Company NameCopy It Digital Solutions Limited
Company StatusDissolved
Company Number04025649
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date2 September 2018 (5 years, 7 months ago)
Previous NameCyberlease Limited

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameStuart Melvin Secker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(3 years, 4 months after company formation)
Appointment Duration14 years, 10 months (closed 02 September 2018)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressWoods End 14 Elmham Road
Beetley
Dereham
Norfolk
NR20 4BW
Director NameMr Keith Ian Delaney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2010(10 years, 2 months after company formation)
Appointment Duration8 years (closed 02 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Newby Drive
Rushmere St. Andrew
Ipswich
Suffolk
IP4 5UY
Director NameRichard Simon Yates
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 02 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Stuart Raymond Sykes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 02 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameJonathan Giles
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 02 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameJonathan Giles
StatusClosed
Appointed14 November 2014(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 02 September 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Barry John Skipper
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roaches Court
Wensum Street
Norwich
Norfolk
NR12 8TW
Director NameClive Secker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 14 November 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address28 Neatherd Road
Dereham
Norfolk
NR19 2AE
Director NameMr Duncan John Anderson Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 The Crescent
Chapelfield Rd
Norwich
NR2 1SA
Secretary NameMr Duncan John Anderson Brown
NationalityBritish
StatusResigned
Appointed09 August 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 The Crescent
Chapelfield Rd
Norwich
NR2 1SA
Director NameKeith Fiddament
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(11 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 08 November 2013)
RoleTechnical Support Manager
Country of ResidenceEngland
Correspondence Address12 Meadow Close
Hellesdon
Norwich
Norfolk
NR6 6XY
Secretary NameStuart Melvin Secker
NationalityBritish
StatusResigned
Appointed21 December 2004(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 19 August 2005)
RoleCompany Director
Correspondence Address33 Swanton Drive
Dereham
Norfolk
NR20 4DW
Secretary NameJohn Stephen Tate
NationalityBritish
StatusResigned
Appointed19 August 2005(5 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Harvest Close
Hainford
Norwich
Norfolk
NR10 3TA
Director NameJohn Stephen Tate
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Harvest Close
Hainford
Norwich
Norfolk
NR10 3TA
Director NameMr Gary Stephen Vatcher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(13 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address110 Hellesdon Park Road
Norwich
Norfolk
NR6 5DR
Secretary NameMr Gary Stephen Vatcher
StatusResigned
Appointed01 November 2013(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 November 2014)
RoleCompany Director
Correspondence Address8 8 Millfield Road
Barningham
Suffolk
IP31 1DY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitecopyitdigital.co.uk
Telephone01603 480555
Telephone regionNorwich

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

35.7k at £1Sharp Business Systems (Uk) PLC
41.39%
Ordinary A
30.5k at £1Sharp Business Systems (Uk) PLC
35.41%
Ordinary C
20k at £1Sharp Business Systems (Uk) PLC
23.19%
Ordinary B

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£1,173,839,000
Net Worth£1,255,659,000
Cash£215,023,000
Current Liabilities£819,074,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

1 September 2010Delivered on: 9 September 2010
Persons entitled: Ricoh UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
28 July 2010Delivered on: 3 August 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
15 June 2001Delivered on: 25 June 2001
Satisfied on: 20 January 2007
Persons entitled: Ricoh UK Limited

Classification: Equtable charge
Secured details: The principal sum of £50,000 due or to become due from the company to the chargee pursuant to a loan agreement.
Particulars: Fixed equitable charge the current customer service contract of copy it, the rights to receive all sums falling due in respect of the current maintenance contracts and the goodwill. Floating charge all maintenance contracts with cusomers of copy it other than the current maintenance contracts and other contractsand all rights to receive all sums falling due for payment and invoiced in respect of the future maintenance contracts and the goodwill.
