London
EC4A 3AG
Director Name | Mr Gareth John Newton |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Malcolm Joseph Fernandes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St Andrew Street London EC4A 3AG |
Director Name | Mr Martin John Preen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Eau House 20 South Street Bourne Lincolnshire PE10 9LT |
Director Name | Mark Robin Westwood Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 July 2007) |
Role | Proposed Director |
Correspondence Address | 81 North Road Bourne Lincolnshire PE10 9BT |
Secretary Name | Mark Robin Westwood Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 July 2007) |
Role | Proposed Director |
Correspondence Address | 81 North Road Bourne Lincolnshire PE10 9BT |
Director Name | Antony Montanaro Gauci |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 27 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2004) |
Role | Operations & Finance Director |
Correspondence Address | 4 Hazeland Steading Hanthorpe Road, Morton Bourne Lincolnshire PE10 0PW |
Director Name | Andrew Clapham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 June 2007) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 84 Chenies Mews London WC1E 6HU |
Director Name | Mr Paul Daniel Carpenter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 year, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seven Acres Gull Drove, Guyhirn Wisbech Cambridgeshire PE13 4BH |
Director Name | Mr Alexander Campbell Anderson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Costock Grange Farm Nottingham Road Costock Loughborough Leicestershire LE12 6XE |
Director Name | Mr Kenneth Richard Moss |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkshill House Chertsey Road Chobham Surrey GU24 8LJ |
Director Name | Tim Hannington |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2005) |
Role | Sales Director |
Correspondence Address | 74 Marlborough Road Southend On Sea Essex SS1 2UD |
Director Name | Richard John Hill |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 05 May 2005) |
Role | Operations Director |
Correspondence Address | 27 Orchard Way Lower Cambourne Cambridgeshire CB3 6BN |
Director Name | Nigel David Walder |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Director Name | Mr Roger Alan Shepherd |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Roger Alan Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Director Name | Mr Paul David Brock |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Secretary Name | Mr Richard Stephen Thompson |
---|---|
Status | Resigned |
Appointed | 01 March 2015(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Secretary Name | Mr Roger Alan Shepherd |
---|---|
Status | Resigned |
Appointed | 01 February 2016(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 July 2020) |
Role | Company Director |
Correspondence Address | Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT |
Secretary Name | Mr Trevor James Brewer |
---|---|
Status | Resigned |
Appointed | 22 July 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2021) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr John Anthony McLaughlin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 2021(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Anthony Jan Rice |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(22 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Daniel Kenneth Burton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bcsplc.com |
---|---|
Telephone | 020 76482050 |
Telephone region | London |
Registered Address | 20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
6.2k at £0.01 | Business Control Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,952,110 |
Gross Profit | £1,806,157 |
Net Worth | £86,924 |
Cash | £52 |
Current Liabilities | £491,485 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 27 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 10 September 2023 (overdue) |
30 April 2004 | Delivered on: 6 May 2004 Satisfied on: 26 May 2012 Persons entitled: J Melrose Developments Limited 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 |
---|
2 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Appointment of Mr Trevor James Brewer as a secretary on 22 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Roger Alan Shepherd as a secretary on 22 July 2020 (1 page) |
20 May 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
7 June 2018 | Solvency Statement dated 06/06/18 (1 page) |
7 June 2018 | Statement by Directors (1 page) |
7 June 2018 | Resolutions
|
7 June 2018 | Statement of capital on 7 June 2018
|
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
28 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
9 September 2016 | Accounts for a small company made up to 31 December 2015 (15 pages) |
2 February 2016 | Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 March 2015 | Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page) |
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
13 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
10 June 2011 | Full accounts made up to 31 December 2010 (19 pages) |
22 February 2011 | Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Roger Alan Shepherd on 21 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Roger Alan Shepherd on 21 February 2011 (2 pages) |
13 January 2011 | Auditor's resignation (1 page) |
13 January 2011 | Auditor's resignation (1 page) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 January 2010 | Termination of appointment of Nigel Walder as a director (1 page) |
29 January 2010 | Termination of appointment of Nigel Walder as a director (1 page) |
28 January 2010 | Appointment of Mr Paul David Brock as a director (2 pages) |
28 January 2010 | Appointment of Mr Paul David Brock as a director (2 pages) |
30 October 2009 | Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel David Walder on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nigel David Walder on 30 October 2009 (2 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 27/08/08; full list of members (3 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 April 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
14 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | New secretary appointed;new director appointed (2 pages) |
30 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
