr John Barrett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(10 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Niall Mackinlay Pollard |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(10 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Ms Louise Dickinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Secretary Name | Ms Louise Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Andrew Mark Lloyd Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Peter Francis Lee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Alan Albert Horton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2016(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 January 2023) |
Correspondence Address | Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL |
Website | ansaltd.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6880880 |
Telephone region | Unknown |
Registered Address | 4th Floor 24 Old Bond Street Mayfair London W1S 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Iguk Support Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 September 2016 | Delivered on: 13 September 2016 Persons entitled: Blackstar 2016 Limited Classification: A registered charge Outstanding |
---|---|
3 June 2016 | Delivered on: 16 June 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
31 January 2011 | Delivered on: 8 February 2011 Persons entitled: Andrew Lloyd-Jones Classification: A composite guarantee and 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 see image for full details. Outstanding |
26 June 2009 | Delivered on: 2 July 2009 Persons entitled: Lloyds Tsb Development Capital Limited (Investor) Classification: Composite guarantee and 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, plant & machinery see image for full details. Outstanding |
26 June 2009 | Delivered on: 30 June 2009 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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 |
30 June 2005 | Delivered on: 6 July 2005 Satisfied on: 9 July 2009 Persons entitled: Allied Irish Banks PLC ("the Security Trustee") Classification: Accession deed Secured details: All monies due or to become due of any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The payment of the secured liabilities,any f/h or l/h property,its interest in present and future licences,fixed charge all othe present and future fittings,plant,equipment,machinery,tools,vehicles,furniture and other tangible movable property. See the mortgage charge document for full details. Fully Satisfied |
29 June 2004 | Delivered on: 2 July 2004 Satisfied on: 5 July 2005 Persons entitled: Barrington House Nominees Limited (Customer B) (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
12 September 2002 | Delivered on: 13 September 2002 Satisfied on: 30 April 2004 Persons entitled: Fortis Commercial Finance Limited 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 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 |
21 September 2001 | Delivered on: 27 September 2001 Satisfied on: 5 July 2005 Persons entitled: Fortis Bank Sa-Nv 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. See the mortgage charge document for full details. Fully Satisfied |
7 December 2020 | Termination of appointment of Alan Albert Horton as a director on 30 June 2020 (1 page) |
---|---|
30 June 2020 | Director's details changed for Mr Stuart Pace on 29 June 2020 (2 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 June 2020 | Change of details for Gold Round Limited as a person with significant control on 18 April 2016 (2 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
13 August 2019 | Change of details for Iguk Support Services Limited as a person with significant control on 9 August 2019 (2 pages) |
12 August 2019 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019 (1 page) |
12 August 2019 | Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page) |
17 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
28 March 2019 | Satisfaction of charge 7 in full (1 page) |
15 February 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
30 July 2018 | Notification of Gold Round Limited as a person with significant control on 18 April 2016 (2 pages) |
30 July 2018 | Cessation of Gold Round Limited as a person with significant control on 6 April 2016 (1 page) |
30 July 2018 | Notification of Iguk Support Services Limited as a person with significant control on 6 April 2016 (2 pages) |
30 July 2018 | Cessation of Iguk Support Services Limited as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
28 July 2017 | Notification of Iguk Support Services Limited as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Iguk Support Services Limited as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Notification of Gold Round Limited as a person with significant control on 6 April 2016 (1 page) |
28 July 2017 | Notification of Gold Round Limited as a person with significant control on 28 July 2017 (1 page) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
20 January 2017 | Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page) |
20 January 2017 | Termination of appointment of Andrew Smith as a director on 5 October 2016 (1 page) |
13 September 2016 | Registration of charge 037925720009, created on 1 September 2016 (39 pages) |
13 September 2016 | Registration of charge 037925720009, created on 1 September 2016 (39 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 June 2016 | Registration of charge 037925720008, created on 3 June 2016 (20 pages) |
