ASSOCIATION FOR THE SCIENTIFIC STUDY OF ANOMALOUS PHENOMENA(THE)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Norie Miles as a director on 2025-07-23

View Document

23/06/2523 June 2025 NewTermination of appointment of William Eyre as a director on 2025-06-15

View Document

20/05/2520 May 2025 Termination of appointment of Greg Hardman as a director on 2025-05-20

View Document

09/05/259 May 2025 Appointment of Mr Greg Hardman as a director on 2025-05-07

View Document

04/05/254 May 2025 Appointment of Mr Stephen John Hume as a director on 2025-05-02

View Document

28/04/2528 April 2025 Termination of appointment of Joanna Walpole as a director on 2025-04-27

View Document

26/04/2526 April 2025 Appointment of Mrs Sheena Denise Young as a director on 2025-04-26

View Document

26/04/2526 April 2025 Appointment of Mr Roy Wilcock as a director on 2025-04-26

View Document

21/04/2521 April 2025 Termination of appointment of Caroline Gibson as a director on 2025-04-15

View Document

17/04/2517 April 2025 Termination of appointment of Kevin Robins as a director on 2025-04-11

View Document

17/04/2517 April 2025 Notification of a person with significant control statement

View Document

16/04/2516 April 2025 Termination of appointment of Kevin Robins as a secretary on 2025-04-11

View Document

16/04/2516 April 2025 Termination of appointment of Gary Walpole as a director on 2025-04-16

View Document

16/04/2516 April 2025 Termination of appointment of Matthew Wolff Simon as a director on 2025-03-30

View Document

09/04/259 April 2025 Appointment of Mr Kevin Robins as a secretary on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Lee Norton as a secretary on 2025-04-08

View Document

09/04/259 April 2025 Appointment of Mr Kevin Robins as a director on 2025-04-08

View Document

09/04/259 April 2025 Appointment of Mrs Sarah Pilkington as a director on 2025-04-08

View Document

31/03/2531 March 2025 Termination of appointment of Matthew Wolff Simon as a secretary on 2025-03-30

View Document

31/03/2531 March 2025 Appointment of Mr Lee Norton as a secretary on 2025-03-31

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Notification of Kristian Lander as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Cessation of Kristian Lander as a person with significant control on 2025-02-14

View Document

28/01/2528 January 2025 Termination of appointment of Ciaran Jon Farrell as a secretary on 2025-01-21

View Document

28/01/2528 January 2025 Cessation of Elizabeth Darlington-Bailey as a person with significant control on 2024-11-10

View Document

28/01/2528 January 2025 Appointment of Mr Matthew Wolff Simon as a secretary on 2025-01-28

View Document

21/01/2521 January 2025 Termination of appointment of Ciaran Jon Farrell as a director on 2025-01-20

View Document

10/01/2510 January 2025 Appointment of Mr Kristian Lander as a director on 2025-01-10

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

01/12/241 December 2024 Termination of appointment of Elizabeth Darlington-Bailey as a secretary on 2024-11-10

View Document

01/12/241 December 2024 Termination of appointment of Hannah Wright as a director on 2024-11-10

View Document

01/12/241 December 2024 Appointment of Mr David Ian Ball as a director on 2024-11-29

View Document

18/11/2418 November 2024 Appointment of Mr Gary Walpole as a director on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mr Lee Daniel Norton as a director on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mr Matthew Wolff Simon as a director on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Ciaran Jon Farrell on 2024-11-18

View Document

18/11/2418 November 2024 Appointment of Mrs Joanna Walpole as a director on 2024-11-18

View Document

08/11/248 November 2024 Secretary's details changed for Mr Ciaran Jon Farrell on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Ciaran Jon Farrell as a director on 2024-11-06

View Document

06/11/246 November 2024 Appointment of Mr Ciaran Jon Farrell as a secretary on 2024-11-06

View Document

31/10/2431 October 2024 Second filing for the appointment of Miss Norie Miles as a director

View Document

31/10/2431 October 2024 Director's details changed for Mrs Caroline Mckendrick-Gibson on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mrs Caroline Mckendrick-Gibson on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Mr William Eyre as a director on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mrs Caroline Mckendrick-Gibson as a director on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mr Steven Parsons as a director on 2024-10-25

View Document

29/10/2429 October 2024 Appointment of Mrs Elizabeth Darlington-Bailey as a secretary on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Miss Norie Miles as a director on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Miss Hannah Wright as a director on 2024-10-25

View Document

27/10/2427 October 2024 Termination of appointment of Claire Louise Davy as a director on 2024-10-27

