London
NW1 3BT
Director Name | Ms Xiaofan Wang |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 December 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Floor 11, Regent's Place 338 Euston Road London NW1 3BT |
Director Name | Ms Jane Jie Sun |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 09 December 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Floor 11, Regent's Place 338 Euston Road London NW1 3BT |
Director Name | Mr James Jianzhang Liang |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Kittitian |
Status | Current |
Appointed | 09 December 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Floor 11, Regent's Place 338 Euston Road London NW1 3BT |
Director Name | Mr John Mangelaars |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 March 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Floor 11, Regent's Place 338 Euston Road London NW1 3BT |
Secretary Name | Mr Martin Gerard Nolan |
---|---|
Status | Current |
Appointed | 01 July 2021(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Floor 11, Regent's Place 338 Euston Road London NW1 3BT |
Director Name | Mr Bonamy Grimes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redhouse Grove Road Brockdish Norfolk IP21 4JP |
Director Name | Mr Barry James Smith |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Vale Close Harpendon Hertfordshire AL5 3LX |
Secretary Name | Juliet Rose Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Redhouse Grove Road Brockdish Norfolk IP21 4JP |
Director Name | Mr Gareth John Williams |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 November 2019) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Floor 6, The Avenue 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr John McAllister Nicholson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Greenfields Barn Wellington Road Hodnet Market Drayton Shropshire TF9 3JJ |
Director Name | Mr Julian Vasant Pancholi |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(6 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Westmoreland Road London SW13 9RZ |
Secretary Name | Ms Gillian Frances Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Secretary Name | Mr Derek Gordon Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravelston House Grove Edinburgh EH4 3LT Scotland |
Director Name | Mr Calum MacDonald Paterson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Jason Stockwood |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Ray Nolan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2011(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Abington Malahide Co Dublin Ireland |
Secretary Name | Shane Corstorphine |
---|---|
Status | Resigned |
Appointed | 23 April 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | Suite 7-001 1 Fore Street London EC2Y 5EJ |
Director Name | Mr Mark Logan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2016) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EN Scotland |
Director Name | Mrs Margaret Frances Rice-Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh Scotland |
Director Name | Sir Michael Moritz |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 03 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 2016) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | Suite 7-001 1 Fore Street London EC2Y 5EJ |
Secretary Name | Ms Carolyn Hay |
---|---|
Status | Resigned |
Appointed | 23 March 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 February 2019) |
Role | Company Director |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EN Scotland |
Director Name | Mr Bryan Jason Dove |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Floor 6, The Avenue 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Robert Simon Miller |
---|---|
Status | Resigned |
Appointed | 22 August 2019(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Floor 11, Regent's Place 338 Euston Road London NW1 3BT |
Director Name | Mr Moshe Rafiah |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Floor 11, Regent's Place 338 Euston Road London NW1 3BT |
Website | skyscanner.net |
---|
Registered Address | Level 5, Ilona Rose House Manette Street London W1D 4AL |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £64,758,000 |
Gross Profit | £50,096,000 |
Net Worth | £32,379,000 |
Cash | £9,331,000 |
Current Liabilities | £9,385,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
5 April 2013 | Delivered on: 18 April 2013 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
27 August 2012 | Delivered on: 30 August 2012 Satisfied on: 11 April 2013 Persons entitled: Clydesdale Bank PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to the policy and all rights in relation to the policy. Policy no 16612153-3 date 15 may 2012 see image for full details. Fully Satisfied |
