Company NameBusiness Control Software Limited
Company StatusLiquidation
Company Number03832964
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 7 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Andrew Street
London
EC4A 3AG
Director NameMr Gareth John Newton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Malcolm Joseph Fernandes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Andrew Street
London
EC4A 3AG
Director NameMr Martin John Preen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Eau House
20 South Street
Bourne
Lincolnshire
PE10 9LT
Director NameMark Robin Westwood Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 July 2007)
RoleProposed Director
Correspondence Address81 North Road
Bourne
Lincolnshire
PE10 9BT
Secretary NameMark Robin Westwood Moore
NationalityBritish
StatusResigned
Appointed27 October 1999(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 July 2007)
RoleProposed Director
Correspondence Address81 North Road
Bourne
Lincolnshire
PE10 9BT
Director NameAntony Montanaro Gauci
Date of BirthMay 1965 (Born 58 years ago)
NationalityMaltese
StatusResigned
Appointed27 February 2001(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2004)
RoleOperations & Finance Director
Correspondence Address4 Hazeland Steading
Hanthorpe Road, Morton
Bourne
Lincolnshire
PE10 0PW
Director NameAndrew Clapham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 June 2007)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 84 Chenies Mews
London
WC1E 6HU
Director NameMr Paul Daniel Carpenter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeven Acres
Gull Drove, Guyhirn
Wisbech
Cambridgeshire
PE13 4BH
Director NameMr Alexander Campbell Anderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCostock Grange Farm
Nottingham Road Costock
Loughborough
Leicestershire
LE12 6XE
Director NameMr Kenneth Richard Moss
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(2 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkshill House
Chertsey Road
Chobham
Surrey
GU24 8LJ
Director NameTim Hannington
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 March 2005)
RoleSales Director
Correspondence Address74 Marlborough Road
Southend On Sea
Essex
SS1 2UD
Director NameRichard John Hill
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 05 May 2005)
RoleOperations Director
Correspondence Address27 Orchard Way
Lower Cambourne
Cambridgeshire
CB3 6BN
Director NameNigel David Walder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Director NameMr Roger Alan Shepherd
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameRoger Alan Shepherd
NationalityBritish
StatusResigned
Appointed17 July 2007(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Director NameMr Paul David Brock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(10 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Richard Stephen Thompson
StatusResigned
Appointed01 March 2015(15 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Secretary NameMr Roger Alan Shepherd
StatusResigned
Appointed01 February 2016(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2020)
RoleCompany Director
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Secretary NameMr Trevor James Brewer
StatusResigned
Appointed22 July 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2021)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Anthony McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2021(22 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Anthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(22 years, 2 months after company formation)
Appointment Duration3 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(22 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebcsplc.com
Telephone020 76482050
Telephone regionLondon

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

6.2k at £0.01Business Control Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,952,110
Gross Profit£1,806,157
Net Worth£86,924
Cash£52
Current Liabilities£491,485

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 August 2022 (1 year, 7 months ago)
Next Return Due10 September 2023 (overdue)

