ACCSYS TECHNOLOGIES PLC

Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Dr Jelena Arsic Van Os on 2025-06-11

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

01/11/241 November 2024 Termination of appointment of Nicholas Hartigan as a secretary on 2024-10-30

View Document

01/11/241 November 2024 Appointment of Prism Cosec Limited as a secretary on 2024-10-30

View Document

05/10/245 October 2024 Resolutions

View Document

02/10/242 October 2024 Appointment of Mr Sameet Vohra as a director on 2024-09-30

View Document

02/10/242 October 2024 Termination of appointment of Johannes Catharina Hermanus Leonardus Pauli as a director on 2024-09-30

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Statement of capital following an allotment of shares on 2024-09-10

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-09-02

View Document

05/07/245 July 2024 Appointment of Mr Johannes Catharina Hermanus Leonardus Pauli as a director on 2024-07-04

View Document

23/05/2423 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

17/05/2417 May 2024 Termination of appointment of Steven James Salo as a director on 2024-05-16

View Document

26/03/2426 March 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

12/12/2312 December 2023 Appointment of Mr Edwin Henricus Odette Maria Bouwman as a director on 2023-12-12

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-23

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

21/09/2321 September 2023 Termination of appointment of Michael Sean Christie as a director on 2023-09-20

View Document

21/09/2321 September 2023 Termination of appointment of Susan Jane Mair as a director on 2023-09-20

View Document

21/09/2321 September 2023 Termination of appointment of Alexander Roeland Wessels as a director on 2023-09-20

View Document

21/09/2321 September 2023 Termination of appointment of Stephen Terence Odell as a director on 2023-09-20

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

01/08/231 August 2023 Appointment of Mr Roland Michael Waibel as a director on 2023-08-01

View Document

27/06/2327 June 2023 Appointment of Dr Jelena Arsic Van Os as a director on 2023-06-27

View Document

19/06/2319 June 2023 Registered office address changed from Brettenham House 19 Lancaster Place London WC2E 7EN England to 4th Floor 3 Moorgate Place London EC2R 6EA on 2023-06-19

View Document

02/06/232 June 2023 Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

02/06/232 June 2023 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

01/06/231 June 2023 Register(s) moved to registered office address Brettenham House 19 Lancaster Place London WC2E 7EN

View Document

01/06/231 June 2023 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

03/04/233 April 2023 Termination of appointment of Robert John Harris as a director on 2023-03-31

View Document

03/04/233 April 2023 Appointment of Mr Steven James Salo as a director on 2023-04-01

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-02-27

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-13

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Termination of appointment of William Bickerton Rudge as a director on 2022-09-23

View Document

26/09/2226 September 2022 Termination of appointment of Montague John Meyer as a director on 2022-09-23

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-08-24

View Document

22/04/2222 April 2022 Termination of appointment of Daniella Marie Lloyd as a secretary on 2022-04-19

View Document

22/04/2222 April 2022 Appointment of Mr Nicholas Hartigan as a secretary on 2022-04-19

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-24 with updates

View Document

01/02/221 February 2022 Appointment of Daniella Marie Lloyd as a secretary on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Angus John Dodwell as a secretary on 2022-02-01

View Document

31/01/2231 January 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

20/10/2120 October 2021 Registration of charge 055343400002, created on 2021-10-18

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

06/10/216 October 2021 Registration of charge 055343400001, created on 2021-10-05

View Document

28/09/2128 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-30

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR STEPHEN TERENCE ODELL

View Document

12/05/2012 May 2020 12/05/20 STATEMENT OF CAPITAL EUR 8177380.2

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

06/02/206 February 2020 05/02/20 STATEMENT OF CAPITAL EUR 8114407.75

View Document

07/01/207 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CLEGG

View Document

02/01/202 January 2020 23/12/19 STATEMENT OF CAPITAL EUR 8104177.15

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR ROBERT JOHN HARRIS

View Document

14/10/1914 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 18/02/19 STATEMENT OF CAPITAL EUR 5899415.25

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/03/2018

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHANNES PAULI

View Document

30/09/1830 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/08/1821 August 2018 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