16 December 2011 | Delivered on: 29 December 2011 Satisfied on: 11 April 2013 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 August 2011 | Delivered on: 16 August 2011 Satisfied on: 30 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £120,000 and all amounts in the future credited to account number 00286051 with the bank. Fully Satisfied |
21 May 2007 | Delivered on: 26 May 2007 Satisfied on: 22 December 2011 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Registered office address changed from Floor 11, Regent's Place 338 Euston Road London NW1 3BT United Kingdom to Level 5, Ilona Rose House Manette Street London W1D 4AL on 24 April 2023 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (43 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
14 December 2021 | Termination of appointment of Moshe Rafiah as a director on 12 November 2021 (1 page) |
29 September 2021 | Full accounts made up to 31 December 2020 (55 pages) |
14 July 2021 | Appointment of Mr Martin Gerard Nolan as a secretary on 1 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Robert Simon Miller as a secretary on 1 July 2021 (1 page) |
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
3 May 2021 | Director's details changed for Mr James Jianzhang Liang on 30 April 2021 (2 pages) |
3 May 2021 | Registered office address changed from Floor 6, the Avenue 1 Bedford Avenue London WC1B 3AU United Kingdom to Floor 11, Regent's Place 338 Euston Road London NW1 3BT on 3 May 2021 (1 page) |
3 May 2021 | Director's details changed for Mr Xing Xiong on 30 April 2021 (2 pages) |
3 May 2021 | Director's details changed for Mr Moshe Rafiah on 30 April 2021 (2 pages) |
16 March 2021 | Appointment of Mr John Mangelaars as a director on 15 March 2021 (2 pages) |
21 January 2021 | Full accounts made up to 31 December 2019 (54 pages) |
20 August 2020 | Director's details changed for Mr Xiong Xing on 9 December 2016 (2 pages) |
6 July 2020 | Termination of appointment of Bryan Jason Dove as a director on 17 June 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
13 December 2019 | Termination of appointment of Gareth John Williams as a director on 29 November 2019 (1 page) |
13 December 2019 | Appointment of Mr Moshe Rafiah as a director on 4 December 2019 (2 pages) |
13 December 2019 | Change of details for Skyscanner Holdings Limited as a person with significant control on 3 July 2017 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (43 pages) |
5 September 2019 | Appointment of Robert Simon Miller as a secretary on 22 August 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Bryan Jason Dove as a director on 26 February 2019 (2 pages) |
14 March 2019 | Termination of appointment of Carolyn Hay as a secretary on 26 February 2019 (1 page) |
27 November 2018 | Director's details changed for Mr James Jianzhang Liang on 27 November 2018 (2 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (41 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
14 August 2017 | Satisfaction of charge 5 in full (1 page) |
14 August 2017 | Satisfaction of charge 5 in full (1 page) |
18 July 2017 | Full accounts made up to 31 December 2016 (42 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (42 pages) |
3 July 2017 | Registered office address changed from Suite 7-001 1 Fore Street London EC2Y 5EJ England to Floor 6, the Avenue 1 Bedford Avenue London WC1B 3AU on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Suite 7-001 1 Fore Street London EC2Y 5EJ England to Floor 6, the Avenue 1 Bedford Avenue London WC1B 3AU on 3 July 2017 (1 page) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mr James Jianzhang Liang as a director on 9 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr Xiong Xing as a director on 9 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr James Jianzhang Liang as a director on 9 December 2016 (2 pages) |
18 January 2017 | Appointment of Mr Xiong Xing as a director on 9 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Barry James Smith as a director on 9 December 2016 (1 page) |
17 January 2017 | Appointment of Ms Jane Jie Sun as a director on 9 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Mark Logan as a director on 9 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Julian Vasant Pancholi as a director on 9 December 2016 (1 page) |
17 January 2017 | Appointment of Ms Xiaofan Wang as a director on 9 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Michael Moritz as a director on 9 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Barry James Smith as a director on 9 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Michael Moritz as a director on 9 December 2016 (1 page) |