Charges

30 April 2004Delivered 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

Filing History

2 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
22 July 2020Appointment of Mr Trevor James Brewer as a secretary on 22 July 2020 (2 pages)
22 July 2020Termination of appointment of Roger Alan Shepherd as a secretary on 22 July 2020 (1 page)
20 May 2020Accounts for a small company made up to 31 December 2019 (11 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
24 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
7 June 2018Solvency Statement dated 06/06/18 (1 page)
7 June 2018Statement by Directors (1 page)
7 June 2018Resolutions
  • RES13 ‐ Reduction of share premium 06/06/2018
(1 page)
7 June 2018Statement of capital on 7 June 2018
  • GBP 61.86
(3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (15 pages)
9 September 2016Accounts for a small company made up to 31 December 2015 (15 pages)
2 February 2016Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page)
2 February 2016Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 61.86
(4 pages)
28 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 61.86
(4 pages)
24 June 2015Full accounts made up to 31 December 2014 (17 pages)
24 June 2015Full accounts made up to 31 December 2014 (17 pages)
2 March 2015Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page)
2 March 2015Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 61.86
(4 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 61.86
(4 pages)
13 May 2014Full accounts made up to 31 December 2013 (16 pages)
13 May 2014Full accounts made up to 31 December 2013 (16 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 61.86
(4 pages)
27 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 61.86
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
7 June 2013Full accounts made up to 31 December 2012 (16 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
19 June 2012Full accounts made up to 31 December 2011 (19 pages)
19 June 2012Full accounts made up to 31 December 2011 (19 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
10 June 2011Full accounts made up to 31 December 2010 (19 pages)
10 June 2011Full accounts made up to 31 December 2010 (19 pages)
22 February 2011Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages)
22 February 2011Director's details changed for Roger Alan Shepherd on 21 February 2011 (2 pages)
22 February 2011Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages)
22 February 2011Director's details changed for Roger Alan Shepherd on 21 February 2011 (2 pages)
13 January 2011Auditor's resignation (1 page)
13 January 2011Auditor's resignation (1 page)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
15 June 2010Full accounts made up to 31 December 2009 (20 pages)
15 June 2010Full accounts made up to 31 December 2009 (20 pages)
29 January 2010Termination of appointment of Nigel Walder as a director (1 page)
29 January 2010Termination of appointment of Nigel Walder as a director (1 page)
28 January 2010Appointment of Mr Paul David Brock as a director (2 pages)
28 January 2010Appointment of Mr Paul David Brock as a director (2 pages)
30 October 2009Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel David Walder on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page)
30 October 2009Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel David Walder on 30 October 2009 (2 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
27 August 2009Return made up to 27/08/09; full list of members (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
29 August 2008Return made up to 27/08/08; full list of members (3 pages)
29 August 2008Return made up to 27/08/08; full list of members (3 pages)
14 April 2008Full accounts made up to 31 December 2007 (18 pages)
14 April 2008Full accounts made up to 31 December 2007 (18 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
14 September 2007Return made up to 27/08/07; full list of members (2 pages)
14 September 2007Return made up to 27/08/07; full list of members (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (19 pages)
6 July 2007Director resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (19 pages)
13 November 2006Company name changed iorbia LIMITED\certificate issued on 13/11/06 (2 pages)
13 November 2006Company name changed iorbia LIMITED\certificate issued on 13/11/06 (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
8 September 2006Return made up to 27/08/06; full list of members (8 pages)
8 September 2006Return made up to 27/08/06; full list of members (8 pages)
23 May 2006Full accounts made up to 31 December 2005 (16 pages)
23 May 2006Full accounts made up to 31 December 2005 (16 pages)
6 December 2005Return made up to 27/08/05; change of members (14 pages)
6 December 2005Return made up to 27/08/05; change of members (14 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
5 April 2005Memorandum and Articles of Association (16 pages)
5 April 2005Memorandum and Articles of Association (16 pages)
5 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
24 September 2004Return made up to 27/08/04; full list of members (15 pages)
24 September 2004Return made up to 27/08/04; full list of members (15 pages)
3 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
