London
WC1V 6EA
Director Name | Mr Matthew Middleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Stephen Roger Hart |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 21b Coppice Drive Wraysbury Staines Middlesex TW19 5JG |
Secretary Name | Mr Stephen Roger Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21b Coppice Drive Wraysbury Staines Middlesex TW19 5JG |
Director Name | Christopher Ducousso |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2004) |
Role | Operations Director |
Correspondence Address | Abbeylands Shepperton Road Laleham Staines Surrey TW18 1SJ |
Director Name | Matthew Middleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 January 2009) |
Role | Sales Director |
Correspondence Address | 15 Pemberton Road East Molesey Surrey KT8 9LG |
Director Name | Mr Anthony John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Michael Alan Taylor |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Secretary Name | Mr Anthony John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Andrew Paul Onacko |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keypoint 17-23 High Street Slough SL1 1DY |
Director Name | Mr Joseph Robert McKenna |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keypoint 17-23 High Street Slough SL1 1DY |
Director Name | Mr Matthew Piers Middleton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-23 High Street Slough SL1 1DY |
Director Name | Mr Jayesh Maroo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Peter Laurens Pluim |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 December 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 November 2018) |
Role | Svp And Coo Global Operations, Atos I&Dm |
Country of Residence | Netherlands |
Correspondence Address | 30 Burgemeester Rijnderslaan 1185 Mc Amstelveen Netherlands |
Secretary Name | Mr James Terrence John Loughrey |
---|---|
Status | Resigned |
Appointed | 30 December 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 4 Triton Square Regent's Place London NW1 3HG |
Director Name | Mr Philip John Wray |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Ronald Gerrit Bakhuis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2019(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2020) |
Role | Cfo Global Idm Atos Se |
Country of Residence | Netherlands |
Correspondence Address | Burgermeester Rijnderslaan 30 1185 Mc Amstelveen Netherlands |
Director Name | Mr Richard John Semple |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 February 2024) |
Role | Chief Operating Officer Engage Esm |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2001(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Website | innoviseesm.com |
---|---|
Email address | [email protected] |
Telephone | 01753 513800 |
Telephone region | Slough |
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
919 at £0.1 | Innovise Esm Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,692,186 |
Gross Profit | £4,104,635 |
Net Worth | -£3,226,450 |
Cash | £1,238,506 |
Current Liabilities | £12,539,775 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
13 September 2021 | Delivered on: 1 October 2021 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|---|
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 March 2009 | Delivered on: 17 March 2009 Satisfied on: 8 April 2015 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Full accounts made up to 31 December 2021 (481 pages) |
18 July 2022 | Termination of appointment of Philip John Wray as a director on 1 May 2022 (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (450 pages) |
1 October 2021 | Registration of charge 041760160003, created on 13 September 2021 (5 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (37 pages) |
5 May 2020 | Appointment of Mr Matthew Middleton as a director on 1 May 2020 (2 pages) |
5 May 2020 | Appointment of Mr Richard John Semple as a director on 1 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Ronald Gerrit Bakhuis as a director on 1 May 2020 (1 page) |
2 March 2020 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages) |
2 March 2020 | Termination of appointment of James Terrence John Loughrey as a secretary on 28 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
11 February 2019 | Resolutions
|
4 February 2019 | Appointment of Mr Ronald Gerrit Bakhuis as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Jayesh Maroo as a director on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Philip John Wray as a director on 1 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Peter Laurens Pluim as a director on 21 November 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (35 pages) |
16 April 2018 | Change of details for Engage Esm Holdings Ltd as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 29 December 2016 (31 pages) |
17 July 2017 | Full accounts made up to 29 December 2016 (31 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
27 April 2017 | Satisfaction of charge 041760160002 in full (4 pages) |
27 April 2017 | Satisfaction of charge 041760160002 in full (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 January 2017 | Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017 (1 page) |
