ACADEMIC VENUE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Termination of appointment of Helen Elizabeth Davenport as a director on 2024-01-17

View Document

11/09/2311 September 2023 Termination of appointment of Michael Haslin as a director on 2023-09-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr Sam Glenister-Batey as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Melissa Jane Sabo as a director on 2023-03-24

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Appointment of Mrs Emma Louise Willis as a director on 2021-12-23

View Document

16/12/2116 December 2021 Appointment of Mrs Helen Elizabeth Davenport as a director on 2021-12-07

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MR MICHAEL HASLIN

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 2 OLD SCHOOL GARDENS EATON SOCON ST. NEOTS PE19 8JB ENGLAND

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MS SAMANTHA ELIZABETH EMMOTT

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MARGARET FORSTER

View Document

13/01/2013 January 2020 CESSATION OF STEPHEN FREDERICK CRAWFORD AS A PSC

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH SNOW

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANE JAMES

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS AKERMAN

View Document

14/09/1914 September 2019 CURREXT FROM 31/03/2020 TO 31/07/2020

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

22/07/1922 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/07/2019

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FREDERICK CRAWFORD

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS MANDY CLAIRE JENNINGS

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 3 THORNCLIFFE ANNEX THORNCLIFFE PARK CHAPELTOWN SHEFFIELD S35 2PH ENGLAND

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 ADOPT ARTICLES 06/12/2018

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM OFFICE 8 HYDRA HOUSE HYDRA BUSINESS PARK NETHER LANE ECCLESFIELD SHEFFIELD S35 9ZX ENGLAND

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR MARCUS PAUL WILSON

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED VENUEMASTERS LIMITED CERTIFICATE ISSUED ON 21/05/18

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR NICHOLAS REX AKERMAN

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR HARRY JOHN LIONEL WARNER

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BUNCE

View Document

06/07/176 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STEVE CRAWFORD

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MS EMMA LOUISE WOODCOCK

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKS

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 23/06/16 NO MEMBER LIST

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM C/O SHEFFIELD TECHNOLOGY PARK COOPER BUILDINGS ARUNDEL STREET SHEFFIELD S1 2NS

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MS CLARE MARGARET FORSTER

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIPA FLETCHER

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DAVIS

View Document

26/10/1526 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 23/06/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR VANESSA GOUWS

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER LEONARD STOCKS

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE ZACAROLI

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 23/06/14 NO MEMBER LIST

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MS KATHRYN ANN DAVIS

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS PHILLIPA JANE FLETCHER

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MRS SARAH JANE SNOW

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR PAUL STEPHEN BUNCE

View Document

05/11/135 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE AROUCHE

View Document

11/07/1311 July 2013 23/06/13 NO MEMBER LIST

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR GAIL SHORT

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BARLOW

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY TREVOR MILLER

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR MILLER

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 23/06/12 NO MEMBER LIST

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT 503-504 THE WORKSTATION 15 PATERNOSTER ROW SHEFFIELD SOUTH YORKSHIRE S1 2BX

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS JANE JAMES

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR KIRSTIE DANZEY

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MRS GAIL HELEN SHORT

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA BOYNTON

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE CALLAGHAN

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MRS CLARE AROUCHE

View Document

11/07/1111 July 2011 23/06/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS JULIE ZACAROLI

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR SIMON PETER BARLOW

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON LANGRIDGE

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN STUCKEY

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK STUCKEY / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR MILLER / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE LANGRIDGE / 23/06/2010

View Document

29/06/1029 June 2010 23/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTIE ANN DANZEY / 23/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA BOYNTON / 23/06/2010

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MRS VANESSA GOUWS

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED MISS LOUISE CALLAGHAN

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS WILSON

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR MELANIE LOIZOU

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GOODWIN

View Document

08/12/098 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 23/06/09

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY KEVIN STUCKEY

View Document

18/12/0818 December 2008 SECRETARY APPOINTED TREVOR MILLER

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED EMMA BOYNTON

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MELI

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 23/06/08

View Document

15/07/0815 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BOOTH / 15/07/2008

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 23/06/07

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 ANNUAL RETURN MADE UP TO 23/06/06

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 ANNUAL RETURN MADE UP TO 23/06/05

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 ANNUAL RETURN MADE UP TO 23/06/04

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 ANNUAL RETURN MADE UP TO 23/06/03

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 ANNUAL RETURN MADE UP TO 23/06/02

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED HIGHER EDUCATION ACCOMMODATION C ONSORTIUM LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: UNIT 514 THE WORKSTATION 15 PATERNOSTER ROW SHEFFIELD S1 2BX

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 ANNUAL RETURN MADE UP TO 23/06/01

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 ANNUAL RETURN MADE UP TO 23/06/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 ANNUAL RETURN MADE UP TO 23/06/99

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/06/9824 June 1998 ANNUAL RETURN MADE UP TO 23/06/98

View Document

14/01/9814 January 1998 ALTER MEM AND ARTS 09/06/88

View Document

14/01/9814 January 1998 ALTER MEM AND ARTS 07/11/97

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 ANNUAL RETURN MADE UP TO 23/06/97

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 ANNUAL RETURN MADE UP TO 23/06/96

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 ANNUAL RETURN MADE UP TO 23/06/95

View Document

18/07/9518 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 36 COLLEGIATE CRESCENT SHEFFIELD S10 2BJ

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

22/06/9422 June 1994 ANNUAL RETURN MADE UP TO 23/06/94

View Document

30/11/9330 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/07/931 July 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 ANNUAL RETURN MADE UP TO 23/06/93

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9314 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

10/01/9210 January 1992 ANNUAL RETURN MADE UP TO 31/03/91

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/08/912 August 1991 ANNUAL RETURN MADE UP TO 19/09/90

View Document

18/12/9018 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/12/9012 December 1990 ANNUAL RETURN MADE UP TO 19/09/89

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8816 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 ANNUAL RETURN MADE UP TO 23/06/88

View Document

08/09/888 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/09/875 September 1987 ANNUAL RETURN MADE UP TO 01/06/87

View Document

04/08/874 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

30/03/8730 March 1987 NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED

View Document

29/01/8729 January 1987 RETURN MADE UP TO 13/05/86; FULL LIST OF MEMBERS

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8228 January 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company