17 January 2017 | Appointment of Ms Jane Jie Sun as a director on 9 December 2016 (2 pages) |
17 January 2017 | Appointment of Ms Xiaofan Wang as a director on 9 December 2016 (2 pages) |
17 January 2017 | Termination of appointment of Calum Macdonald Paterson as a director on 9 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Julian Vasant Pancholi as a director on 9 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Calum Macdonald Paterson as a director on 9 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Mark Logan as a director on 9 December 2016 (1 page) |
5 August 2016 | Director's details changed for Gareth John Williams on 15 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Gareth John Williams on 15 July 2016 (2 pages) |
7 June 2016 | Termination of appointment of Margaret Frances Rice-Jones as a director on 31 May 2016 (1 page) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Margaret Frances Rice-Jones as a director on 31 May 2016 (1 page) |
7 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 May 2016 | Full accounts made up to 31 December 2015 (46 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (46 pages) |
23 March 2016 | Appointment of Ms Carolyn Hay as a secretary on 23 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Shane Corstorphine as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Shane Corstorphine as a secretary on 23 March 2016 (1 page) |
23 March 2016 | Appointment of Ms Carolyn Hay as a secretary on 23 March 2016 (2 pages) |
22 December 2015 | Registered office address changed from C/O Pinsent Masons 5 Old Bailey London EC4M 7BA to Suite 7-001 1 Fore Street London EC2Y 5EJ on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from C/O Pinsent Masons 5 Old Bailey London EC4M 7BA to Suite 7-001 1 Fore Street London EC2Y 5EJ on 22 December 2015 (1 page) |
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
6 May 2015 | Appointment of Sir Michael Moritz as a director on 3 February 2015 (2 pages) |
6 May 2015 | Appointment of Sir Michael Moritz as a director on 3 February 2015 (2 pages) |
6 May 2015 | Appointment of Sir Michael Moritz as a director on 3 February 2015 (2 pages) |
18 November 2014 | Resolutions
|
18 November 2014 | Resolutions
|
11 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 January 2014 | Appointment of Ms Margaret Frances Rice-Jones as a director (2 pages) |
10 January 2014 | Appointment of Ms Margaret Frances Rice-Jones as a director (2 pages) |
23 October 2013 | Termination of appointment of Bonamy Grimes as a director (1 page) |
23 October 2013 | Termination of appointment of Bonamy Grimes as a director (1 page) |
22 October 2013 | Appointment of Mr Mark Logan as a director (2 pages) |
22 October 2013 | Appointment of Mr Mark Logan as a director (2 pages) |
16 October 2013 | Director's details changed for Gareth John Williams on 27 September 2013 (2 pages) |
16 October 2013 | Termination of appointment of Ray Nolan as a director (1 page) |
16 October 2013 | Director's details changed for Gareth John Williams on 27 September 2013 (2 pages) |
16 October 2013 | Termination of appointment of Ray Nolan as a director (1 page) |
17 September 2013 | Resolutions
|
17 September 2013 | Resolutions
|
30 July 2013 | Satisfaction of charge 2 in full (1 page) |
30 July 2013 | Satisfaction of charge 2 in full (1 page) |
16 July 2013 | Director's details changed for Gareth John Williams on 12 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Gareth John Williams on 12 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Gareth John Williams on 12 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Gareth John Williams on 12 July 2013 (2 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 April 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
11 April 2013 | Satisfaction of charge 4 in full (3 pages) |
11 April 2013 | Satisfaction of charge 3 in full (3 pages) |
11 April 2013 | Satisfaction of charge 3 in full (3 pages) |
11 April 2013 | Satisfaction of charge 4 in full (3 pages) |
13 February 2013 | Termination of appointment of Jason Stockwood as a director (1 page) |
13 February 2013 | Termination of appointment of Jason Stockwood as a director (1 page) |
19 October 2012 | Auditors resignation (1 page) |
19 October 2012 | Auditors resignation (1 page) |
3 October 2012 | Registered office address changed from C/O C/O Mcgrigors Llp Second Floor 5 Old Bailey London EC4M 7BA on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O C/O Mcgrigors Llp Second Floor 5 Old Bailey London EC4M 7BA on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from C/O C/O Mcgrigors Llp Second Floor 5 Old Bailey London EC4M 7BA on 3 October 2012 (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
