Company NameComplinet Usa Holdings Limited
DirectorsKimberley Major and Barbara Abena Boateng
Company StatusActive
Company Number04084660
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Kimberley Major
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(18 years after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMs Barbara Abena Boateng
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFive Canada Square Canary Wharf
London
E14 5AQ
Director NameMr Christopher Charles Pilling
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Secretary NameStephen John Harper
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Tregunter Road
London
SW10 9LS
Director NameAnthony Nigel Widdowson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 day after company formation)
Appointment Duration8 years (resigned 17 October 2008)
RoleCompany Director
Correspondence Address14 Somerville House
Manor Fields Putney Hill
London
SW15 3LX
Director NameMr Alex John Viall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Secretary NameAnthony Nigel Widdowson
NationalityBritish
StatusResigned
Appointed03 October 2000(1 day after company formation)
Appointment Duration8 years (resigned 17 October 2008)
RoleCompany Director
Correspondence Address14 Somerville House
Manor Fields Putney Hill
London
SW15 3LX
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Secretary NameMr Daryl Marc Paton
NationalityBritish
StatusResigned
Appointed30 October 2008(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Haydar Suham Shawkat
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(9 years, 8 months after company formation)
Appointment Duration7 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Avenue Road
Swiss Cottage
London
NW3 3PF
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(9 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr David William Ian Craig
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComplinet Offices 3rd Floor Vintners Place 68 Uppe
London
EC4V 3BJ
Secretary NameJames Henricus Leason
StatusResigned
Appointed23 November 2010(10 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 January 2011)
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(10 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(10 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2019)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Susan Louise Jenner
StatusResigned
Appointed11 January 2011(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2016)
RoleCompany Director
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecomplinet.com
Telephone07 548802375
Telephone regionMobile

Location

Registered AddressFive Canada Square
Canary Wharf
London
E14 5AQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50k at £1Complinet LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

