Company NameDavies Technology Solutions Limited
Company StatusActive
Company Number06142958
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Previous NameServicetick Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Darren Paul Coombes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCco
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Secretary NameMr Antonio Debiase
StatusCurrent
Appointed25 October 2017(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMs Kerry Ann Buck
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMereview
Milestone Lane
Wicklewood
Norfolk
NR18 9QL
Director NameMr Kevin Richard Goodings
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMere View
Milestone Lane
Wickleford
Norfolk
NR18 9QL
Director NameMr Patrick Joseph Edward Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(9 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Old Lakenham
Norwich
Norfolk
NR1 2NR
Director NameMr Thomas Cowper Johnson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(12 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Norfolk Road
Sheringham
Norfolk
NR26 8HJ
Director NameMr Richard Churchill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 2017)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Paul Yallop
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2010(3 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 2017)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameThornett Rylands & Co Ltd (Corporation)
StatusResigned
Appointed07 March 2007(same day as company formation)
Correspondence Address48 St Mary's Street
Bungay
Suffolk
NR35 1AX
Secretary NameKingfisher Tax Consultancy Ltd (Corporation)
StatusResigned
Appointed28 April 2008(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
Correspondence AddressClayland House 1 Norwich Road
Watton
Thetford
Norfolk
IP25 6DA

Contact

Websiteservicetick.com

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

232 at £1.2kPatrick Smith
99.71%
Ordinary B
412 at £1Kevin Goodings
0.15%
Ordinary
237 at £1Kerry Buck
0.09%
Ordinary
52 at £1Paul Yallop
0.02%
Ordinary
52 at £1Richard Churchill
0.02%
Ordinary
21 at £1Kevin Smith
0.01%
Ordinary
26 at £1Thomas Cowper-johnson
0.01%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£149,471
Cash£139,426
Current Liabilities£335,465