13 November 2006 | Company name changed iorbia LIMITED\certificate issued on 13/11/06 (2 pages) |
13 November 2006 | Company name changed iorbia LIMITED\certificate issued on 13/11/06 (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
8 September 2006 | Return made up to 27/08/06; full list of members (8 pages) |
8 September 2006 | Return made up to 27/08/06; full list of members (8 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 December 2005 | Return made up to 27/08/05; change of members (14 pages) |
6 December 2005 | Return made up to 27/08/05; change of members (14 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
5 April 2005 | Memorandum and Articles of Association (16 pages) |
5 April 2005 | Memorandum and Articles of Association (16 pages) |
5 February 2005 | Resolutions
|
5 February 2005 | Resolutions
|
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
24 September 2004 | Return made up to 27/08/04; full list of members (15 pages) |
24 September 2004 | Return made up to 27/08/04; full list of members (15 pages) |
3 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
3 September 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
2 September 2004 | New director appointed (2 pages) |
2 September 2004 | New director appointed (2 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: advance handling LTD northfields industrial estate market deeping peterborough cambridgeshire PE6 8LD (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: advance handling LTD northfields industrial estate market deeping peterborough cambridgeshire PE6 8LD (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
3 June 2004 | Company name changed B2B systems LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed B2B systems LIMITED\certificate issued on 03/06/04 (2 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Ad 20/06/03--------- £ si 188@1 (2 pages) |
23 April 2004 | Ad 20/06/03--------- £ si 188@1 (2 pages) |
15 December 2003 | Return made up to 27/08/03; change of members (11 pages) |
15 December 2003 | Return made up to 27/08/03; change of members (11 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
14 November 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Ad 20/06/03--------- £ si [email protected]=8 £ ic 31/39 (2 pages) |
5 September 2003 | Ad 20/06/03--------- £ si [email protected]=14 £ ic 39/53 (2 pages) |
5 September 2003 | Ad 20/06/03--------- £ si [email protected]=14 £ ic 39/53 (2 pages) |
5 September 2003 | Ad 20/06/03--------- £ si [email protected]=2 £ ic 29/31 (2 pages) |
5 September 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 31/31 (2 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Ad 20/06/03--------- £ si [email protected]=8 £ ic 31/39 (2 pages) |
5 September 2003 | Ad 20/06/03--------- £ si [email protected]=2 £ ic 29/31 (2 pages) |
5 September 2003 | Ad 20/06/03--------- £ si [email protected] £ ic 31/31 (2 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: bourne eau house 30 south street bourne lincolnshire PE10 9LY (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: bourne eau house 30 south street bourne lincolnshire PE10 9LY (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
22 May 2003 | Amended accounts made up to 31 August 2001 (5 pages) |
22 May 2003 | Amended accounts made up to 31 August 2001 (5 pages) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Director's particulars changed (1 page) |
5 December 2002 | Return made up to 27/08/02; full list of members
|
5 December 2002 | Return made up to 27/08/02; full list of members
|
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Ad 10/10/01--------- £ si [email protected]=1 £ ic 201/202 (2 pages) |
16 January 2002 | Ad 21/11/01--------- £ si [email protected]=1 £ ic 200/201 (2 pages) |
16 January 2002 | Ad 21/11/01--------- £ si [email protected]=1 £ ic 200/201 (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Ad 10/10/01--------- £ si [email protected]=1 £ ic 201/202 (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
21 November 2001 | Ad 26/03/01--------- £ si [email protected] (2 pages) |
21 November 2001 | Ad 26/03/01--------- £ si [email protected] (2 pages) |
21 November 2001 | Ad 26/03/01--------- £ si [email protected] (2 pages) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | Ad 19/07/01--------- £ si [email protected] (2 pages) |
21 November 2001 | New director appointed (3 pages) |
21 November 2001 | Ad 26/03/01--------- £ si [email protected] (2 pages) |
21 November 2001 | Ad 19/07/01--------- £ si [email protected] (2 pages) |
24 October 2001 | Return made up to 27/08/01; full list of members (11 pages) |
24 October 2001 | Return made up to 27/08/01; full list of members (11 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
28 June 2001 | Company name changed internet commercial exchange lim ited\certificate issued on 28/06/01 (2 pages) |
28 June 2001 | Company name changed internet commercial exchange lim ited\certificate issued on 28/06/01 (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
28 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
28 September 2000 | Return made up to 27/08/00; full list of members (8 pages) |
4 July 2000 | S-div 26/06/00 (1 page) |
4 July 2000 | Ad 26/06/00--------- £ si [email protected]=3 £ ic 15/18 (3 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Ad 26/06/00--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
4 July 2000 | S-div 26/06/00 (1 page) |
4 July 2000 | Ad 26/06/00--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | Ad 26/06/00--------- £ si [email protected]=3 £ ic 15/18 (3 pages) |
4 July 2000 | Ad 26/06/00--------- £ si [email protected]=4 £ ic 11/15 (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Ad 26/06/00--------- £ si [email protected]=4 £ ic 11/15 (2 pages) |
23 November 1999 | Ad 09/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 November 1999 | Ad 09/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 November 1999 | Company name changed lightening move LIMITED\certificate issued on 18/11/99 (2 pages) |
17 November 1999 | Company name changed lightening move LIMITED\certificate issued on 18/11/99 (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 November 1999 | Secretary resigned (1 page) |
27 August 1999 | Incorporation (16 pages) |
27 August 1999 | Incorporation (16 pages) |