Fully Satisfied
15 June 2001Delivered on: 22 June 2001
Satisfied on: 3 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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 2018Final Gazette dissolved following liquidation (1 page)
2 June 2018Return of final meeting in a members' voluntary winding up (6 pages)
16 November 2017Registered office address changed from 110 Hellesdon Park Road Norwich Norfolk NR6 5DR to 15 Canada Square London E14 5GL on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from 110 Hellesdon Park Road Norwich Norfolk NR6 5DR to 15 Canada Square London E14 5GL on 16 November 2017 (2 pages)
15 November 2017Appointment of a voluntary liquidator (2 pages)
15 November 2017Appointment of a voluntary liquidator (2 pages)
15 November 2017Declaration of solvency (5 pages)
15 November 2017Declaration of solvency (5 pages)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
(1 page)
15 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-24
(1 page)
8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 May 2016Termination of appointment of Gary Stephen Vatcher as a director on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Gary Stephen Vatcher as a director on 11 May 2016 (1 page)
7 December 2015Full accounts made up to 31 March 2015 (22 pages)
7 December 2015Full accounts made up to 31 March 2015 (22 pages)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 86,232
(9 pages)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 86,232
(9 pages)
7 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 86,232
(9 pages)
15 December 2014Section 519 (1 page)
15 December 2014Section 519 (1 page)
28 November 2014Appointment of Stuart Raymond Sykes as a director on 14 November 2014 (2 pages)
28 November 2014Appointment of Jonathan Giles as a director on 14 November 2014 (2 pages)
28 November 2014Termination of appointment of Gary Stephen Vatcher as a secretary on 14 November 2014 (1 page)
28 November 2014Appointment of Richard Simon Yates as a director on 14 November 2014 (2 pages)
28 November 2014Termination of appointment of Clive Secker as a director on 14 November 2014 (1 page)
28 November 2014Appointment of Jonathan Giles as a director on 14 November 2014 (2 pages)
28 November 2014Appointment of Jonathan Giles as a secretary on 14 November 2014 (2 pages)
28 November 2014Appointment of Richard Simon Yates as a director on 14 November 2014 (2 pages)
28 November 2014Appointment of Stuart Raymond Sykes as a director on 14 November 2014 (2 pages)
28 November 2014Termination of appointment of Gary Stephen Vatcher as a secretary on 14 November 2014 (1 page)
28 November 2014Termination of appointment of Clive Secker as a director on 14 November 2014 (1 page)
28 November 2014Appointment of Jonathan Giles as a secretary on 14 November 2014 (2 pages)
25 November 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
25 November 2014Auditor's resignation (1 page)
25 November 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages)
25 November 2014Auditor's resignation (1 page)
21 November 2014Statement of capital on 14 November 2014
  • GBP 86,232
(5 pages)
21 November 2014Statement of capital on 14 November 2014
  • GBP 86,232
(5 pages)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 October 2014Accounts for a small company made up to 31 May 2014 (9 pages)
2 October 2014Accounts for a small company made up to 31 May 2014 (9 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 88,232
(8 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 88,232
(8 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 88,232
(8 pages)
29 November 2013Accounts for a small company made up to 31 May 2013 (9 pages)
29 November 2013Accounts for a small company made up to 31 May 2013 (9 pages)
25 November 2013Appointment of Mr Gary Stephen Vatcher as a director (2 pages)
25 November 2013Appointment of Mr Gary Stephen Vatcher as a director (2 pages)
8 November 2013Termination of appointment of John Tate as a secretary (1 page)
8 November 2013Termination of appointment of Keith Fiddament as a director (1 page)
8 November 2013Appointment of Mr Gary Stephen Vatcher as a secretary (2 pages)
8 November 2013Appointment of Mr Gary Stephen Vatcher as a director (2 pages)
8 November 2013Termination of appointment of John Tate as a director (1 page)
8 November 2013Termination of appointment of John Tate as a secretary (1 page)
8 November 2013Termination of appointment of Keith Fiddament as a director (1 page)
8 November 2013Termination of appointment of John Tate as a director (1 page)
8 November 2013Termination of appointment of Gary Vatcher as a director (1 page)