15 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (10 pages) |
12 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
12 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
23 April 2012 | Termination of appointment of Derek Gardner as a secretary (1 page) |
23 April 2012 | Appointment of Shane Corstorphine as a secretary (1 page) |
23 April 2012 | Termination of appointment of Derek Gardner as a secretary (1 page) |
23 April 2012 | Appointment of Shane Corstorphine as a secretary (1 page) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
20 February 2012 | Notice of tramsfer of document
|
20 February 2012 | Notice of tramsfer of document
|
5 January 2012 | Change of share class name or designation (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2012 | Change of share class name or designation (2 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 December 2011 | Change of share class name or designation (2 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
15 December 2011 | Change of share class name or designation (2 pages) |
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
14 November 2011 | Full accounts made up to 31 May 2011 (17 pages) |
14 November 2011 | Full accounts made up to 31 May 2011 (17 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (23 pages) |
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (23 pages) |
13 June 2011 | Director's details changed for Gareth John Williams on 13 June 2011 (2 pages) |
13 June 2011 | Director's details changed for Gareth John Williams on 13 June 2011 (2 pages) |
10 March 2011 | Full accounts made up to 31 May 2010 (17 pages) |
10 March 2011 | Full accounts made up to 31 May 2010 (17 pages) |
9 February 2011 | Appointment of Mr Ray Nolan as a director (2 pages) |
9 February 2011 | Appointment of Mr Ray Nolan as a director (2 pages) |
8 December 2010 | Termination of appointment of John Nicholson as a director (1 page) |
8 December 2010 | Termination of appointment of John Nicholson as a director (1 page) |
21 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (22 pages) |
21 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (22 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
11 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
11 June 2010 | Particulars of variation of rights attached to shares (3 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 14 May 2010
|
14 May 2010 | Appointment of Mr Jason Stockwood as a director (2 pages) |
14 May 2010 | Appointment of Mr Jason Stockwood as a director (2 pages) |
6 May 2010 | Appointment of Mr Calum Paterson as a director (2 pages) |
6 May 2010 | Appointment of Mr Calum Paterson as a director (2 pages) |
5 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
5 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
14 January 2010 | Statement of capital following an allotment of shares on 13 November 2009
|
14 January 2010 | Statement of capital following an allotment of shares on 13 November 2009
|
5 January 2010 | Resolutions
|
5 January 2010 | Resolutions
|
8 September 2009 | Director's change of particulars / john nicholson / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / john nicholson / 08/09/2009 (1 page) |
1 July 2009 | Return made up to 16/05/09; full list of members (7 pages) |
1 July 2009 | Return made up to 16/05/09; full list of members (7 pages) |
18 May 2009 | Appointment terminated secretary gillian gray (1 page) |
18 May 2009 | Secretary appointed derek gardner (1 page) |
18 May 2009 | Appointment terminated secretary gillian gray (1 page) |
18 May 2009 | Secretary appointed derek gardner (1 page) |
12 November 2008 | Return made up to 13/06/08; full list of members (8 pages) |
12 November 2008 | Return made up to 13/06/08; full list of members (8 pages) |
9 October 2008 | Accounts for a small company made up to 31 May 2008 (15 pages) |
9 October 2008 | Accounts for a small company made up to 31 May 2008 (15 pages) |
5 June 2008 | Ad 28/05/08\gbp si [email protected]=1696.4\gbp ic 13943.41/15639.81\ (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Nc inc already adjusted 27/05/08 (2 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
5 June 2008 | Ad 28/05/08\gbp si [email protected]=1696.4\gbp ic 13943.41/15639.81\ (2 pages) |
5 June 2008 | Nc inc already adjusted 27/05/08 (2 pages) |
5 June 2008 | Resolutions
|
22 May 2008 | Ad 08/05/08\gbp si [email protected]=203.06\gbp ic 13740.35/13943.41\ (2 pages) |
22 May 2008 | Ad 08/05/08\gbp si [email protected]=203.06\gbp ic 13740.35/13943.41\ (2 pages) |
22 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
22 May 2008 | Resolutions
|