16 June 2016 | Registration of charge 037925720008, created on 3 June 2016 (20 pages) |
31 May 2016 | Satisfaction of charge 6 in full (1 page) |
31 May 2016 | Satisfaction of charge 6 in full (1 page) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
25 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages) |
25 April 2016 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Gold Round Limited as a director on 18 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Andrew Smith as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary (2 pages) |
25 April 2016 | Termination of appointment of Stuart Lees as a director on 18 April 2016 (1 page) |
25 April 2016 | Appointment of Rjp Secretaries Limited as a secretary (2 pages) |
25 April 2016 | Registered office address changed from 6 Fulwood Park Caxton Road Fulwood Preston Lancashire PR2 9NZ to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Stuart Pace as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Alan Horton as a director on 18 April 2016 (2 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 January 2015 (7 pages) |
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 May 2015 | Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Andrew Mark Lloyd Jones as a director on 5 May 2015 (1 page) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (7 pages) |
24 July 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Pete Francis Lee as a director on 24 July 2014 (1 page) |
24 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 January 2013 (7 pages) |
23 August 2013 | Appointment of Mr Pete Lee as a director (2 pages) |
23 August 2013 | Appointment of Mr Pete Lee as a director (2 pages) |
23 August 2013 | Appointment of Mr Andrew Mark Lloyd Jones as a director (2 pages) |
23 August 2013 | Appointment of Mr Andrew Mark Lloyd Jones as a director (2 pages) |
23 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 March 2013 | Termination of appointment of Niall Pollard as a director (1 page) |
8 March 2013 | Termination of appointment of Niall Pollard as a director (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a secretary (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a director (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a director (1 page) |
21 December 2012 | Termination of appointment of Louise Dickinson as a secretary (1 page) |
7 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
7 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of John Barrett as a director (1 page) |
26 April 2012 | Termination of appointment of John Barrett as a director (1 page) |
3 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
3 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
28 June 2011 | Director's details changed for Mr John Barrett on 21 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr John Barrett on 21 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Niall Mackinlay Pollard on 21 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Ms Louise Dickinson on 21 June 2011 (1 page) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Director's details changed for Ms Louise Dickinson on 21 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr Niall Mackinlay Pollard on 21 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Louise Dickinson on 21 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Ms Louise Dickinson on 21 June 2011 (1 page) |
9 May 2011 | Termination of appointment of Simon Maude as a director (1 page) |
9 May 2011 | Termination of appointment of Simon Maude as a director (1 page) |
3 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
3 March 2011 | Termination of appointment of Steven Watkins as a director (2 pages) |
3 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
3 March 2011 | Termination of appointment of Steven Watkins as a director (2 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 October 2010 | Appointment of Mr Stuart Lees as a director (2 pages) |
27 October 2010 | Appointment of Mr Stuart Lees as a director (2 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page) |
14 June 2010 | Director's details changed for Mr Simon David Maude on 14 August 2009 (1 page) |
29 December 2009 | Registered office address changed from Ansa House Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from Ansa House Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA on 29 December 2009 (1 page) |
21 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
21 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 July 2009 | Appointment terminate, director michael vincent logged form (1 page) |
15 July 2009 | Appointment terminate, director kevin david mahoney logged form (1 page) |
15 July 2009 | Director appointed john victor barrett logged form (3 pages) |
15 July 2009 | Director appointed niall mackinlay pollard logged form (3 pages) |
15 July 2009 | Appointment terminate, director michael vincent logged form (1 page) |
15 July 2009 | Appointment terminate, director and secretary timothy ian mcinnes logged form (1 page) |
15 July 2009 | Appointment terminate, director and secretary timothy ian mcinnes logged form (1 page) |
15 July 2009 | Director appointed john victor barrett logged form (3 pages) |
15 July 2009 | Director and secretary appointed louise dickinson logged form (3 pages) |
15 July 2009 | Appointment terminate, director kevin david mahoney logged form (1 page) |
15 July 2009 | Director and secretary appointed louise dickinson logged form (3 pages) |