20/08/1820 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/08/182 August 2018 24/07/18 STATEMENT OF CAPITAL EUR 5895906.5

View Document

27/06/1827 June 2018 25/06/18 STATEMENT OF CAPITAL EUR 5584353

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK SHANLEY / 15/01/2015

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED DR GEERTRUI ELIZABETH SCHOOLENBERG

View Document

27/02/1827 February 2018 26/02/18 STATEMENT OF CAPITAL EUR 5575657.25

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 27/09/17 STATEMENT OF CAPITAL EUR 5568481.7

View Document

26/06/1726 June 2017 23/06/17 STATEMENT OF CAPITAL EUR 5553264.55

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

05/05/175 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/1724 April 2017 24/04/17 STATEMENT OF CAPITAL EUR 5548378.55

View Document

28/02/1728 February 2017 09/02/17 STATEMENT OF CAPITAL EUR 4532179.25

View Document

14/10/1614 October 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/10/1614 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/166 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 15/08/16 STATEMENT OF CAPITAL EUR 4531364.15

View Document

16/08/1616 August 2016 04/07/16 STATEMENT OF CAPITAL EUR 4528168.7

View Document

06/07/166 July 2016 17/06/16 NO MEMBER LIST

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SEAN CHRISTIE / 01/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MAIR / 01/06/2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BICKERTON RUDGE / 23/12/2015

View Document

09/02/169 February 2016 26/01/16 STATEMENT OF CAPITAL EUR 4494500.95

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM ROYAL ALBERT HOUSE SHEET STREET WINDSOR SL4 1BE

View Document

18/12/1518 December 2015 10/12/15 STATEMENT OF CAPITAL EUR 4490989.75

View Document

24/11/1524 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/1524 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/08/1525 August 2015 14/08/15 STATEMENT OF CAPITAL EUR 4490183.6

View Document

21/08/1521 August 2015 11/08/15 NO MEMBER LIST

View Document

24/07/1524 July 2015 06/07/15 STATEMENT OF CAPITAL EUR 4485596.9

View Document

23/04/1523 April 2015 19/01/15 STATEMENT OF CAPITAL EUR 4440044.70

View Document

23/04/1523 April 2015 CONSOLIDATION 11/09/14

View Document

24/03/1524 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MRS SUSAN JANE MAIR

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR MICHAEL SEAN CHRISTIE

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1417 September 2014 SECOND FILING FOR FORM SH01

View Document

17/09/1417 September 2014 SECOND FILING FOR FORM SH01

View Document

10/09/1410 September 2014 18/08/14 STATEMENT OF CAPITAL EUR 4437348.61

View Document

09/09/149 September 2014 11/08/14 NO MEMBER LIST

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH ANTHONY CLEGG / 10/08/2014

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL

View Document

29/01/1429 January 2014 20/01/14 STATEMENT OF CAPITAL EUR 4392198.64

View Document

16/10/1316 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1310 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/1319 September 2013 13/09/13 STATEMENT OF CAPITAL EUR 4388504.41

View Document

16/08/1316 August 2013 12/08/13 STATEMENT OF CAPITAL EUR 4384351.09

View Document

15/08/1315 August 2013 11/08/13 NO MEMBER LIST

View Document

18/07/1318 July 2013 15/07/13 STATEMENT OF CAPITAL EUR 4379372.55

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SANDERSON

View Document

22/02/1322 February 2013 23/01/13 STATEMENT OF CAPITAL EUR 4331715.89

View Document

22/02/1322 February 2013 18/01/13 STATEMENT OF CAPITAL EUR 4330407.58

View Document

19/10/1219 October 2012 01/10/12 STATEMENT OF CAPITAL EUR 4326713.35

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR WILLIAM BICKERTON RUDGE

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/1227 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/127 September 2012 07/09/12 STATEMENT OF CAPITAL EUR 4091419.23