8 November 2013Appointment of Mr Gary Stephen Vatcher as a director (2 pages)
8 November 2013Appointment of Mr Gary Stephen Vatcher as a secretary (2 pages)
8 November 2013Termination of appointment of Gary Vatcher as a director (1 page)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (9 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (9 pages)
24 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (9 pages)
31 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
31 January 2013Accounts for a small company made up to 31 May 2012 (7 pages)
19 July 2012Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
19 July 2012Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages)
19 July 2012Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
19 July 2012Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages)
19 July 2012Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages)
19 July 2012Director's details changed for Mr Keith Ian Delaney on 6 June 2012 (2 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (9 pages)
3 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
3 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (10 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
15 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
7 January 2011Appointment of Mr Keith Ian Delaney as a director (2 pages)
7 January 2011Appointment of Mr Keith Ian Delaney as a director (2 pages)
10 September 2010Director's details changed for Stuart Melvin Secker on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Clive Secker on 3 July 2010 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
10 September 2010Director's details changed for Clive Secker on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Clive Secker on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Keith Fiddament on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Keith Fiddament on 3 July 2010 (2 pages)
10 September 2010Director's details changed for John Stephen Tate on 3 July 2010 (2 pages)
10 September 2010Director's details changed for John Stephen Tate on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Keith Fiddament on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Stuart Melvin Secker on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Stuart Melvin Secker on 3 July 2010 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
10 September 2010Director's details changed for John Stephen Tate on 3 July 2010 (2 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2010Purchase of own shares. (3 pages)
12 July 2010Cancellation of shares. Statement of capital on 12 July 2010
  • GBP 88,232.0
(6 pages)
12 July 2010Cancellation of shares. Statement of capital on 12 July 2010
  • GBP 88,232.0
(6 pages)
12 July 2010Purchase of own shares. (3 pages)
6 July 2010Resolutions
  • RES13 ‐ Agreement be approved 25/06/2010
(7 pages)
6 July 2010Resolutions
  • RES13 ‐ Agreement be approved 25/06/2010
(7 pages)
5 July 2010Purchase of own shares. (3 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 94,232
(8 pages)
5 July 2010Purchase of own shares. (3 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 94,232
(8 pages)
5 July 2010Cancellation of shares. Statement of capital on 5 July 2010
  • GBP 94,232
(8 pages)
1 July 2010Termination of appointment of Barry Skipper as a director (1 page)
1 July 2010Termination of appointment of Barry Skipper as a director (1 page)
28 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
28 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
28 October 2009Accounts for a small company made up to 31 May 2009 (7 pages)
10 July 2009Return made up to 03/07/09; full list of members (5 pages)
10 July 2009Director's change of particulars / barry skipper / 01/05/2009 (1 page)
10 July 2009Director's change of particulars / barry skipper / 01/05/2009 (1 page)
10 July 2009Return made up to 03/07/09; full list of members (5 pages)
26 March 2009Accounts for a small company made up to 31 May 2008 (9 pages)
26 March 2009Accounts for a small company made up to 31 May 2008 (9 pages)
11 July 2008Return made up to 03/07/08; full list of members (8 pages)
11 July 2008Return made up to 03/07/08; full list of members (8 pages)
21 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
16 August 2007£ ic 164068/143611 31/07/07 £ sr 20457@1=20457 (1 page)
16 August 2007£ ic 164068/143611 31/07/07 £ sr 20457@1=20457 (1 page)
27 July 2007Return made up to 03/07/07; full list of members (10 pages)
27 July 2007Return made up to 03/07/07; full list of members (10 pages)
16 February 2007£ ic 233584/219184 20/12/06 £ sr 14400@1=14400 (1 page)
