Company NameBusiness Control Solutions Limited
Company StatusLiquidation
Company Number04848374
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 8 months ago)
Previous NamesVisual Control Management Plc and Business Control Solutions Public Limited Company

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Derek Boyd Simpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Andrew Street
London
EC4A 3AG
Director NameMr Gareth John Newton
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Malcolm Joseph Fernandes
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 St Andrew Street
London
EC4A 3AG
Director NameMr Martin John Preen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Eau House
20 South Street
Bourne
Lincolnshire
PE10 9LT
Secretary NameAustin John Moore
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Kenilworth Road
The Park
Nottingham
Nottinghamshire
NG7 1DD
Director NameMark Robin Westwood Moore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(1 week, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 2007)
RoleAccountant
Correspondence Address81 North Road
Bourne
Lincolnshire
PE10 9BT
Director NameIan David Cohen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressRunsell Oast
Pluckley Road Bethersden
Ashford
Kent
TN26 3DD
Director NameMr Mark Haakon Gaunt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 months after company formation)
Appointment Duration2 years (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables 6 Blackwells
Northchurch
Berkhamsted
Hertfordshire
HP4 1RB
Director NameNigel David Walder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Secretary NameMark Robin Westwood Moore
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2007)
RoleAccountant
Correspondence Address81 North Road
Bourne
Lincolnshire
PE10 9BT
Director NameMr Roger Alan Shepherd
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(3 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameRoger Alan Shepherd
NationalityBritish
StatusResigned
Appointed17 July 2007(3 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Director NameMr Paul David Brock
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameMr Richard Stephen Thompson
StatusResigned
Appointed01 March 2015(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Secretary NameMr Roger Alan Shepherd
StatusResigned
Appointed01 February 2016(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 July 2020)
RoleCompany Director
Correspondence AddressGround Floor Churchgate
New Road
Peterborough
Cambridgeshire
PE1 1TT
Secretary NameMr Trevor James Brewer
StatusResigned
Appointed22 July 2020(16 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2021)
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr John Anthony McLaughlin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed22 October 2021(18 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Anthony Jan Rice
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(18 years, 3 months after company formation)
Appointment Duration3 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Daniel Kenneth Burton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(18 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.bcsconsulting.com

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

52.6k at £1Business Control Solutions Group LTD
100.00%
Ordinary
1 at £1Paul David Brock
0.00%
Ordinary

Financials

Year2014
Turnover£19,781,657
Gross Profit£7,373,410
Net Worth£5,634,235
Cash£8,204,678
Current Liabilities£6,746,150

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 January 2023 (1 year, 2 months ago)
Next Return Due6 February 2024 (overdue)