View Document

06/09/126 September 2012 11/08/12 NO MEMBER LIST

View Document

17/08/1217 August 2012 02/08/12 STATEMENT OF CAPITAL EUR 4087265.91

View Document

13/07/1213 July 2012 06/07/12 STATEMENT OF CAPITAL EUR 4079433.08

View Document

23/02/1223 February 2012 17/01/12 STATEMENT OF CAPITAL EUR 4040166.42

View Document

28/09/1128 September 2011 11/08/11 BULK LIST

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1114 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1113 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ARDEN CAMPBELL / 01/04/2010

View Document

02/08/112 August 2011 02/08/11 STATEMENT OF CAPITAL EUR 4038858.11

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM, ROYAL ALBERT HOUSE SHEET STREET, WINDSOR, ENGLAND, SL4 1BE, ENGLAND

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM, KESINGTON CENTRE 66 HAMMERSMITH ROAD, LONDON, W14 8UD

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR MONTAGUE JOHN MEYER

View Document

06/04/116 April 2011 AUDITOR'S RESIGNATION

View Document

02/03/112 March 2011 22/02/11 STATEMENT OF CAPITAL EUR 4031025.28

View Document

24/02/1124 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN WOOD

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED PATRICK SHANLEY

View Document

08/10/108 October 2010 SAIL ADDRESS CHANGED FROM: C/O SLC REGISTRARS THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

08/10/108 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON BROWN

View Document

02/09/102 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATERSON BROWN / 11/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ARDEN CAMPBELL / 11/08/2010

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN WYN-GRIFFITHS

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR ANGUS JOHN DODWELL

View Document

09/08/109 August 2010 GENERAL MEETING MAY BE CALLED LESS THAN 14 DAYS NOTICE 27/07/2010

View Document

09/08/109 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/109 August 2010 ADOPT ARTICLES 27/07/2010

View Document

09/08/109 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS PRIDAY

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PATERSON BROWN

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR JOHANNES CATHARINA HERMANUS LEONARDUS PAULI

View Document

16/02/1016 February 2010 10/02/10 STATEMENT OF CAPITAL EUR 2006025

View Document

13/01/1013 January 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/01/1013 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/08/09; CHANGE OF MEMBERS

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATERSON BROWN / 02/09/2009

View Document

26/08/0926 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR FINLAY MORRISON

View Document

03/08/093 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 DIRECTOR APPOINTED PAUL HUGH ANTHONY CLEGG

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MORSE

View Document

21/03/0921 March 2009 SECRETARY APPOINTED ADRIAN WYN-GRIFFITHS

View Document

21/03/0921 March 2009 REGISTERED OFFICE CHANGED ON 21/03/2009 FROM, 7 QUEEN STREET, MAYFAIR, LONDON, W1J 5PB

View Document

15/12/0815 December 2008 GBP IC 100001/1 30/09/08 GBP SR [email protected]=100000

View Document

11/12/0811 December 2008 ADOPT ARTICLES 14/08/2008

View Document

11/12/0811 December 2008 RE SCHEME AND SHARES 14/08/2008

View Document

11/12/0811 December 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/12/0811 December 2008 RE AGREEMENT AND SHARES 14/08/2008

View Document

11/12/0811 December 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/0811 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/089 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/089 October 2008 ADOPT ARTICLES 21/07/2008

View Document

09/10/089 October 2008 ALTER ARTICLES 14/08/2008

View Document

09/10/089 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/089 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/10/089 October 2008 RE SHARE OPTION SCHEME 14/08/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 11/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/0830 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED THOMAS HENRY WALTER PRIDAY

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR GLYN THOMAS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED KEVIN DAVID WOOD

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR STEFAN ALLESCH TAYLOR

View Document

18/12/0718 December 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0730 November 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0730 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/077 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/073 September 2007 RETURN MADE UP TO 11/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

22/08/0722 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

22/07/0722 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/071 June 2007 NC INC ALREADY ADJUSTED 15/05/07

View Document

01/06/071 June 2007 EUR NC 2000000/2500000 15/0

View Document

01/06/071 June 2007 OPTION DEED APP 15/05/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 11/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/067 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0518 October 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0518 October 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

18/10/0518 October 2005 APPROVE SHARE OPTION SC 06/09/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 APPLICATION COMMENCE BUSINESS

View Document

11/10/0511 October 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/08/0511 August 2005 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