16 February 2007£ ic 233584/219184 20/12/06 £ sr 14400@1=14400 (1 page)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
8 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
25 August 2006£ ic 254042/233584 31/07/06 £ sr 20458@1=20458 (1 page)
25 August 2006£ ic 254042/233584 31/07/06 £ sr 20458@1=20458 (1 page)
12 July 2006Return made up to 03/07/06; full list of members (9 pages)
12 July 2006Return made up to 03/07/06; full list of members (9 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
11 August 2005Return made up to 03/07/05; full list of members (9 pages)
11 August 2005Return made up to 03/07/05; full list of members (9 pages)
1 July 2005£ ic 282842/254042 13/06/05 £ sr 28800@1=28800 (1 page)
1 July 2005£ ic 282842/254042 13/06/05 £ sr 28800@1=28800 (1 page)
1 July 2005Resolutions
  • RES13 ‐ Varying purch contract 27/05/05
(1 page)
1 July 2005Resolutions
  • RES13 ‐ Varying purch contract 27/05/05
(1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004Secretary resigned;director resigned (1 page)
29 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(9 pages)
23 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
23 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
14 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 July 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
27 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
28 November 2003Memorandum and Articles of Association (19 pages)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2003Memorandum and Articles of Association (19 pages)
25 November 2003Ad 31/10/03--------- £ si 6842@1=6842 £ ic 276000/282842 (2 pages)
25 November 2003Ad 31/10/03--------- £ si 6842@1=6842 £ ic 276000/282842 (2 pages)
14 August 2003£ sr 54000@1 06/09/02 (1 page)
14 August 2003£ sr 54000@1 06/09/02 (1 page)
31 July 2003Return made up to 03/07/03; full list of members (9 pages)
31 July 2003Return made up to 03/07/03; full list of members (9 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
16 July 2002Return made up to 03/07/02; full list of members (9 pages)
16 July 2002Return made up to 03/07/02; full list of members (9 pages)
28 March 2002Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
28 March 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
28 March 2002Accounting reference date shortened from 31/07/01 to 31/05/01 (1 page)
3 October 2001Registered office changed on 03/10/01 from: 110 hellesdon park road norwich norfolk NR6 5DR (1 page)
3 October 2001Registered office changed on 03/10/01 from: 110 hellesdon park road norwich norfolk NR6 5DR (1 page)
1 October 2001Registered office changed on 01/10/01 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page)
1 October 2001Registered office changed on 01/10/01 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page)
20 July 2001Return made up to 03/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 July 2001Return made up to 03/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 2001Ad 15/06/01--------- £ si 127600@1=127600 £ ic 202400/330000 (2 pages)
2 July 2001Ad 15/06/01--------- £ si 127600@1=127600 £ ic 202400/330000 (2 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 June 2001Nc inc already adjusted 15/06/01 (6 pages)
27 June 2001Ad 15/06/01--------- £ si 200000@1=200000 £ ic 2400/202400 (2 pages)
27 June 2001Ad 15/06/01--------- £ si 200000@1=200000 £ ic 2400/202400 (2 pages)
27 June 2001Nc inc already adjusted 15/06/01 (6 pages)
27 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
25 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
22 June 2001Particulars of mortgage/charge (5 pages)
23 August 2000Ad 09/08/00--------- £ si 2399@1=2399 £ ic 1/2400 (2 pages)
23 August 2000Ad 09/08/00--------- £ si 2399@1=2399 £ ic 1/2400 (2 pages)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 August 2000Nc inc already adjusted 09/08/00 (1 page)
23 August 2000Nc inc already adjusted 09/08/00 (1 page)
23 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 August 2000Memorandum and Articles of Association (10 pages)
22 August 2000Memorandum and Articles of Association (10 pages)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000New secretary appointed;new director appointed (2 pages)
21 August 2000Director resigned (1 page)
16 August 2000Company name changed cyberlease LIMITED\certificate issued on 17/08/00 (3 pages)
16 August 2000Company name changed cyberlease LIMITED\certificate issued on 17/08/00 (3 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
3 July 2000Incorporation (14 pages)
3 July 2000Incorporation (14 pages)