18 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
18 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page) |
10 January 2017 | Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Matthew Middleton as a director on 30 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages) |
10 January 2017 | Appointment of Mr Jayesh Maroo as a director on 30 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016 (1 page) |
10 January 2017 | Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016 (2 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
13 July 2016 | Change of name notice (2 pages) |
13 July 2016 | Change of name notice (2 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (21 pages) |
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 June 2015 | Director's details changed for Joe Mckenna on 1 April 2010 (2 pages) |
25 June 2015 | Director's details changed for Joe Mckenna on 1 April 2010 (2 pages) |
25 June 2015 | Director's details changed for Joe Mckenna on 1 April 2010 (2 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
15 June 2015 | Full accounts made up to 30 September 2014 (21 pages) |
10 April 2015 | Registration of charge 041760160002, created on 31 March 2015 (26 pages) |
10 April 2015 | Registration of charge 041760160002, created on 31 March 2015 (26 pages) |
8 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michael Alan Taylor as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Anthony John Edwards as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Satisfaction of charge 1 in full (1 page) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
12 February 2014 | Accounts made up to 30 September 2013 (21 pages) |
12 February 2014 | Accounts made up to 30 September 2013 (21 pages) |
26 February 2013 | Director's details changed for Matthew Middleton on 30 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Matthew Middleton on 30 January 2013 (2 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page) |
25 February 2013 | Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Anthony John Edwards on 30 January 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Michael Alan Taylor on 30 January 2013 (2 pages) |
25 February 2013 | Secretary's details changed for Mr Anthony John Edwards on 30 January 2013 (1 page) |
15 January 2013 | Accounts made up to 30 September 2012 (21 pages) |
15 January 2013 | Accounts made up to 30 September 2012 (21 pages) |
12 March 2012 | Accounts made up to 30 September 2011 (22 pages) |
12 March 2012 | Accounts made up to 30 September 2011 (22 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Termination of appointment of Andrew Onacko as a director (1 page) |
5 January 2012 | Termination of appointment of Andrew Onacko as a director (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1YA on 7 December 2011 (1 page) |
22 September 2011 | Section 519 (1 page) |
22 September 2011 | Section 519 (1 page) |
5 September 2011 | Section 519 (1 page) |
5 September 2011 | Section 519 (1 page) |
3 August 2011 | Appointment of Matthew Middleton as a director (3 pages) |
3 August 2011 | Appointment of Matthew Middleton as a director (3 pages) |
1 April 2011 | Accounts made up to 30 September 2010 (29 pages) |
1 April 2011 | Accounts made up to 30 September 2010 (29 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
21 May 2010 | Appointment of Andrew Paul Onacko as a director (3 pages) |
21 May 2010 | Appointment of Andrew Paul Onacko as a director (3 pages) |
18 May 2010 | Appointment of Joe Mckenna as a director (3 pages) |
18 May 2010 | Appointment of Joe Mckenna as a director (3 pages) |
26 April 2010 | Accounts made up to 30 September 2009 (24 pages) |
26 April 2010 | Accounts made up to 30 September 2009 (24 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Anthony John Edwards on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Alan Taylor on 1 January 2010 (2 pages) |
2 June 2009 | Company name changed infrasolve LIMITED\certificate issued on 03/06/09 (2 pages) |
2 June 2009 | Company name changed infrasolve LIMITED\certificate issued on 03/06/09 (2 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 February 2009 | Appointment terminate, director and secretary stephen roger hart logged form (1 page) |
25 February 2009 | Appointment terminate, director and secretary stephen roger hart logged form (1 page) |
24 February 2009 | Appointment terminated director matthew middleton (1 page) |
24 February 2009 | Director's change of particulars / michael taylor / 21/01/2009 (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Appointment terminated director joseph mckenna (1 page) |
24 February 2009 | Appointment terminated director stephen hart (1 page) |
24 February 2009 | Director's change of particulars / michael taylor / 21/01/2009 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1YA (1 page) |
24 February 2009 | Appointment terminated secretary stephen hart (1 page) |
24 February 2009 | Appointment terminated director stephen hart (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 February 2009 | Appointment terminated secretary stephen hart (1 page) |
