London
EC2N 3AS
Director Name | Ms Gillian Rosarie Conneely |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 December 2023(20 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Serco House Bartley Way Hook RG27 9UY |
Secretary Name | Syscap Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2009(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Guy William Leach |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Apartment D162 Parliment View Apartments 1 Albert Embankment London SE1 7XQ |
Secretary Name | Mrs Francesca Anne Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 26 Glebe Road Cheam Surrey SM2 7NT |
Director Name | Mr Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ellerby Street London SW6 6EY |
Director Name | Craig Stuart Nunn |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 12 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Marston Road Teddington Middlesex TW11 9JU |
Director Name | Mr Satwant Singh Bains |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 November 2005) |
Role | Accountant Icsew |
Correspondence Address | 8 Waldemar Road Wimbledon London SW19 7LJ |
Director Name | Mr Lawrence Gerald Steingold |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Secretary Name | Mr Lawrence Gerald Steingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Director Name | Julia Naomi Cavanagh |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Serco House Bartley Wood Business Park, Bartley Way Hook Hampshire RG27 9UY |
Director Name | Mr Richard Charles Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Durrell Road London SW6 5LH |
Director Name | Philip David White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr David Mitton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Summerleaze Road Maidenhead Berkshire SL6 8EN |
Director Name | Gillian Patricia Bryan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stanley Road West Bridgford Nottingham Nottinghamshire NG2 6DF |
Director Name | Mr Karl Eldridge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(7 years after company formation) |
Appointment Duration | 3 years (resigned 15 October 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Andrew James Bruce Young |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Dermot Paul Stephens |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(10 years after company formation) |
Appointment Duration | 12 months (resigned 10 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Stephen Nicholas Deutsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Keith John Newland Hillas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2020) |
Role | Finance Director, Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Andrew James D'Arcy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mrs Lynne Stevens |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Serco Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 July 2009) |
Correspondence Address | Serco House Bartley Wood Busines Park Bartley Way Hook Hampshire RG27 9UY |
Website | syscap.com |
---|---|
Telephone | 020 82541975 |
Telephone region | London |
Registered Address | 55 Bishopsgate London EC2N 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £629,622 |
Net Worth | £200 |
Cash | £21,414 |
Current Liabilities | £766,090 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (6 months, 1 week from now) |
22 January 2010 | Delivered on: 2 February 2010 Persons entitled: Hfgl Limited Classification: Schedule to master charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Agreement no 372020 swale borough council agreement date 22ND sept 2009 see image for full details. Outstanding |
---|---|
30 June 2009 | Delivered on: 10 July 2009 Persons entitled: Hfgl Limited Classification: Schedule to master charge 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: The customer agreement no 371459 the council of the borough of eastbourne 30TH june 2009 see image for full details. Outstanding |
16 April 2009 | Delivered on: 24 April 2009 Persons entitled: Hfgl Limited Classification: Schedule to master charge 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: The customer agreement no 371097 the council of the borough of eastbourne 1ST june 2008 see image for full details. Outstanding |
14 December 2023 | Appointment of Ms Gillian Rosarie Conneely as a director on 12 December 2023 (2 pages) |
---|---|
14 December 2023 | Secretary's details changed for Syscap Limited on 1 December 2023 (1 page) |
14 December 2023 | Termination of appointment of Lynne Stevens as a director on 12 December 2023 (1 page) |
12 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
11 October 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
28 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
27 September 2022 | Registered office address changed from C/O Surrey Ci Tower St. George's Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 27 September 2022 (1 page) |
13 July 2022 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 30 June 2022 (2 pages) |
13 July 2022 | Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 (1 page) |
14 June 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
14 October 2021 | Satisfaction of charge 1 in full (1 page) |
14 October 2021 | Satisfaction of charge 2 in full (1 page) |
14 October 2021 | Satisfaction of charge 3 in full (1 page) |
27 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
13 August 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
7 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
1 July 2020 | Termination of appointment of Keith John Newland Hillas as a director on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mrs Lynne Stevens as a director on 1 July 2020 (2 pages) |
25 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
2 January 2019 | Appointment of Mr Andrew James D'arcy as a director on 1 January 2019 (2 pages) |
2 January 2019 | Termination of appointment of Stephen Nicholas Deutsch as a director on 31 December 2018 (1 page) |
27 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
9 May 2018 | Appointment of Mr Keith John Newland Hillas as a director on 5 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Andrew James Bruce Young as a director on 4 May 2018 (1 page) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
