CBS ENERGY STORAGE ASSETS UK LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

09/06/259 June 2025 NewTermination of appointment of Jennifer Louise Archer as a director on 2025-05-27

View Document

09/06/259 June 2025 NewAppointment of Teresa Ann West as a director on 2025-05-27

View Document

07/02/257 February 2025 Appointment of Jennifer Louise Archer as a director on 2025-02-03

View Document

16/01/2516 January 2025 Appointment of Mr Michael David Kirwan as a director on 2025-01-06

View Document

24/12/2424 December 2024 Termination of appointment of Karin Ulrika Wising as a director on 2024-12-18

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Cessation of Gb Gas Holdings Limited as a person with significant control on 2024-08-05

View Document

12/08/2412 August 2024 Notification of Centrica Energy Assets Holdings Limited as a person with significant control on 2024-08-05

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

10/06/2410 June 2024 Appointment of Ms Karin Ulrika Wising as a director on 2024-06-03

View Document

10/06/2410 June 2024 Termination of appointment of Gregory Craig Mckenna as a director on 2024-06-03

View Document

21/05/2421 May 2024 Appointment of Mr Stuart Alexander Thom as a director on 2024-05-07

View Document

21/05/2421 May 2024 Termination of appointment of Michael Dennis as a director on 2024-05-07

View Document

27/02/2427 February 2024 Director's details changed for Mr Gregory Craig Mckenna on 2024-02-27

View Document

26/02/2426 February 2024 Termination of appointment of Bleddyn William Vaughan Rees as a director on 2024-02-01

View Document

23/10/2323 October 2023 Full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Appointment of Mr James Michael Dickinson as a director on 2023-10-02

View Document

13/07/2313 July 2023 Termination of appointment of Ailsa Zoya Longmuir as a director on 2023-06-26

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Miss Ailsa Zoya Longmuir as a director on 2022-03-21

View Document

01/04/221 April 2022 Appointment of Mr Gregory Craig Mckenna as a director on 2022-03-21

View Document

14/10/2114 October 2021 Termination of appointment of Paul Stephen Lawton as a director on 2021-10-01

View Document

14/10/2114 October 2021 Appointment of Mr Bleddyn William Vaughan Rees as a director on 2021-10-01

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Appointment of Mr Paul Stephen Lawton as a director on 2021-07-05

View Document

23/07/2123 July 2021 Termination of appointment of Alan Kenneth Barlow as a director on 2021-07-05

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK TAYLOR

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/08/1716 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/179 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

09/08/179 August 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER KOCH DE GOOREYND

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MARK TAYLOR

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAMSEY FUTYAN / 01/12/2014

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR PETER KOCH DE GOOREYND

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WATTS

View Document

01/05/141 May 2014 DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR GRAEME COLLINSON

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JOHN EDWARD KNIGHT

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED RICHARD MATTHEW MCCORD

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR SARWJIT SAMBHI

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 20/02/2013

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 01/10/2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 15/03/2011

View Document

24/02/1124 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR APPOINTED THOMAS HINTON

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARWJIT SAMBHI / 23/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 22/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 ADOPT ARTICLES 16/12/2009

View Document

21/01/1021 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK WATSON WATTS / 12/01/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME STUART COLLINSON / 17/12/2009

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/03/0925 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED GRAEME STUART COLLINSON

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GARSTANG

View Document

04/04/084 April 2008 DIRECTOR APPOINTED SARWJIT SAMBHI

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN BRADLEY

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED REGIONAL POWER GENERATORS LIMITE D CERTIFICATE ISSUED ON 28/10/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: GLANFORD BRIGG GENERATING STATION SCAWBY BROOK BRIGG NORTH LINCOLNSHIRE DN20 9LT

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 £ NC 15000000/37300000 27/

View Document

18/07/0218 July 2002 NC INC ALREADY ADJUSTED 27/06/02

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/0213 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/024 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 ACC. REF. DATE EXTENDED FROM 26/11/99 TO 31/12/99

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 S366A DISP HOLDING AGM 17/05/99

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 26/11/98

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9923 May 1999 ALTER MEM AND ARTS 07/05/99

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 REGISTERED OFFICE CHANGED ON 25/03/99 FROM: GLANFORD BRIGG GENERATING STATION SCAWBY BROOK BRIGG SOUTH HUMBERSIDE DN20 9LT

View Document

19/03/9919 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9822 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 26/11/98

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: WETHERBY ROAD SCARCROFT LEEDS LS14 3HS

View Document

14/12/9814 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/11/98

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

14/12/9814 December 1998 DEED VARIATION/AGREEMNT 25/11/98

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

29/10/9629 October 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 DIRECTOR RESIGNED

View Document

10/07/9610 July 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

07/03/967 March 1996 RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/03/9415 March 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

15/07/9215 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 24/02/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9220 February 1992 NEW SECRETARY APPOINTED

View Document

20/02/9220 February 1992 SECRETARY RESIGNED

View Document

20/02/9220 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9112 December 1991 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 £ NC 15000000/29999900 11/10/91

View Document

04/11/914 November 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/10/91

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/10/91

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/06/9130 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 ADOPT MEM AND ARTS 13/05/91

View Document

10/05/9110 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9110 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9110 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9125 April 1991 RETURN MADE UP TO 24/02/91; CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 AUDITOR'S RESIGNATION

View Document

16/01/9116 January 1991 NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: P.O. BOX 26 OUNDLE ROAD PETERBOROUGH PE2 9QU

View Document

16/01/9116 January 1991 SECRETARY RESIGNED

View Document

08/01/918 January 1991 DIRECTOR RESIGNED

View Document

17/12/9017 December 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/07/9017 July 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 REGISTERED OFFICE CHANGED ON 01/08/89 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON EC2V 7LD

View Document

01/08/891 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/08/891 August 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8913 July 1989 ADOPT MEM AND ARTS 260689

View Document

10/04/8910 April 1989 COMPANY NAME CHANGED LEGIBUS 1352 LIMITED CERTIFICATE ISSUED ON 11/04/89

View Document

24/02/8924 February 1989 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