London
EC2A 2UT
Director Name | Mr James Benjamin Feller |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr David Anthony Tully |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | United KIngdom |
Correspondence Address | 7 Chestnut Gardens Thornton Cleveleys Lancashire FY5 3HS |
Director Name | Alan William Reilly |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Butchers Lane Aughton Lancashire L39 6SY |
Director Name | Mr Simon Robert Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF |
Director Name | Simon Charles Pickersgill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF |
Secretary Name | Mr Simon Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF |
Director Name | Karen Dunn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2010) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 21 Falcons Rise Belper Derby DE56 0QN |
Director Name | Douglas John Quinn |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 October 2009) |
Role | Company Director |
Correspondence Address | 268 Western Avenue Macclesfield Cheshire SK11 8AW |
Director Name | Mr Christopher Duncan White |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(14 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2017) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Edward Vii Quays Navigation Way Preston Lancashire PR2 2YF |
Director Name | Mr Ayal Zylberman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 08 November 2016(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 October 2019) |
Role | President, Qualitest Ltd |
Country of Residence | Israel |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Ms Karen Dawn Anderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Edward Vii Quays Navigation Way Preston Lancashire PR2 2YF |
Director Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Mr Christopher James Barker |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Mr Brian Edwin Francis Shea |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2019) |
Role | Md Uk And Europe |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Ms Ruth Stafford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2020) |
Role | Vp Finance Uk |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Yaron Barnea Kottler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American,Israeli |
Status | Resigned |
Appointed | 03 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2020) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.test-direct.com/ |
---|---|
Telephone | 01772 888344 |
Telephone region | Preston |
Registered Address | Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.01 | Bernadine Pickersgill 9.50% Ordinary D |
---|---|
10k at £0.01 | Simon Robert Jones 9.50% Ordinary H |
7.4k at £0.01 | Simon Robert Jones 7.03% Ordinary F |
5k at £0.01 | Julie Pepper 4.75% Ordinary E |
5k at £0.01 | Victoria Pepper 4.75% Ordinary E |
3.7k at £0.01 | Simon Charles Pickersgill 3.51% Ordinary F |
23.4k at £0.01 | Simon Charles Pickersgill 22.22% Ordinary A |
23.3k at £0.01 | Simon Robert Jones 22.13% Ordinary B |
23.3k at £0.01 | Simon Robert Jones 22.13% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,322,685 |
Cash | £902,251 |
Current Liabilities | £568,988 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
---|---|
4 March 2019 | Delivered on: 19 March 2019 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2018 | Delivered on: 5 June 2018 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2018 | Delivered on: 5 June 2018 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2018 | Delivered on: 4 June 2018 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
6 December 2016 | Delivered on: 7 December 2016 Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2007 | Delivered on: 24 December 2007 Satisfied on: 3 August 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albion house 29 winckley square preston t/no LA862624. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 March 2004 | Delivered on: 17 March 2004 Satisfied on: 24 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95 fishergate hill preston PR1 8JD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 September 2023 | Registered office address changed from 1 Appold Street London EC2A 2UT England to Equitable House 47 King William Street London EC4R 9AF on 25 September 2023 (1 page) |
---|---|
21 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (109 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
25 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
25 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
24 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
24 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
8 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 March 2021 | Satisfaction of charge 043947720008 in full (1 page) |
18 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
31 July 2020 | Appointment of Mr James Benjamin Feller as a director on 31 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Ruth Stafford as a director on 31 July 2020 (1 page) |
5 May 2020 | Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page) |
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (6 pages) |
20 December 2019 | Registration of charge 043947720008, created on 19 December 2019 (13 pages) |
5 December 2019 | Termination of appointment of Brian Edwin Francis Shea as a director on 29 November 2019 (1 page) |
20 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
11 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page) |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
10 October 2019 | Satisfaction of charge 043947720003 in full (4 pages) |
10 October 2019 | Satisfaction of charge 043947720005 in full (4 pages) |
10 October 2019 | Satisfaction of charge 043947720006 in full (4 pages) |