View Document

27/10/2427 October 2024 Notification of Elizabeth Darlington-Bailey as a person with significant control on 2024-10-27

View Document

27/10/2427 October 2024 Termination of appointment of Claire Louise Davy as a secretary on 2024-10-27

View Document

31/07/2431 July 2024 Termination of appointment of Rebecca Smith as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Christian Jensen Romer as a director on 2024-07-25

View Document

31/07/2431 July 2024 Cessation of Christian Jensen Romer as a person with significant control on 2024-07-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

10/12/2310 December 2023 Termination of appointment of Robert Moore as a director on 2023-04-04

View Document

10/12/2310 December 2023 Cessation of Robert Moore as a person with significant control on 2023-04-04

View Document

10/12/2310 December 2023 Secretary's details changed for Mrs Claire Louise Davey on 2023-12-10

View Document

10/12/2310 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

10/12/2310 December 2023 Director's details changed for Mrs Claire Louise Davey on 2023-12-10

View Document

10/12/2310 December 2023 Registered office address changed from 43 Berkeley Square London W1J 5AP England to 63-66 5th Floor Suite 23 Hatton Garden London EC1N 8LE on 2023-12-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

27/11/2227 November 2022 Termination of appointment of Laurie-Emma Buckley as a secretary on 2022-11-27

View Document

27/11/2227 November 2022 Termination of appointment of Laurie Emma Buckley as a director on 2022-11-27

View Document

27/11/2227 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

27/11/2227 November 2022 Appointment of Mrs Claire Louise Davey as a secretary on 2022-11-27

View Document

27/11/2227 November 2022 Appointment of Mrs Claire Louise Davey as a director on 2022-11-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Cessation of David Wood as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Miss Laurie Emma Buckley on 2022-02-10

View Document

10/02/2210 February 2022 Notification of Robert Moore as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Termination of appointment of David Wood as a director on 2022-02-10

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM UNIT OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN

View Document

11/12/1911 December 2019 Registered office address changed from , Unit Office 36 88-90 Hatton Garden, London, EC1N 8PN to 63-66 5th Floor Suite 23 Hatton Garden London EC1N 8LE on 2019-12-11

View Document

27/07/1927 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN JENSEN ROMER / 27/07/2019

View Document

27/07/1927 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MOORE / 27/07/2019

View Document

27/07/1927 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JENSON ROMER / 27/07/2019

View Document

27/07/1927 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JENSON ROMER / 27/07/2019

View Document

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

View Accounts

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/12/189 December 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA SEWELL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WOOD / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA EMMA SEWELL / 07/02/2018

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE RADLEY

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHNATHON FOST

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NORRIE MILES / 27/01/2017

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT MOORE

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

27/01/1727 January 2017 SECRETARY APPOINTED MR CHRISTIAN JENSEN ROMER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR ROBERT SIMON MOORE

View Document

07/12/157 December 2015 28/11/15 NO MEMBER LIST

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MS ANNE MARIE CLARE RADLEY

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MS NORRIE MILES

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MR JOHNATHON FOST

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MR CHRISTIAN JENSON ROMER

View Document

06/12/156 December 2015 DIRECTOR APPOINTED DR REBECCA SMITH

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MR ROBERT MOORE

View Document

15/08/1515 August 2015 APPOINTMENT TERMINATED, DIRECTOR KEETH ELEY

View Document

15/08/1515 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BALL

View Document

15/08/1515 August 2015 APPOINTMENT TERMINATED, SECRETARY KEETH ELEY

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY MILNER

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN TOPHAM

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR DAVID IAN BALL

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR KEETH ELEY

View Document

18/02/1518 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SPELLMAN

View Document

09/12/149 December 2014 SECRETARY APPOINTED MR KEETH ELEY

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MS WENDY TERESA MILNER

View Document

09/12/149 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/12/149 December 2014 28/11/14 NO MEMBER LIST

View Document

09/12/149 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH SPELLMAN / 27/11/2014

View Document

07/04/147 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA EMMA SEWELL / 01/10/2009

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLLR DAVID WOOD / 01/10/2009

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY NICOLA WOOD

View Document

28/11/1328 November 2013 28/11/13 NO MEMBER LIST

View Document

28/11/1328 November 2013 SAIL ADDRESS CHANGED FROM: 18 PLANTAGENET CRESCENT BEARWOOD BOURNEMOUTH DORSET BH11 9PJ

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MRS NICOLA EMMA WOOD

View Document

09/07/139 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON WILLS

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BALL

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR CARRIE SEARLEY

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR SIMONE TAYLOR

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, SECRETARY ALISON WILLS

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE WILLIS

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MRS ALISON WILLS

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE LEWIS

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, SECRETARY CARRIE SEARLEY

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY MILNER

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS SARAH SPELLMAN

View Document

05/12/125 December 2012 28/11/12 NO MEMBER LIST

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/01/1210 January 2012 DIRECTOR APPOINTED MISS CLARE LEWIS

