London
SE1 2AF
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2023(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Howard Victor Seaton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vale Road Bowdon Cheshire WA14 3JA |
Director Name | Mr James Eric Hinchliffe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 65 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Secretary Name | Mr James Eric Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 65 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Mr John David Robinson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2015) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 18 Slayleigh Avenue Sheffield South Yorkshire S10 3RB |
Director Name | Jonathon Derek Wall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 January 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23 Crossway Bramhall Stockport Cheshire SK7 1LB |
Director Name | Mr Philip John Kitchen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2015) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaks Farm Oaks Lane Sheffield South Yorkshire S6 6HY |
Director Name | Mr Paul Donald Fletcher |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 65 Queen Mary Rise Sheffield South Yorkshire S2 1JL |
Director Name | Andrea Whitehead |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | Mr James Flint |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2015) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Thomas Christopher Richards |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Michael David Barnard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Bob Bogoja Buiaroski |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 April 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Alexander Matthew Vallance |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Aimie Nicole Chapple |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mark Billingham |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | voicegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 3210000 |
Telephone region | Sheffield |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
157.2k at £1 | Capita Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,142,382 |
Net Worth | £413,474 |
Cash | £71,668 |
Current Liabilities | £3,295,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
19 July 2012 | Delivered on: 21 July 2012 Satisfied on: 9 June 2015 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 |
---|---|
20 October 2006 | Delivered on: 26 October 2006 Satisfied on: 9 June 2015 Persons entitled: National Westminster 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 |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 January 2021 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
1 January 2021 | Change of details for Capita Holdings Limited as a person with significant control on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Aimie Nicole Chapple on 25 September 2020 (2 pages) |
8 October 2020 | Director's details changed for Mr Alexander Matthew Vallance on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
14 May 2020 | Director's details changed for Mr Andrew John Bowman on 6 June 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Register inspection address has been changed from Chantrey House Chesterfield Road Sheffield S8 0SF England to 30 Berners Street London W1T 3LR (1 page) |
19 November 2019 | Appointment of Aimie Nicole Chapple as a director on 18 November 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
21 May 2019 | Termination of appointment of Michael David Barnard as a director on 9 May 2019 (1 page) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Director's details changed for Mr Alexander Matthew Vallance on 1 October 2018 (2 pages) |
11 January 2019 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
25 June 2018 | Director's details changed for Mr Michael David Barnard on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages) |
18 June 2018 | Change of details for Capita Holdings Limited as a person with significant control on 15 June 2018 (2 pages) |
5 March 2018 | Termination of appointment of Nicolas Norman Bedford as a director on 1 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Alexander Matthew Vallance as a director on 1 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Alexander Matthew Vallance as a director on 1 November 2017 (2 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (4 pages) |
1 March 2017 | Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page) |
1 March 2017 | Termination of appointment of Thomas Christopher Richards as a director on 9 January 2017 (1 page) |
28 February 2017 | Termination of appointment of Bob Bogoja Buiaroski as a director on 20 February 2017 (1 page) |
28 February 2017 | Termination of appointment of Bob Bogoja Buiaroski as a director on 20 February 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Andrew John Bowman as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Nicolas Norman Bedford as a director on 1 January 2017 (2 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
25 January 2016 | Auditor's resignation (2 pages) |
25 January 2016 | Auditor's resignation (2 pages) |
2 September 2015 | Appointment of Bob Bogoja Buiaroski as a director on 23 April 2015 (2 pages) |
2 September 2015 | Appointment of Bob Bogoja Buiaroski as a director on 23 April 2015 (2 pages) |
9 June 2015 | Satisfaction of charge 1 in full (1 page) |
9 June 2015 | Satisfaction of charge 1 in full (1 page) |
9 June 2015 | Satisfaction of charge 2 in full (1 page) |
9 June 2015 | Satisfaction of charge 2 in full (1 page) |
12 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (22 pages) |
12 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2013 (22 pages) |
12 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2014 (22 pages) |