10 October 2019 | Satisfaction of charge 043947720004 in full (4 pages) |
10 October 2019 | Satisfaction of charge 043947720007 in full (4 pages) |
25 June 2019 | Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page) |
8 April 2019 | Second filing of Confirmation Statement dated 31/01/2017 (14 pages) |
8 April 2019 | Second filing of Confirmation Statement dated 31/01/2018 (15 pages) |
8 April 2019 | Second filing of Confirmation Statement dated 19/11/2016 (14 pages) |
19 March 2019 | Registration of charge 043947720007, created on 4 March 2019 (74 pages) |
7 February 2019 | Confirmation statement made on 31 January 2019 with updates (7 pages) |
31 January 2019 | Notification of Jupiter Holdco Limited as a person with significant control on 28 April 2017 (2 pages) |
31 January 2019 | Cessation of Simon Robert Jones as a person with significant control on 27 April 2017 (1 page) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
10 September 2018 | Cessation of Qualitest Software Testing Ltd as a person with significant control on 27 April 2017 (1 page) |
9 August 2018 | Appointment of Ms Ruth Stafford as a director on 9 July 2018 (2 pages) |
9 August 2018 | Termination of appointment of Ruth Stafford as a director on 24 May 2018 (1 page) |
3 August 2018 | Appointment of Ms Ruth Stafford as a director on 24 May 2018 (2 pages) |
3 August 2018 | Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018 (2 pages) |
2 August 2018 | Termination of appointment of Christopher James Barker as a director on 24 May 2018 (1 page) |
20 July 2018 | Appointment of Mr Christopher John Wilmot as a director on 8 May 2018 (2 pages) |
20 July 2018 | Termination of appointment of Sanjay Jawa as a director on 8 May 2018 (1 page) |
5 June 2018 | Registration of charge 043947720006, created on 16 May 2018 (69 pages) |
5 June 2018 | Registration of charge 043947720005, created on 16 May 2018 (69 pages) |
4 June 2018 | Registration of charge 043947720004, created on 16 May 2018 (69 pages) |
11 May 2018 | Registered office address changed from 3a Edward Vii Quays Navigation Way Preston Lancashire PR2 2YF United Kingdom to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 11 May 2018 (1 page) |
1 March 2018 | Confirmation statement made on 31 January 2018 with updates
|
1 March 2018 | Termination of appointment of Karen Dawn Anderson as a director on 22 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page) |
8 December 2017 | Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page) |
8 December 2017 | Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
13 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
29 March 2017 | Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ United Kingdom to 3a Edward Vii Quays Navigation Way Preston Lancashire PR2 2YF on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ United Kingdom to 3a Edward Vii Quays Navigation Way Preston Lancashire PR2 2YF on 29 March 2017 (1 page) |
8 March 2017 | Appointment of Karen Dawn Anderson as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Karen Dawn Anderson as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Director Sanjay Jawa as a director on 1 March 2017 (2 pages) |
8 March 2017 | Appointment of Director Sanjay Jawa as a director on 1 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates
|
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (9 pages) |
23 January 2017 | Confirmation statement made on 19 November 2016 with updates
|
23 January 2017 | Confirmation statement made on 19 November 2016 with updates (8 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Memorandum and Articles of Association (19 pages) |
5 January 2017 | Memorandum and Articles of Association (19 pages) |
5 January 2017 | Resolutions
|
19 December 2016 | Second filing of a statement of capital following an allotment of shares on 8 November 2016
|
19 December 2016 | Second filing of a statement of capital following an allotment of shares on 8 November 2016
|
12 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 December 2016 | Registration of charge 043947720003, created on 6 December 2016 (11 pages) |
7 December 2016 | Registration of charge 043947720003, created on 6 December 2016 (11 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 8 November 2016
|
23 November 2016 | Director's details changed (2 pages) |
23 November 2016 | Director's details changed (2 pages) |
23 November 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
23 November 2016 | Secretary's details changed (1 page) |
23 November 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
23 November 2016 | Secretary's details changed (1 page) |
23 November 2016 | Secretary's details changed for {officer_name} (1 page) |
11 November 2016 | Registered office address changed from Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF to 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 11 November 2016 (1 page) |
11 November 2016 | Registered office address changed from Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF to 2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 11 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Simon Charles Pickersgill as a director on 8 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Christopher Duncan White as a director on 8 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Simon Robert Jones as a director on 8 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Christopher Duncan White as a director on 8 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Simon Robert Jones as a secretary on 8 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Ayal Zylberman as a director on 8 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Simon Charles Pickersgill as a director on 8 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Simon Robert Jones as a director on 8 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Ayal Zylberman as a director on 8 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Simon Robert Jones as a secretary on 8 November 2016 (1 page) |