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2012Delivered on: 3 November 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
4 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (54 pages)
4 July 2023Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages)
15 February 2023Memorandum and Articles of Association (32 pages)
15 February 2023Resolutions
  • RES13 ‐ Company documents/directors actions 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 December 2022Registration of charge 061429580003, created on 9 December 2022 (62 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
22 November 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
22 November 2022Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
1 September 2022Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page)
9 March 2022Full accounts made up to 30 June 2021 (20 pages)
6 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
5 November 2021Registration of charge 061429580002, created on 1 November 2021 (63 pages)
5 November 2021Company name changed servicetick LTD\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
(3 pages)
2 June 2021Accounts for a small company made up to 30 June 2020 (18 pages)
21 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 June 2019 (18 pages)
22 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (16 pages)
14 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
9 August 2018Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
9 February 2018Confirmation statement made on 15 November 2017 with updates (4 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
7 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
1 November 2017Satisfaction of charge 1 in full (1 page)
1 November 2017Satisfaction of charge 1 in full (1 page)
26 October 2017Registered office address changed from 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG to 8 Lloyd's Avenue London EC3N 3EL on 26 October 2017 (1 page)
26 October 2017Cessation of Kevin Goodings as a person with significant control on 25 September 2016 (1 page)
26 October 2017Termination of appointment of Paul Yallop as a director on 25 October 2017 (1 page)
26 October 2017Appointment of Mr Darren Paul Coombes as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Paul Yallop as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Patrick Joseph Edward Smith as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Richard Churchill as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Thomas Cowper Johnson as a director on 25 October 2017 (1 page)
26 October 2017Notification of Davies Group Limited as a person with significant control on 25 October 2017 (1 page)
26 October 2017Notification of Davies Group Limited as a person with significant control on 25 October 2017 (1 page)
26 October 2017Appointment of Mr Daniel Mark Saulter as a director on 25 October 2017 (2 pages)
26 October 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
26 October 2017Appointment of Mr Antonio Debiase as a secretary on 25 October 2017 (2 pages)
26 October 2017Appointment of Mr Antonio Debiase as a director on 25 October 2017 (2 pages)
26 October 2017Registered office address changed from 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG to 8 Lloyd's Avenue London EC3N 3EL on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Patrick Joseph Edward Smith as a director on 25 October 2017 (1 page)
26 October 2017Appointment of Mr Darren Paul Coombes as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mr Antonio Debiase as a secretary on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Kevin Richard Goodings as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Patrick Joseph Edward Smith as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Kevin Richard Goodings as a director on 25 October 2017 (1 page)
26 October 2017Appointment of Mr Daniel Mark Saulter as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Kerry Ann Buck as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Patrick Joseph Edward Smith as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Richard Churchill as a director on 25 October 2017 (1 page)
26 October 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
26 October 2017Termination of appointment of Kerry Ann Buck as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Thomas Cowper Johnson as a director on 25 October 2017 (1 page)
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 October 2017Cessation of Kevin Goodings as a person with significant control on 25 September 2016 (1 page)
26 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
26 October 2017Appointment of Mr Antonio Debiase as a director on 25 October 2017 (2 pages)
10 October 2017Cessation of Kerry Ann Buck as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Kerry Ann Buck as a person with significant control on 6 April 2016 (1 page)
19 September 2017Second filing of Confirmation Statement dated 15/11/2016 (7 pages)
19 September 2017Second filing of Confirmation Statement dated 15/11/2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (7 pages)
15 November 201615/11/16 Statement of Capital gbp 1032
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 19/09/2017.
(8 pages)
15 November 201615/11/16 Statement of Capital gbp 1032
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder Information) was registered on 19/09/2017.
(8 pages)
4 April 2016Register(s) moved to registered office address 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG (1 page)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,032
(9 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,032
(9 pages)
4 April 2016Register(s) moved to registered office address 4Thfloor Seebohm House 2 - 4 Queen Street Norwich Norfolk NR2 4SG (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 May 2015Change of share class name or designation (2 pages)
30 May 2015Change of share class name or designation (2 pages)
29 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 May 2015Resolutions
  • RES13 ‐ Sale of part of business 01/05/2015
(2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,032
(18 pages)
20 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,032
(18 pages)
20 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,032
(18 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,032
(17 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,032
(17 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,032
(17 pages)
25 March 2015Appointment of Ms Kerry Ann Buck as a director on 16 February 2015 (2 pages)
25 March 2015Appointment of Ms Kerry Ann Buck as a director on 16 February 2015 (2 pages)
24 March 2015Register(s) moved to registered inspection location C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page)
24 March 2015Register(s) moved to registered inspection location C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page)
18 March 2015Termination of appointment of Kerry Ann Buck as a director on 20 July 2010 (1 page)
18 March 2015Appointment of Mr Paul Yallop as a director (2 pages)
18 March 2015Termination of appointment of Kerry Ann Buck as a director on 20 July 2010 (1 page)
18 March 2015Register inspection address has been changed to C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page)
18 March 2015Appointment of Mr Paul Yallop as a director (2 pages)
18 March 2015Register inspection address has been changed from C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR England to C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page)
18 March 2015Register inspection address has been changed to C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page)
18 March 2015Register inspection address has been changed from C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR England to C/O Danica Tcl Wayland House High Street Watton Thetford Norfolk IP25 6AR (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 275,800.000096
(9 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 275,800.000096
(9 pages)
8 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 275,800.000096
(9 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 April 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 275,800
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 275,800
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 275,800
(4 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
18 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (9 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (9 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Registered office address changed from 18-20 Thorpe Road Norwich NR1 1RY on 24 May 2011 (1 page)
24 May 2011Registered office address changed from 18-20 Thorpe Road Norwich NR1 1RY on 24 May 2011 (1 page)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (9 pages)
16 February 2011Appointment of Mr Paul Yallop as a director (2 pages)
16 February 2011Appointment of Mr Paul Yallop as a director (2 pages)
16 February 2011Appointment of Mr Richard Churchill as a director (2 pages)
16 February 2011Appointment of Mr Richard Churchill as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Registered office changed on 02/07/2009 from c/o kingfisher tax cons. LTD, clayland house 1 norwich road watton thetford norfolk IP25 6DA (1 page)
2 July 2009Registered office changed on 02/07/2009 from c/o kingfisher tax cons. LTD, clayland house 1 norwich road watton thetford norfolk IP25 6DA (1 page)
1 July 2009Appointment terminated secretary kingfisher tax consultancy LTD (1 page)
1 July 2009Appointment terminated secretary kingfisher tax consultancy LTD (1 page)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
18 March 2009Return made up to 07/03/09; full list of members (4 pages)
17 March 2009Secretary's change of particulars / kingfisher tax consultancy LTD / 01/12/2008 (1 page)
17 March 2009Secretary's change of particulars / kingfisher tax consultancy LTD / 01/12/2008 (1 page)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Registered office changed on 04/12/2008 from c/o kingfisher tax consultancy LTD wayland house high street watton thetford norfolk IP25 6AR (1 page)
4 December 2008Registered office changed on 04/12/2008 from c/o kingfisher tax consultancy LTD wayland house high street watton thetford norfolk IP25 6AR (1 page)
14 May 2008Registered office changed on 14/05/2008 from 48 st marys street bungay suffolk NR35 1AX (1 page)
14 May 2008Secretary appointed kingfisher tax consultancy LTD (2 pages)
14 May 2008Secretary appointed kingfisher tax consultancy LTD (2 pages)
14 May 2008Registered office changed on 14/05/2008 from 48 st marys street bungay suffolk NR35 1AX (1 page)
8 May 2008Appointment terminated secretary thornett rylands & co LTD (1 page)
8 May 2008Appointment terminated secretary thornett rylands & co LTD (1 page)
16 April 2008Director appointed thomas michael cowper johnson (2 pages)
16 April 2008Director appointed thomas michael cowper johnson (2 pages)
11 April 2008Return made up to 07/03/08; full list of members (4 pages)
11 April 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Ad 14/12/07\gbp si 200@1=200\gbp ic 799/999\ (2 pages)
10 March 2008Director appointed patrick joseph edward smith (3 pages)
10 March 2008Director appointed patrick joseph edward smith (3 pages)
10 March 2008Ad 14/12/07\gbp si 200@1=200\gbp ic 799/999\ (2 pages)
12 December 2007Ad 06/12/07--------- £ si 797@1=797 £ ic 2/799 (2 pages)
12 December 2007Ad 06/12/07--------- £ si 797@1=797 £ ic 2/799 (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 48 st. Marys street bungay suffolk NR35 1AX (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 48 st. Marys street bungay suffolk NR35 1AX (1 page)
4 April 2007Ad 07/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2007Ad 07/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2007Registered office changed on 09/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 March 2007Secretary resigned (1 page)
7 March 2007Incorporation (16 pages)
7 March 2007Incorporation (16 pages)