2 October 2017 | Appointment of Mr Stephen Nicholas Deutsch as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Stephen Nicholas Deutsch as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
15 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Auditor's resignation (2 pages) |
31 May 2017 | Auditor's resignation (2 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 October 2015 | Secretary's details changed for Syscap Limited on 1 April 2015 (1 page) |
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Secretary's details changed for Syscap Limited on 1 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Steven Michael Dunne as a director on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Steven Michael Dunne as a director on 11 August 2015 (1 page) |
3 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 December 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Surrey Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Surrey Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of Dermot Paul Stephens as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Dermot Paul Stephens as a director on 10 October 2014 (1 page) |
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
19 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 October 2013 | Appointment of Mr Dermot Paul Stephens as a director (2 pages) |
16 October 2013 | Appointment of Mr Dermot Paul Stephens as a director (2 pages) |
15 October 2013 | Termination of appointment of Karl Eldridge as a director (1 page) |
15 October 2013 | Termination of appointment of Karl Eldridge as a director (1 page) |
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
30 August 2013 | Appointment of Mr Andrew Young as a director (2 pages) |
30 August 2013 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
30 August 2013 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
30 August 2013 | Appointment of Mr Andrew Young as a director (2 pages) |
20 August 2013 | Termination of appointment of Gillian Bryan as a director (1 page) |
20 August 2013 | Termination of appointment of Gillian Bryan as a director (1 page) |
20 August 2013 | Termination of appointment of Gillian Bryan as a director (1 page) |
20 August 2013 | Termination of appointment of Gillian Bryan as a director (1 page) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
14 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 March 2011 | Termination of appointment of David Mitton as a director (1 page) |
30 March 2011 | Termination of appointment of David Mitton as a director (1 page) |
27 October 2010 | Director's details changed for David Mitton on 1 January 2010 (2 pages) |
27 October 2010 | Appointment of Mr Karl Eldridge as a director (2 pages) |
27 October 2010 | Secretary's details changed for Syscap Limited on 1 January 2010 (2 pages) |
27 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Termination of appointment of Richard Williams as a director (1 page) |
27 October 2010 | Secretary's details changed for Syscap Limited on 1 January 2010 (2 pages) |
27 October 2010 | Director's details changed for David Mitton on 1 January 2010 (2 pages) |
27 October 2010 | Appointment of Mr Karl Eldridge as a director (2 pages) |
27 October 2010 | Termination of appointment of Richard Williams as a director (1 page) |
27 October 2010 | Director's details changed for David Mitton on 1 January 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Syscap Limited on 1 January 2010 (2 pages) |
27 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 November 2009 | Registered office address changed from 16 Bartley Wood Business Park Bartley Way Hook RG27 9UY on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Registered office address changed from 16 Bartley Wood Business Park Bartley Way Hook RG27 9UY on 3 November 2009 (1 page) |
3 November 2009 | Registered office address changed from 16 Bartley Wood Business Park Bartley Way Hook RG27 9UY on 3 November 2009 (1 page) |
29 July 2009 | Director appointed david mitton (1 page) |
29 July 2009 | Director appointed gillian bryan (1 page) |
29 July 2009 | Appointment terminated secretary serco corporate services LIMITED (1 page) |
29 July 2009 | Director appointed gillian bryan (1 page) |
29 July 2009 | Appointment terminated secretary serco corporate services LIMITED (1 page) |
29 July 2009 | Secretary appointed syscap LIMITED (1 page) |
29 July 2009 | Secretary appointed syscap LIMITED (1 page) |
29 July 2009 | Director appointed david mitton (1 page) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 October 2008 | Appointment terminated director julia cavanagh (1 page) |
17 October 2008 | Appointment terminated director julia cavanagh (1 page) |
7 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 23/09/08; full list of members (4 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Return made up to 23/09/07; full list of members (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
12 December 2006 | Return made up to 23/09/06; full list of members (3 pages) |
12 December 2006 | Return made up to 23/09/06; full list of members (3 pages) |
12 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | New secretary appointed (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
29 December 2005 | Return made up to 23/09/05; full list of members (8 pages) |
29 December 2005 | Return made up to 23/09/05; full list of members (8 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 December 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
27 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
11 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Ad 31/12/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Ad 31/12/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Ad 23/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
15 December 2003 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
23 October 2003 | Company name changed formatchange LIMITED\certificate issued on 23/10/03 (2 pages) |
23 October 2003 | Company name changed formatchange LIMITED\certificate issued on 23/10/03 (2 pages) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
23 September 2003 | Incorporation (17 pages) |
23 September 2003 | Incorporation (17 pages) |