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MISS SIMONE HELEN TAYLOR

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MRS ALISON LOUISE WILLS

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR DAVID BALL

View Document

30/11/1130 November 2011 28/11/11 NO MEMBER LIST

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLLR DAVID WOOD / 25/11/2011

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA EMMA SEWELL / 25/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARRIE SEARLEY / 25/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA EMMA SEWELL / 25/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY TERESA MILNER / 25/11/2011

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLLR DAVID WOOD / 25/11/2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR TRYSTAN SWALE

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA EMMA SEWELL / 20/11/2011

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE GREGG

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR STEVE WILLIS

View Document

28/09/1128 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CARRIE SEARLEY / 02/09/2010

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY TRYSTAN SWALE

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HICKS

View Document

14/09/1114 September 2011 30/06/09 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

14/09/1114 September 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3XX on 2011-09-14

View Document

14/09/1114 September 2011 SAIL ADDRESS CREATED

View Document

14/09/1114 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH PINCOTT

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED MR IAN STUART TOPHAM

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED DR GEORGE THOMAS GREGG

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRIFFITHS-BODEN

View Document

14/09/1114 September 2011 SECRETARY APPOINTED CARRIE SEARLEY

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SEARLEY / 21/08/2009

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLLR DAVE WOOD / 26/08/2009

View Document

14/09/1114 September 2011 28/11/10

View Document

14/09/1114 September 2011 28/11/09

View Document

13/09/1113 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR MATTHEW HICKS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR ANDREW JAMES HOMER

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVE WILLS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM EYRE

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE PORTER

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVE WOOD / 09/01/2009

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SEWELL / 09/01/2009

View Document

23/12/0823 December 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR TRYSTAN SWALE

View Document

09/10/089 October 2008 SECRETARY APPOINTED MR TRYSTAN SWALE

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, 115 CITADEL ROAD, PLYMOUTH, DEVON, PL1 2RN

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED SECRETARY STEFAN LOBUCZEK

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN PENTON

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR LEE NORTON

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR STEVE WILLS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 28/11/07

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 ANNUAL RETURN MADE UP TO 28/11/05

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 ANNUAL RETURN MADE UP TO 28/11/04

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 ANNUAL RETURN MADE UP TO 28/11/03

View Document

11/08/0311 August 2003 REGISTERED OFFICE CHANGED ON 11/08/03 FROM: 20 PAUL STREET, FROME, SOMERSET, BA11 1DT

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/12/029 December 2002 ANNUAL RETURN MADE UP TO 28/11/02

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 ANNUAL RETURN MADE UP TO 28/11/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/12/0014 December 2000 ANNUAL RETURN MADE UP TO 28/11/00

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 ANNUAL RETURN MADE UP TO 28/11/99

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 ANNUAL RETURN MADE UP TO 28/11/98

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 ANNUAL RETURN MADE UP TO 28/11/97

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 ANNUAL RETURN MADE UP TO 28/11/96

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/12/9522 December 1995 ANNUAL RETURN MADE UP TO 28/11/95

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

05/12/945 December 1994 ANNUAL RETURN MADE UP TO 28/11/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 ANNUAL RETURN MADE UP TO 28/11/93

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/12/927 December 1992 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/923 December 1992 ANNUAL RETURN MADE UP TO 28/11/92

View Document

03/01/923 January 1992 ANNUAL RETURN MADE UP TO 28/11/91

View Document

03/01/923 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/01/913 January 1991 ANNUAL RETURN MADE UP TO 28/11/90

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 DIRECTOR RESIGNED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 ANNUAL RETURN MADE UP TO 05/12/89

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/01/8911 January 1989 ANNUAL RETURN MADE UP TO 06/12/88

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/01/888 January 1988 ANNUAL RETURN MADE UP TO 28/11/87

View Document

08/01/888 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/11/8717 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

21/08/8721 August 1987 REGISTERED OFFICE CHANGED ON 21/08/87 FROM: 30 DENBIGH STREET, WESTMINSTER, LONDON, SW1V 2ER

View Document

01/01/871 January 1987

View Document

20/11/8620 November 1986 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

18/11/8618 November 1986 CERTIFICATE OF INCORPORATION

View Document

18/11/8618 November 1986 Certificate of Incorporation

View Document

18/11/8618 November 1986 Certificate of Incorporation

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