ASPENTECH LTD.

Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Antonio Jose Pietri as a director on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mr. Vincent Matthew Servello as a director on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mrs. Jennifer Cynthia Itzkoff as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Christopher Stagno as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Christopher Cooper as a director on 2025-04-14

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

18/11/2418 November 2024 Termination of appointment of Richard David Claye as a secretary on 2024-07-26

View Document

18/11/2418 November 2024 Appointment of Stephanie Ann Wakeman as a secretary on 2024-07-26

View Document

09/07/249 July 2024 Full accounts made up to 2023-06-30

View Document

22/04/2422 April 2024 Appointment of Christopher Stagno as a director on 2024-01-01

View Document

22/04/2422 April 2024 Termination of appointment of Chantelle Yvette Breithaupt as a director on 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

14/07/2314 July 2023 Full accounts made up to 2022-06-30

View Document

09/05/239 May 2023 Termination of appointment of Frederic George Hammond as a director on 2023-02-05

View Document

09/05/239 May 2023 Appointment of Mr. Christopher Cooper as a director on 2023-02-06

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

08/08/198 August 2019 28/06/19 STATEMENT OF CAPITAL GBP 26077036

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO JOSE PIETRI / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GEORGE HAMMOND / 16/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ERIC JOHNSEN / 16/01/2019

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/165 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED KARL ERIC JOHNSEN

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SULLIVAN

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM C1 READING INTERNATIONAL BUS PARK, BASINGSTOKE ROAD READING BERKSHIRE RG2 6DT

View Document

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/01/1512 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

23/01/1423 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED DIRECTOR ANTONIO JOSE PIETRI

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK FUSCO

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/02/134 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY APPOINTED MR. RICHARD DAVID CLAYE

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, SECRETARY SEBASTIAN COOPER

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/03/1118 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD FUSCO / 02/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC GEORGE HAMMOND / 02/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PIERCE SULLIVAN / 02/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MARK PIERCE SULLIVAN

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD PACKWOOD

View Document

20/04/0920 April 2009 DIRECTOR APPOINTED RICHARD JONATHAN PACKWOOD

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR BRADLEY MILLER

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: C1 READING INTERNATIONAL BUSINESS PARK BASINGSTOKE READING BERKSHIRE RG2 6DT

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: TITAN HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AY

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 S366A DISP HOLDING AGM 12/08/04

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/046 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/046 April 2004 NC INC ALREADY ADJUSTED 03/03/04

View Document

06/04/046 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/046 April 2004 £ NC 3250000/20000000 03/

View Document

06/04/046 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/048 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 AUDITOR'S RESIGNATION

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

05/03/995 March 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/988 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/06/989 June 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

07/08/977 August 1997 COMPANY NAME CHANGED ASPENTECH UK LTD. CERTIFICATE ISSUED ON 08/08/97

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/04/9716 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 ALTER MEM AND ARTS 04/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/936 August 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/04/933 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991 COMPANY NAME CHANGED PROSYS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/11/91

View Document

18/10/9118 October 1991 ALTER MEM AND ARTS 10/10/91

View Document

30/04/9130 April 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

20/09/9020 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/07/9030 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9016 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9011 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9010 July 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/06/90

View Document

10/07/9010 July 1990 NC INC ALREADY ADJUSTED 28/06/90

View Document

05/07/905 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/905 July 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/89

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 30/06/89

View Document

13/02/9013 February 1990 DIRECTOR RESIGNED

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8918 September 1989 SHARES AGREEMENT OTC

View Document

31/08/8931 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8911 August 1989 NC INC ALREADY ADJUSTED

View Document

11/08/8911 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/89

View Document

11/08/8911 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED

View Document

13/02/8913 February 1989 ADOPT MEM AND ARTS 170189

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 WD 16/09/88 AD 30/08/88--------- £ SI 561573@1=561573 £ IC 305000/866573

View Document

23/09/8823 September 1988 £ NC 510000/2000000

View Document

23/09/8823 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

23/09/8823 September 1988 VARYING SHARE RIGHTS AND NAMES 30/08/88

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/86

View Document

07/12/877 December 1987 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/12/877 December 1987 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

07/12/877 December 1987 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/871 December 1987 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 NEW SECRETARY APPOINTED

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 NEW DIRECTOR APPOINTED

View Document

25/03/8725 March 1987 GAZETTABLE DOCUMENT

View Document

07/03/877 March 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

05/03/875 March 1987 REGISTERED OFFICE CHANGED ON 05/03/87 FROM: 5 JESUS LANE CAMBRIDGE CB5 8BA

View Document

17/09/8617 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

02/03/832 March 1983 CERTIFICATE OF INCORPORATION

View Document

02/03/832 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/03/83

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