3 March 2021Director's details changed for Mrs Kimberley Major on 4 December 2020 (2 pages)
24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 February 2020Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 14 February 2020 (1 page)
9 September 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 August 2019Appointment of Ms Barbara Abena Boateng as a director on 28 June 2019 (2 pages)
22 July 2019Termination of appointment of Stuart Nicholas Corbin as a director on 28 June 2019 (1 page)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 October 2018Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page)
23 October 2018Appointment of Mrs Kimberley Major as a director on 1 October 2018 (2 pages)
23 October 2018Termination of appointment of Peter Thorn as a director on 1 October 2018 (1 page)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
12 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 November 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
2 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
2 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
2 May 2016Termination of appointment of Susan Louise Jenner as a director on 11 March 2016 (1 page)
2 May 2016Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000
(5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
6 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
10 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
29 April 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
29 April 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,000
(7 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,000
(7 pages)
13 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 50,000
(7 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
13 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(8 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(8 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 50,000
(8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
15 November 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (12 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 January 2011Termination of appointment of Haydar Shawkat as a director (1 page)
13 January 2011Appointment of Stuart Nicholas Corbin as a director (2 pages)
13 January 2011Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page)
13 January 2011Termination of appointment of Christopher Pilling as a director (1 page)
13 January 2011Termination of appointment of James Henricus Leason as a secretary (1 page)
13 January 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
13 January 2011Termination of appointment of David Craig as a director (1 page)
13 January 2011Appointment of Peter Thorn as a director (2 pages)
13 January 2011Termination of appointment of David Craig as a director (1 page)
13 January 2011Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ on 13 January 2011 (1 page)
13 January 2011Appointment of Ms Susan Louise Jenner as a secretary (2 pages)
13 January 2011Appointment of Mr Darryl John Clarke as a director (2 pages)
13 January 2011Termination of appointment of Haydar Shawkat as a director (1 page)
13 January 2011Appointment of Mr Darryl John Clarke as a director (2 pages)
13 January 2011Termination of appointment of James Henricus Leason as a secretary (1 page)
13 January 2011Termination of appointment of Christopher Pilling as a director (1 page)
13 January 2011Appointment of Stuart Nicholas Corbin as a director (2 pages)
13 January 2011Appointment of Peter Thorn as a director (2 pages)
13 January 2011Appointment of Ms Susan Louise Jenner as a director (2 pages)
13 January 2011Appointment of Ms Susan Louise Jenner as a director (2 pages)
24 November 2010Termination of appointment of Daryl Paton as a director (1 page)
24 November 2010Termination of appointment of Daryl Paton as a director (1 page)
23 November 2010Termination of appointment of Daryl Paton as a secretary (1 page)
23 November 2010Appointment of James Henricus Leason as a secretary (2 pages)
23 November 2010Appointment of James Henricus Leason as a secretary (2 pages)
23 November 2010Termination of appointment of Daryl Paton as a secretary (1 page)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 August 2010Statement of company's objects (2 pages)
27 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
27 August 2010Statement of company's objects (2 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 July 2010Appointment of David William Ian Craig as a director (3 pages)
14 July 2010Appointment of David William Ian Craig as a director (3 pages)
12 July 2010Full accounts made up to 31 March 2010 (10 pages)
12 July 2010Full accounts made up to 31 March 2010 (10 pages)
25 June 2010Appointment of Mr David Martin Mitchley as a director (3 pages)
25 June 2010Appointment of Mr David Martin Mitchley as a director (3 pages)
25 June 2010Appointment of Haydar Suham Shawkat as a director (3 pages)
25 June 2010Appointment of Haydar Suham Shawkat as a director (3 pages)
23 March 2010Termination of appointment of Alex Viall as a director (1 page)
23 March 2010Termination of appointment of Alex Viall as a director (1 page)
14 January 2010Auditor's resignation (1 page)
14 January 2010Auditor's resignation (1 page)
15 December 2009Full accounts made up to 31 March 2009 (10 pages)
15 December 2009Full accounts made up to 31 March 2009 (10 pages)
27 November 2009Termination of appointment of a director (2 pages)
27 November 2009Termination of appointment of a director (2 pages)
16 October 2009Secretary's details changed for Mr Daryl Marc Paton on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Mr Daryl Marc Paton on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mr Daryl Marc Paton on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Alex John Viall on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Alex John Viall on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Daryl Marc Paton on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Christopher Charles Pilling on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Mr Christopher Charles Pilling on 16 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages)
7 October 2009Director's details changed for Mr Christopher Charles Pilling on 21 August 2009 (2 pages)
22 May 2009Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page)
22 May 2009Director and secretary's change of particulars / daryl paton / 20/05/2009 (1 page)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 17/04/2009
(3 pages)
5 May 2009Memorandum and Articles of Association (11 pages)
5 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 17/04/2009
(3 pages)
5 May 2009Memorandum and Articles of Association (11 pages)
28 April 2009Director appointed daryl paton (2 pages)
28 April 2009Director appointed daryl paton (2 pages)
4 February 2009Director's change of particulars / christopher pilling / 13/01/2009 (1 page)
4 February 2009Director's change of particulars / christopher pilling / 13/01/2009 (1 page)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
15 January 2009Full accounts made up to 31 March 2008 (13 pages)
4 November 2008Appointment terminated secretary anthony widdowson (1 page)
4 November 2008Secretary appointed daryl paton (2 pages)
4 November 2008Appointment terminated secretary anthony widdowson (1 page)
4 November 2008Secretary appointed daryl paton (2 pages)
30 October 2008Return made up to 02/10/08; full list of members (4 pages)
30 October 2008Return made up to 02/10/08; full list of members (4 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
20 September 2007Full accounts made up to 31 March 2007 (13 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
30 October 2006Return made up to 02/10/06; full list of members (2 pages)
30 October 2006Return made up to 02/10/06; full list of members (2 pages)
16 August 2006Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
16 August 2006Registered office changed on 16/08/06 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Location of register of members (1 page)
11 January 2006Location of register of directors' interests (1 page)
11 January 2006Location of register of directors' interests (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 02/10/05; full list of members (2 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 02/10/05; full list of members (2 pages)
5 January 2006Location of register of members (1 page)
9 September 2005Full accounts made up to 31 March 2005 (11 pages)
9 September 2005Full accounts made up to 31 March 2005 (11 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 September 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2003Return made up to 02/10/03; full list of members (7 pages)
22 October 2003Return made up to 02/10/03; full list of members (7 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2001Return made up to 02/10/01; full list of members (7 pages)
15 October 2001Return made up to 02/10/01; full list of members (7 pages)
18 July 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
18 July 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
20 December 2000Ad 01/11/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 December 2000Ad 01/11/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
20 December 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
2 October 2000Incorporation (16 pages)
2 October 2000Incorporation (16 pages)