Charges

15 May 2020Delivered on: 18 May 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
3 July 2008Delivered on: 11 July 2008
Persons entitled: City of Edinburgh Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time to the initial amount £85,481.00 see image for full details.
Outstanding
25 August 2006Delivered on: 2 September 2006
Satisfied on: 22 October 2009
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 April 2023Declaration of solvency (5 pages)
18 April 2023Appointment of a voluntary liquidator (3 pages)
18 April 2023Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 18 April 2023 (2 pages)
18 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
27 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 February 2023Memorandum and Articles of Association (7 pages)
23 February 2023Resolutions
  • RES13 ‐ Cancelletion of share premium account 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 February 2023Statement of capital on 23 February 2023
  • GBP 1
(3 pages)
23 February 2023Solvency Statement dated 22/02/23 (1 page)
23 February 2023Statement by Directors (1 page)
22 February 2023Statement of capital following an allotment of shares on 22 February 2023
  • GBP 2,577,792
(3 pages)
31 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
31 January 2023Change of details for Business Control Solutions Group Limited as a person with significant control on 1 November 2021 (3 pages)
16 January 2023Appointment of Mr Malcolm Joseph Fernandes as a director on 30 November 2022 (2 pages)
3 January 2023Termination of appointment of Daniel Kenneth Burton as a director on 1 December 2022 (1 page)
28 July 2022Appointment of Gareth John Newton as a director on 6 July 2022 (2 pages)
13 July 2022Termination of appointment of John Anthony Mclaughlin as a director on 29 June 2022 (1 page)
30 June 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
12 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-re-reg 22/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2022Statement of company's objects (2 pages)
4 April 2022Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2022Re-registration from a public company to a private limited company (2 pages)
4 April 2022Re-registration of Memorandum and Articles (7 pages)
4 April 2022Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 2022Confirmation statement made on 23 January 2022 with updates (4 pages)
28 January 2022Termination of appointment of Anthony Jan Rice as a director on 24 January 2022 (1 page)
1 November 2021Termination of appointment of Paul David Brock as a director on 22 October 2021 (1 page)
1 November 2021Termination of appointment of Trevor James Brewer as a secretary on 22 October 2021 (1 page)
1 November 2021Termination of appointment of Roger Alan Shepherd as a director on 22 October 2021 (1 page)
1 November 2021Appointment of Mr John Anthony Mclaughlin as a director on 22 October 2021 (2 pages)
1 November 2021Appointment of Mr Daniel Kenneth Burton as a director on 22 October 2021 (2 pages)
1 November 2021Appointment of Mr Anthony Jan Rice as a director on 22 October 2021 (2 pages)
1 November 2021Appointment of Mr Derek Boyd Simpson as a director on 22 October 2021 (2 pages)
1 November 2021Registered office address changed from Ground Floor Churchgate New Road Peterborough Cambridgeshire PE1 1TT to 30 Fenchurch Street London EC3M 3BD on 1 November 2021 (1 page)
22 October 2021Satisfaction of charge 048483740003 in full (1 page)
16 July 2021Satisfaction of charge 2 in full (1 page)
8 July 2021Full accounts made up to 31 December 2020 (24 pages)
1 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
22 July 2020Termination of appointment of Roger Alan Shepherd as a secretary on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Trevor James Brewer as a secretary on 22 July 2020 (2 pages)
20 May 2020Full accounts made up to 31 December 2019 (23 pages)
18 May 2020Registration of charge 048483740003, created on 15 May 2020 (14 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (28 pages)
25 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (26 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 June 2017Full accounts made up to 31 December 2016 (24 pages)
30 June 2017Full accounts made up to 31 December 2016 (24 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (22 pages)
29 June 2016Full accounts made up to 31 December 2015 (22 pages)
2 February 2016Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page)
2 February 2016Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Stephen Thompson as a secretary on 1 February 2016 (1 page)
2 February 2016Appointment of Mr Roger Alan Shepherd as a secretary on 1 February 2016 (2 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 52,631
(4 pages)
10 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 52,631
(4 pages)
24 June 2015Full accounts made up to 31 December 2014 (22 pages)
24 June 2015Full accounts made up to 31 December 2014 (22 pages)
2 March 2015Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages)
2 March 2015Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page)
2 March 2015Appointment of Mr Richard Stephen Thompson as a secretary on 1 March 2015 (2 pages)
2 March 2015Termination of appointment of Roger Alan Shepherd as a secretary on 28 February 2015 (1 page)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 52,631
(4 pages)
29 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 52,631
(4 pages)
13 May 2014Full accounts made up to 31 December 2013 (22 pages)
13 May 2014Full accounts made up to 31 December 2013 (22 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
7 June 2013Full accounts made up to 31 December 2012 (20 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
19 June 2012Full accounts made up to 31 December 2011 (19 pages)
19 June 2012Full accounts made up to 31 December 2011 (19 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
10 June 2011Full accounts made up to 31 December 2010 (20 pages)
10 June 2011Full accounts made up to 31 December 2010 (20 pages)
22 February 2011Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages)
22 February 2011Director's details changed for Roger Alan Shepherd on 22 February 2011 (2 pages)
21 January 2011Auditor's resignation (1 page)
21 January 2011Auditor's resignation (1 page)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
15 June 2010Full accounts made up to 31 December 2009 (20 pages)
15 June 2010Full accounts made up to 31 December 2009 (20 pages)
28 January 2010Appointment of Mr Paul David Brock as a director (2 pages)
28 January 2010Termination of appointment of Nigel Walder as a director (1 page)
28 January 2010Appointment of Mr Paul David Brock as a director (2 pages)
28 January 2010Termination of appointment of Nigel Walder as a director (1 page)
30 October 2009Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Roger Alan Shepherd on 30 October 2009 (1 page)
30 October 2009Director's details changed for Roger Alan Shepherd on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel David Walder on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel David Walder on 30 October 2009 (2 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
30 July 2009Return made up to 28/07/09; full list of members (4 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
30 July 2008Return made up to 28/07/08; full list of members (5 pages)
30 July 2008Return made up to 28/07/08; full list of members (5 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 April 2008Full accounts made up to 31 December 2007 (19 pages)
9 April 2008Full accounts made up to 31 December 2007 (19 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 August 2007Return made up to 28/07/07; full list of members (3 pages)
6 August 2007Return made up to 28/07/07; full list of members (3 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007New secretary appointed;new director appointed (2 pages)
30 July 2007Secretary resigned;director resigned (1 page)
6 July 2007Full accounts made up to 31 December 2006 (20 pages)
6 July 2007Full accounts made up to 31 December 2006 (20 pages)
5 September 2006Return made up to 28/07/06; full list of members (8 pages)
5 September 2006Return made up to 28/07/06; full list of members (8 pages)
2 September 2006Particulars of mortgage/charge (9 pages)
2 September 2006Particulars of mortgage/charge (9 pages)
23 May 2006Full accounts made up to 31 December 2005 (14 pages)
23 May 2006Full accounts made up to 31 December 2005 (14 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
30 September 2005New secretary appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
27 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 2005Auditor's resignation (1 page)
3 August 2005Auditor's resignation (1 page)
5 April 2005Registered office changed on 05/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
5 April 2005Registered office changed on 05/04/05 from: one eleven edmund street birmingham west midlands B3 2HJ (1 page)
5 April 2005Full accounts made up to 31 December 2004 (19 pages)
5 April 2005Full accounts made up to 31 December 2004 (19 pages)
24 February 2005Registered office changed on 24/02/05 from: 14 regent street nottingham nottinghamshire NG1 5BQ (1 page)
24 February 2005Registered office changed on 24/02/05 from: 14 regent street nottingham nottinghamshire NG1 5BQ (1 page)
9 February 2005Company name changed visual control management PLC\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed visual control management PLC\certificate issued on 09/02/05 (2 pages)
3 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
3 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
4 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2004Ad 24/06/04--------- £ si 2631@1=2631 £ ic 2/2633 (2 pages)
23 July 2004Ad 24/06/04--------- £ si 2631@1=2631 £ ic 2/2633 (2 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Memorandum and Articles of Association (20 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004Memorandum and Articles of Association (20 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 December 2003Certificate of authorisation to commence business and borrow (1 page)
10 December 2003Application to commence business (2 pages)
10 December 2003Certificate of authorisation to commence business and borrow (1 page)
10 December 2003Application to commence business (2 pages)
13 August 2003New director appointed (1 page)
13 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Registered office changed on 01/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 August 2003New secretary appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (1 page)
28 July 2003Incorporation (13 pages)
28 July 2003Incorporation (13 pages)