12 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 May 2014 (22 pages) |
30 April 2015 | 128(4) For 27/06/2006 (2 pages) |
30 April 2015 | Annual return made up to 17 May 2007 with a full list of shareholders (7 pages) |
30 April 2015 | Cancellation of shares. Statement of capital on 7 January 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 17 May 2006
|
30 April 2015 | Statement of capital following an allotment of shares on 17 May 2006
|
30 April 2015 | Cancellation of shares. Statement of capital on 7 January 2015
|
30 April 2015 | Cancellation of shares. Statement of capital on 26 August 2014
|
30 April 2015 | 128(4) For 27/06/2006 (2 pages) |
30 April 2015 | Cancellation of shares. Statement of capital on 26 August 2014
|
30 April 2015 | Annual return made up to 17 May 2007 with a full list of shareholders (7 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Change of share class name or designation (2 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Statement of company's objects (2 pages) |
29 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Termination of appointment of James Flint as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Philip John Kitchen as a director on 31 March 2015 (1 page) |
23 April 2015 | Appointment of Mr Thomas Christopher Richards as a director on 31 March 2015 (2 pages) |
23 April 2015 | Appointment of Mr Michael David Barnard as a director on 31 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of John David Robinson as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Howard Seaton as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of James Eric Hinchliffe as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of James Eric Hinchliffe as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of James Flint as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Philip John Kitchen as a director on 31 March 2015 (1 page) |
23 April 2015 | Appointment of Mr Michael David Barnard as a director on 31 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of James Eric Hinchliffe as a secretary on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of James Eric Hinchliffe as a secretary on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of John David Robinson as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Howard Seaton as a director on 31 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Andrea Whitehead as a director on 31 March 2015 (1 page) |
23 April 2015 | Appointment of Mr Thomas Christopher Richards as a director on 31 March 2015 (2 pages) |
23 April 2015 | Termination of appointment of Andrea Whitehead as a director on 31 March 2015 (1 page) |
22 April 2015 | Appointment of Capita Group Secretary Limited as a secretary on 31 March 2015 (2 pages) |
22 April 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 April 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
22 April 2015 | Appointment of Capita Group Secretary Limited as a secretary on 31 March 2015 (2 pages) |
21 April 2015 | Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG to 17 Rochester Row London SW1P 1QT on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG to 17 Rochester Row London SW1P 1QT on 21 April 2015 (1 page) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Register inspection address has been changed to Chantrey House Chesterfield Road Sheffield S8 0SF (1 page) |
6 March 2015 | Register inspection address has been changed to Chantrey House Chesterfield Road Sheffield S8 0SF (1 page) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 February 2015 | Purchase of own shares. (3 pages) |
3 February 2015 | Cancellation of shares. Statement of capital on 7 January 2015
|
3 February 2015 | Purchase of own shares. (3 pages) |
3 February 2015 | Cancellation of shares. Statement of capital on 7 January 2015
|
3 February 2015 | Cancellation of shares. Statement of capital on 7 January 2015
|
14 January 2015 | Termination of appointment of Jonathon Derek Wall as a director on 7 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Jonathon Derek Wall as a director on 7 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Jonathon Derek Wall as a director on 7 January 2015 (1 page) |
22 October 2014 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
22 October 2014 | Accounts for a medium company made up to 31 July 2014 (20 pages) |
21 October 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
21 October 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
14 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
14 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
24 September 2014 | Cancellation of shares. Statement of capital on 26 August 2014
|
24 September 2014 | Cancellation of shares. Statement of capital on 26 August 2014
|
24 September 2014 | Purchase of own shares. (3 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Purchase of own shares. (3 pages) |
24 September 2014 | Resolutions
|
31 August 2014 | Change of share class name or designation (2 pages) |
31 August 2014 | Change of share class name or designation (2 pages) |
31 August 2014 | Resolutions
|
20 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 March 2014 | Previous accounting period extended from 30 August 2013 to 31 December 2013 (1 page) |
26 March 2014 | Previous accounting period extended from 30 August 2013 to 31 December 2013 (1 page) |
26 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
25 July 2013 | Appointment of Mr James Flint as a director (2 pages) |
25 July 2013 | Appointment of Mr James Flint as a director (2 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (24 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (24 pages) |
16 October 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 31 August 2012
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
5 September 2012 | Accounts for a medium company made up to 31 August 2011 (19 pages) |