3 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: advance handling LTD northfields industrial estate market deeping peterborough cambridgeshire PE6 8LD (1 page)
23 July 2004Registered office changed on 23/07/04 from: advance handling LTD northfields industrial estate market deeping peterborough cambridgeshire PE6 8LD (1 page)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 June 2004Company name changed B2B systems LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed B2B systems LIMITED\certificate issued on 03/06/04 (2 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
23 April 2004Ad 20/06/03--------- £ si 188@1 (2 pages)
23 April 2004Ad 20/06/03--------- £ si 188@1 (2 pages)
15 December 2003Return made up to 27/08/03; change of members (11 pages)
15 December 2003Return made up to 27/08/03; change of members (11 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
14 November 2003Ad 20/06/03--------- £ si [email protected] £ ic 53/53 (2 pages)
5 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2003Ad 20/06/03--------- £ si [email protected]=8 £ ic 31/39 (2 pages)
5 September 2003Ad 20/06/03--------- £ si [email protected]=14 £ ic 39/53 (2 pages)
5 September 2003Ad 20/06/03--------- £ si [email protected]=14 £ ic 39/53 (2 pages)
5 September 2003Ad 20/06/03--------- £ si [email protected]=2 £ ic 29/31 (2 pages)
5 September 2003Ad 20/06/03--------- £ si [email protected] £ ic 31/31 (2 pages)
5 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2003Ad 20/06/03--------- £ si [email protected]=8 £ ic 31/39 (2 pages)
5 September 2003Ad 20/06/03--------- £ si [email protected]=2 £ ic 29/31 (2 pages)
5 September 2003Ad 20/06/03--------- £ si [email protected] £ ic 31/31 (2 pages)
23 June 2003Registered office changed on 23/06/03 from: bourne eau house 30 south street bourne lincolnshire PE10 9LY (1 page)
23 June 2003Registered office changed on 23/06/03 from: bourne eau house 30 south street bourne lincolnshire PE10 9LY (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
22 May 2003Amended accounts made up to 31 August 2001 (5 pages)
22 May 2003Amended accounts made up to 31 August 2001 (5 pages)
5 December 2002Director's particulars changed (1 page)
5 December 2002Director's particulars changed (1 page)
5 December 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 December 2002Return made up to 27/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Ad 10/10/01--------- £ si [email protected]=1 £ ic 201/202 (2 pages)
16 January 2002Ad 21/11/01--------- £ si [email protected]=1 £ ic 200/201 (2 pages)
16 January 2002Ad 21/11/01--------- £ si [email protected]=1 £ ic 200/201 (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Ad 10/10/01--------- £ si [email protected]=1 £ ic 201/202 (2 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 November 2001Ad 26/03/01--------- £ si [email protected] (2 pages)
21 November 2001Ad 26/03/01--------- £ si [email protected] (2 pages)
21 November 2001Ad 26/03/01--------- £ si [email protected] (2 pages)
21 November 2001New director appointed (3 pages)
21 November 2001Ad 19/07/01--------- £ si [email protected] (2 pages)
21 November 2001New director appointed (3 pages)
21 November 2001Ad 26/03/01--------- £ si [email protected] (2 pages)
21 November 2001Ad 19/07/01--------- £ si [email protected] (2 pages)
24 October 2001Return made up to 27/08/01; full list of members (11 pages)
24 October 2001Return made up to 27/08/01; full list of members (11 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
2 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
28 June 2001Company name changed internet commercial exchange lim ited\certificate issued on 28/06/01 (2 pages)
28 June 2001Company name changed internet commercial exchange lim ited\certificate issued on 28/06/01 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
28 September 2000Return made up to 27/08/00; full list of members (8 pages)
28 September 2000Return made up to 27/08/00; full list of members (8 pages)
4 July 2000S-div 26/06/00 (1 page)
4 July 2000Ad 26/06/00--------- £ si [email protected]=3 £ ic 15/18 (3 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
4 July 2000Ad 26/06/00--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
4 July 2000S-div 26/06/00 (1 page)
4 July 2000Ad 26/06/00--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
4 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 July 2000Ad 26/06/00--------- £ si [email protected]=3 £ ic 15/18 (3 pages)
4 July 2000Ad 26/06/00--------- £ si [email protected]=4 £ ic 11/15 (2 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
4 July 2000Ad 26/06/00--------- £ si [email protected]=4 £ ic 11/15 (2 pages)
23 November 1999Ad 09/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 1999Ad 09/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 1999Company name changed lightening move LIMITED\certificate issued on 18/11/99 (2 pages)
17 November 1999Company name changed lightening move LIMITED\certificate issued on 18/11/99 (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999Registered office changed on 09/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New secretary appointed;new director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 November 1999Secretary resigned (1 page)
27 August 1999Incorporation (16 pages)
27 August 1999Incorporation (16 pages)