22 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
22 May 2008 | Resolutions
|
13 May 2008 | Auditor's resignation (1 page) |
13 May 2008 | Auditor's resignation (1 page) |
9 May 2008 | Ad 25/04/08\gbp si [email protected]=1696.35\gbp ic 12044/13740.35\ (4 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o c/o mcgrigors LLP second floor 5 old bailey london C4M 7BA (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from c/o c/o mcgrigors LLP second floor 5 old bailey london C4M 7BA (1 page) |
9 May 2008 | Ad 25/04/08\gbp si [email protected]=1696.35\gbp ic 12044/13740.35\ (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from redhouse grove road brockdish norfolk IP21 4JP (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from redhouse grove road brockdish norfolk IP21 4JP (1 page) |
10 April 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
10 April 2008 | Accounts for a small company made up to 31 May 2007 (5 pages) |
4 March 2008 | Secretary appointed gillian frances gray (2 pages) |
4 March 2008 | Appointment terminated secretary juliet grimes (1 page) |
4 March 2008 | Appointment terminated secretary juliet grimes (1 page) |
4 March 2008 | Secretary appointed gillian frances gray (2 pages) |
23 January 2008 | Ad 31/10/07--------- £ si [email protected]=2544 £ ic 9500/12044 (2 pages) |
23 January 2008 | Ad 31/10/07--------- £ si [email protected]=2544 £ ic 9500/12044 (2 pages) |
19 December 2007 | Return made up to 16/05/07; full list of members; amend (8 pages) |
19 December 2007 | Return made up to 16/05/07; full list of members; amend (8 pages) |
18 December 2007 | Notice of assignment of name or new name to shares (1 page) |
18 December 2007 | Notice of assignment of name or new name to shares (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Nc inc already adjusted 31/10/07 (2 pages) |
12 November 2007 | Nc inc already adjusted 31/10/07 (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | Resolutions
|
12 November 2007 | Resolutions
|
12 November 2007 | New director appointed (2 pages) |
25 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
25 July 2007 | Return made up to 16/05/07; full list of members (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
10 April 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
18 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (5 pages) |
30 August 2005 | £ ic 9598/9499 17/06/05 £ sr 99@1=99 (1 page) |
30 August 2005 | £ ic 9598/9499 17/06/05 £ sr 99@1=99 (1 page) |
3 August 2005 | Return made up to 16/05/05; full list of members; amend (8 pages) |
3 August 2005 | Return made up to 16/05/05; full list of members; amend (8 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Ad 20/06/05--------- £ si [email protected]=2 £ ic 99/101 (2 pages) |
23 July 2005 | Ad 20/06/05--------- £ si [email protected]=2 £ ic 99/101 (2 pages) |
23 July 2005 | Ad 05/07/05--------- £ si [email protected]=9497 £ ic 101/9598 (2 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Ad 05/07/05--------- £ si [email protected]=9497 £ ic 101/9598 (2 pages) |
23 July 2005 | Resolutions
|
23 July 2005 | Resolutions
|
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 16/05/05; full list of members
|
21 June 2005 | Return made up to 16/05/05; full list of members
|
29 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
29 March 2005 | Accounts for a small company made up to 31 May 2004 (5 pages) |
2 June 2004 | Return made up to 16/05/04; full list of members
|
2 June 2004 | Return made up to 16/05/04; full list of members
|
22 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
22 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
1 December 2003 | Secretary's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
1 December 2003 | Secretary's particulars changed (1 page) |
1 December 2003 | Director's particulars changed (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 11 goodhart place limehouse london E14 8EG (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: 11 goodhart place limehouse london E14 8EG (1 page) |
11 July 2003 | Company name changed solutions 4 dotnet LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed solutions 4 dotnet LIMITED\certificate issued on 11/07/03 (2 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (8 pages) |
12 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
12 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
24 July 2001 | Ad 16/05/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 July 2001 | Ad 16/05/01--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
18 June 2001 | New director appointed (1 page) |
18 June 2001 | New director appointed (1 page) |
16 May 2001 | Incorporation (15 pages) |
16 May 2001 | Incorporation (15 pages) |