15 July 2009 | Director appointed niall mackinlay pollard logged form (3 pages) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 July 2009 | Appointment terminated director and secretary timothy mcinnes (1 page) |
13 July 2009 | Appointment terminated director and secretary timothy mcinnes (1 page) |
13 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 July 2009 | Director appointed john victor barrett (3 pages) |
9 July 2009 | Director appointed niall mackinlay pollard (3 pages) |
9 July 2009 | Director and secretary appointed louise dickinson (3 pages) |
9 July 2009 | Appointment terminated director kevin mahoney (1 page) |
9 July 2009 | Appointment terminated director kevin mahoney (1 page) |
9 July 2009 | Director appointed john victor barrett (3 pages) |
9 July 2009 | Appointment terminated director michael vincent (1 page) |
9 July 2009 | Director appointed niall mackinlay pollard (3 pages) |
9 July 2009 | Appointment terminated director michael vincent (1 page) |
9 July 2009 | Director and secretary appointed louise dickinson (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
30 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
30 June 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 May 2009 | Director appointed steven james watkins (4 pages) |
14 May 2009 | Director appointed steven james watkins (4 pages) |
28 March 2009 | Director appointed timothy ian mcinnes (2 pages) |
28 March 2009 | Director appointed timothy ian mcinnes (2 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
6 August 2008 | Secretary appointed mr timothy ian mcinnes (1 page) |
6 August 2008 | Secretary appointed mr timothy ian mcinnes (1 page) |
6 August 2008 | Appointment terminated secretary robert prill (1 page) |
6 August 2008 | Appointment terminated secretary robert prill (1 page) |
3 July 2008 | Secretary appointed mr robert david prill (1 page) |
3 July 2008 | Secretary appointed mr robert david prill (1 page) |
3 July 2008 | Appointment terminated secretary peter davis (1 page) |
3 July 2008 | Appointment terminated secretary peter davis (1 page) |
1 July 2008 | Appointment terminated director peter davis (1 page) |
1 July 2008 | Appointment terminated director peter davis (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (17 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: ansa house units 6-9 county end business centre, jackson street, springhead, oldham OL4 4TZ (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: ansa house units 6-9 county end business centre, jackson street, springhead, oldham OL4 4TZ (1 page) |
29 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 21/06/06; full list of members (3 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
26 July 2005 | Full accounts made up to 30 September 2004 (17 pages) |
19 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
19 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Director resigned (1 page) |
6 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | Particulars of mortgage/charge (7 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Return made up to 21/06/05; full list of members
|
25 June 2005 | Return made up to 21/06/05; full list of members
|
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
21 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
7 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
7 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
2 July 2004 | Particulars of mortgage/charge (9 pages) |
2 July 2004 | Particulars of mortgage/charge (9 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
18 December 2003 | Director's particulars changed (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members
|
4 July 2003 | Return made up to 21/06/03; full list of members
|
28 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
28 February 2003 | Full accounts made up to 30 September 2002 (11 pages) |
13 September 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Particulars of mortgage/charge (5 pages) |
30 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
30 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 June 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
26 June 2002 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
26 June 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
26 June 2002 | Total exemption full accounts made up to 30 June 2000 (5 pages) |
20 February 2002 | Company name changed oss technical services LIMITED\certificate issued on 20/02/02 (2 pages) |
20 February 2002 | Company name changed oss technical services LIMITED\certificate issued on 20/02/02 (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Ad 21/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 136/138 chew valley road greenfield oldham lancashire OL3 7DD (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Ad 21/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: 136/138 chew valley road greenfield oldham lancashire OL3 7DD (1 page) |
17 October 2001 | Declaration of assistance for shares acquisition (9 pages) |
17 October 2001 | Declaration of assistance for shares acquisition (9 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
27 September 2001 | Particulars of mortgage/charge (11 pages) |
27 September 2001 | Particulars of mortgage/charge (11 pages) |
21 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
21 August 2001 | Return made up to 21/06/01; full list of members (6 pages) |
23 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
23 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
21 June 1999 | Incorporation (14 pages) |
21 June 1999 | Incorporation (14 pages) |