24 February 2009 | Appointment terminated director matthew middleton (1 page) |
24 February 2009 | Appointment terminated director joseph mckenna (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1YA (1 page) |
24 February 2009 | Location of register of members (1 page) |
31 January 2009 | Director and secretary appointed anthony john edwards (2 pages) |
31 January 2009 | Director appointed michael allan taylor (2 pages) |
31 January 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from mallard court, market square staines middlesex TW18 4RH (1 page) |
31 January 2009 | Director appointed michael allan taylor (2 pages) |
31 January 2009 | Director and secretary appointed anthony john edwards (2 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from mallard court, market square staines middlesex TW18 4RH (1 page) |
31 January 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 March 2008 | Resolutions
|
18 March 2008 | Capitals not rolled up (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Capitals not rolled up (1 page) |
12 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Director's particulars changed (1 page) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | £ ic 1000/100 04/08/06 £ sr [email protected]=900 (1 page) |
5 September 2006 | £ ic 1000/100 04/08/06 £ sr [email protected]=900 (1 page) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | S-div 30/06/06 (1 page) |
12 July 2006 | Declaration of shares redemption:auditor's report (3 pages) |
12 July 2006 | S-div 30/06/06 (1 page) |
12 July 2006 | Declaration of shares redemption:auditor's report (3 pages) |
12 July 2006 | Resolutions
|
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: mallard court market square staines middlesex TW18 4RH (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: mallard court market square staines middlesex TW18 4RH (1 page) |
21 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
21 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: ash house fairfiled avenue staines middlesex TW18 4AB (1 page) |
30 November 2005 | Registered office changed on 30/11/05 from: ash house fairfiled avenue staines middlesex TW18 4AB (1 page) |
18 March 2005 | Return made up to 08/03/05; full list of members (5 pages) |
18 March 2005 | Return made up to 08/03/05; full list of members (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | £ ic 86380/34115 06/04/04 £ sr 52265@1=52265 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | £ ic 86380/34115 06/04/04 £ sr 52265@1=52265 (1 page) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
10 June 2004 | £ ic 34115/1000 07/04/04 £ sr 33115@1=33115 (1 page) |
10 June 2004 | £ ic 34115/1000 07/04/04 £ sr 33115@1=33115 (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 89 argyle avenue hounslow middlesex TW3 2LL (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 89 argyle avenue hounslow middlesex TW3 2LL (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: allford bryant burford street lechlade gloucestershire GL7 3AP (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: allford bryant burford street lechlade gloucestershire GL7 3AP (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
6 April 2004 | Return made up to 08/03/04; full list of members (10 pages) |
6 April 2004 | Return made up to 08/03/04; full list of members (10 pages) |
12 March 2004 | £ ic 98380/86380 09/02/04 £ sr 12000@1=12000 (1 page) |
12 March 2004 | £ ic 98380/86380 09/02/04 £ sr 12000@1=12000 (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
12 December 2003 | Accounts made up to 31 March 2003 (13 pages) |
12 December 2003 | Accounts made up to 31 March 2003 (13 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members (10 pages) |
26 March 2003 | Return made up to 08/03/03; full list of members (10 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 September 2002 | New director appointed (4 pages) |
6 September 2002 | New director appointed (4 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 08/03/02; full list of members
|
19 March 2002 | Return made up to 08/03/02; full list of members
|
26 September 2001 | Ad 20/09/01--------- £ si 79999@1=79999 £ ic 20001/100000 (2 pages) |
26 September 2001 | Ad 20/09/01--------- £ si 20000@1=20000 £ ic 1/20001 (3 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Ad 20/09/01--------- £ si 79999@1=79999 £ ic 20001/100000 (2 pages) |
26 September 2001 | Resolutions
|
26 September 2001 | Ad 20/09/01--------- £ si 20000@1=20000 £ ic 1/20001 (3 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: the byte burford street lechlade gloucestershire GL7 3AP (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: the byte burford street lechlade gloucestershire GL7 3AP (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | £ nc 1000/100000 10/06/01 (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | £ nc 1000/100000 10/06/01 (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 89 argyle avenue hounslow middlesex TW3 2LL (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 89 argyle avenue hounslow middlesex TW3 2LL (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Incorporation (16 pages) |
8 March 2001 | Incorporation (16 pages) |