12 September 2016 | Resolutions
|
12 September 2016 | Resolutions
|
12 September 2016 | Memorandum and Articles of Association (18 pages) |
12 September 2016 | Memorandum and Articles of Association (18 pages) |
9 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
9 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
3 August 2015 | Satisfaction of charge 2 in full (2 pages) |
3 August 2015 | Satisfaction of charge 2 in full (2 pages) |
6 May 2015 | Director's details changed for Simon Robert Jones on 13 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Simon Charles Pickersgill on 13 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Simon Robert Jones on 13 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Simon Charles Pickersgill on 13 April 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Simon Robert Jones on 13 April 2015 (1 page) |
6 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Simon Robert Jones on 13 April 2015 (1 page) |
1 May 2015 | Registered office address changed from 29 Winckley Square Preston PR1 3JJ to Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 29 Winckley Square Preston PR1 3JJ to Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 29 Winckley Square Preston PR1 3JJ to Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF on 1 May 2015 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 September 2014 | Termination of appointment of Alan William Reilly as a director on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Alan William Reilly as a director on 23 September 2014 (1 page) |
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (9 pages) |
25 January 2013 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 January 2013 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (4 pages) |
12 July 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (4 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
30 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
25 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
25 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 June 2010 | Termination of appointment of Karen Dunn as a director (1 page) |
9 June 2010 | Termination of appointment of Karen Dunn as a director (1 page) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (9 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (9 pages) |
3 March 2010 | Registered office address changed from 95 Fishergate Hill Preston Lancashire PR1 8JD on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 95 Fishergate Hill Preston Lancashire PR1 8JD on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 95 Fishergate Hill Preston Lancashire PR1 8JD on 3 March 2010 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 October 2009 | Termination of appointment of Douglas Quinn as a director (1 page) |
28 October 2009 | Termination of appointment of Douglas Quinn as a director (1 page) |
2 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (7 pages) |
14 April 2008 | Return made up to 14/03/08; full list of members (7 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 July 2007 | Ad 19/05/06--------- £ si [email protected] (2 pages) |
28 July 2007 | Nc inc already adjusted 19/05/06 (1 page) |
28 July 2007 | Resolutions
|
28 July 2007 | Ad 19/05/06--------- £ si [email protected] (2 pages) |
28 July 2007 | Nc inc already adjusted 19/05/06 (1 page) |
28 July 2007 | Resolutions
|
28 July 2007 | S-div 19/05/06 (1 page) |
28 July 2007 | S-div 19/05/06 (1 page) |
19 April 2007 | Return made up to 14/03/07; full list of members (11 pages) |
19 April 2007 | Return made up to 14/03/07; full list of members (11 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 14/03/06; full list of members
|
7 June 2006 | Return made up to 14/03/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
14 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 April 2004 | Return made up to 14/03/04; full list of members (10 pages) |
26 April 2004 | Return made up to 14/03/04; full list of members (10 pages) |
20 April 2004 | Registered office changed on 20/04/04 from: 17 south holme lytham st annes lancashire FY8 4JR (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 17 south holme lytham st annes lancashire FY8 4JR (1 page) |
18 March 2004 | Ad 24/02/04--------- £ si 53@1=53 £ ic 1000/1053 (2 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
18 March 2004 | Ad 24/02/04--------- £ si 53@1=53 £ ic 1000/1053 (2 pages) |
18 March 2004 | Resolutions
|
18 March 2004 | Nc inc already adjusted 24/02/04 (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
3 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 14/03/03; full list of members (8 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Ad 14/03/02--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Ad 14/03/02--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Accounting reference date extended from 31/03/03 to 05/04/03 (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Ad 14/03/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
17 April 2002 | Ad 14/03/02--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
17 April 2002 | Resolutions
|
17 April 2002 | Ad 14/03/02--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
17 April 2002 | Ad 14/03/02--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
17 April 2002 | Ad 14/03/02--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Accounting reference date extended from 31/03/03 to 05/04/03 (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | Ad 14/03/02--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 March 2002 | Incorporation (12 pages) |
14 March 2002 | Incorporation (12 pages) |