5 September 2012 | Accounts for a medium company made up to 31 August 2011 (19 pages) |
13 August 2012 | Appointment of Andrea Whitehead as a director (3 pages) |
13 August 2012 | Appointment of Andrea Whitehead as a director (3 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2012 | Director's details changed for Jonathon Derek Wall on 17 May 2012 (2 pages) |
22 June 2012 | Director's details changed for Jonathon Derek Wall on 17 May 2012 (2 pages) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
29 May 2012 | Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page) |
12 December 2011 | Purchase of own shares. (3 pages) |
12 December 2011 | Purchase of own shares. (3 pages) |
5 December 2011 | Cancellation of shares. Statement of capital on 5 December 2011
|
5 December 2011 | Resolutions
|
5 December 2011 | Cancellation of shares. Statement of capital on 5 December 2011
|
5 December 2011 | Termination of appointment of Paul Fletcher as a director (2 pages) |
5 December 2011 | Termination of appointment of Paul Fletcher as a director (2 pages) |
5 December 2011 | Cancellation of shares. Statement of capital on 5 December 2011
|
5 December 2011 | Resolutions
|
19 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
19 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
18 October 2010 | Accounts for a small company made up to 31 August 2010 (8 pages) |
18 October 2010 | Accounts for a small company made up to 31 August 2010 (8 pages) |
10 August 2010 | Director's details changed for Jonathon Derek Wall on 17 May 2010 (2 pages) |
10 August 2010 | Director's details changed for John David Robinson on 17 May 2010 (2 pages) |
10 August 2010 | Director's details changed for James Eric Hinchliffe on 17 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Director's details changed for Jonathon Derek Wall on 17 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Philip John Kitchen on 17 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul Donald Fletcher on 17 May 2010 (2 pages) |
10 August 2010 | Director's details changed for James Eric Hinchliffe on 17 May 2010 (2 pages) |
10 August 2010 | Director's details changed for Paul Donald Fletcher on 17 May 2010 (2 pages) |
10 August 2010 | Director's details changed for John David Robinson on 17 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (10 pages) |
10 August 2010 | Director's details changed for Philip John Kitchen on 17 May 2010 (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
26 February 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
26 February 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
15 September 2009 | Return made up to 17/05/09; full list of members (7 pages) |
15 September 2009 | Return made up to 17/05/09; full list of members (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
11 June 2009 | Director appointed paul donald fletcher (2 pages) |
11 June 2009 | Director appointed paul donald fletcher (2 pages) |
2 December 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
2 December 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
16 October 2008 | Return made up to 14/06/08; full list of members (8 pages) |
16 October 2008 | Return made up to 14/06/08; full list of members (8 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 1ST floor chantrey house chesterfield road sheffield s yorkshire S8 0SF (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 1ST floor chantrey house chesterfield road sheffield s yorkshire S8 0SF (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Nc inc already adjusted 28/07/08 (1 page) |
18 September 2008 | Nc inc already adjusted 28/07/08 (1 page) |
18 September 2008 | Resolutions
|
18 September 2008 | Ad 28/07/08\gbp si 22025@1=22025\gbp ic 154177/176202\ (2 pages) |
18 September 2008 | Ad 28/07/08\gbp si 22025@1=22025\gbp ic 154177/176202\ (2 pages) |
17 July 2008 | Ad 26/11/07\gbp si 3084@1=3084\gbp ic 111000/114084\ (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Ad 26/11/07\gbp si 40093@1=40093\gbp ic 114084/154177\ (2 pages) |
17 July 2008 | Nc inc already adjusted 26/11/07 (1 page) |
17 July 2008 | Ad 26/11/07\gbp si 3084@1=3084\gbp ic 111000/114084\ (2 pages) |
17 July 2008 | Ad 26/11/07\gbp si 40093@1=40093\gbp ic 114084/154177\ (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Nc inc already adjusted 26/11/07 (1 page) |
3 October 2007 | Ad 30/07/07--------- £ si 110900@1=110900 £ ic 100/111000 (2 pages) |
3 October 2007 | Ad 30/07/07--------- £ si 110900@1=110900 £ ic 100/111000 (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Return made up to 17/05/07; full list of members; amend (7 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Return made up to 17/05/07; full list of members; amend (7 pages) |
13 September 2007 | Nc inc already adjusted 30/07/07 (1 page) |
13 September 2007 | Nc inc already adjusted 30/07/07 (1 page) |
13 September 2007 | Resolutions
|
13 September 2007 | Resolutions
|
20 June 2007 | Return made up to 17/05/07; full list of members (4 pages) |
20 June 2007 | Return made up to 17/05/07; full list of members (4 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
6 October 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 65 stumperlowe crescent road sheffield south yorkshire S10 3PR (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: 65 stumperlowe crescent road sheffield south yorkshire S10 3PR (1 page) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
16 August 2006 | £ nc 1000/110000 27/07/06 (1 page) |
16 August 2006 | £ nc 1000/110000 27/07/06 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Resolutions
|
3 August 2006 | Company name changed ads telemarketing LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed ads telemarketing LIMITED\certificate issued on 03/08/06 (2 pages) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (17 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Incorporation (17 pages) |