ENTERPRISE SERVICES INFORMATION SECURITY UK LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to 110 Pinehurst Road Farnborough Business Park Farnborough Hampshire GU14 7BF on 2025-04-01

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

28/10/2428 October 2024 Appointment of Mr Derek Alan Allison as a director on 2024-10-28

View Document

26/07/2426 July 2024 Termination of appointment of Hugo Martin Eales as a director on 2024-07-25

View Document

25/06/2425 June 2024 Appointment of Mr Lawrence Michael Brabin as a director on 2024-06-24

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

26/04/2226 April 2022 Second filing for the appointment of Hugo Martin Eales as a director

View Document

28/01/2228 January 2022 Appointment of Mr Hugo Martin Eales as a director on 2022-01-21

View Document

28/01/2228 January 2022 Termination of appointment of Christopher Neal Halbard as a director on 2022-01-21

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

19/12/1819 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MARUF AHMAD MAJED

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 CESSATION OF ES HAGUE B.V. AS A PSC

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DXC TECHNOLOGY COMPANY

View Document

10/11/1710 November 2017 CESSATION OF HEWLETT-PACKARD HOLDINGS LIMITED AS A PSC

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEWLETT-PACKARD HOLDINGS LIMITED

View Document

10/10/1710 October 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM CAIN ROAD AMEN CORNER BRACKNELL BERKSHIRE RG12 1HN

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID CAMP

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MICHAEL CHARLES WOODFINE

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY WILSON

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FERGUSON

View Document

20/12/1620 December 2016 SECRETARY APPOINTED MR DAVID CHARLES CAMP

View Document

01/12/161 December 2016 COMPANY NAME CHANGED HEWLETT PACKARD ENTERPRISE INFORMATION SECURITY UK LIMITED CERTIFICATE ISSUED ON 01/12/16

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MS JACQUELINE PATRICIA CHRISTINE FERGUSON

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MS TINA ANNE GOUGH

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARC WATERS

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOMBS

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY TARA TROWER

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW ISHERWOOD

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR MARC EDWARD WATERS

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

03/05/163 May 2016 COMPANY NAME CHANGED HP INFORMATION SECURITY UK LIMITED CERTIFICATE ISSUED ON 03/05/16

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM C/O C/O HEWLETT-PACKARD LIMITED AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR MARTIN COOMBS

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURR

View Document

09/12/149 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND

View Document

02/05/142 May 2014 SECRETARY APPOINTED MS TARA DAWN TROWER

View Document

24/01/1424 January 2014 SECOND FILING FOR FORM AP01

View Document

18/11/1318 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR ANDREW ISHERWOOD

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

11/09/1311 September 2013 SOLVENCY STATEMENT DATED 05/09/13

View Document

11/09/1311 September 2013 STATEMENT BY DIRECTORS

View Document

11/09/1311 September 2013 11/09/13 STATEMENT OF CAPITAL GBP 18331.19

View Document

11/09/1311 September 2013 SHARE PREMIUM ACCOUNT CANCELLED & AUTHORITY TO FILE DOCUMENTS IN CONNECTION WITH REDUCTION 05/09/2013

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

15/11/1215 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN UNITED KINGDOM

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURR

View Document

16/12/1116 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR ROBERTO PUTLAND

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR STEVEN DAVID BURR

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR STEVEN DAVID BURR

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/04/1127 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED VISTORM LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWTHWAITE / 12/11/2010

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

12/10/1012 October 2010 ADOPT ARTICLES 28/09/2010

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTHONY WILSON / 05/07/2010

View Document

17/12/0917 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD

View Document

14/12/0914 December 2009 SECRETARY APPOINTED MR THOMAS CLARK PERKINS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GILL

View Document

29/07/0929 July 2009 CURREXT FROM 30/06/2009 TO 31/10/2009

View Document

09/06/099 June 2009 AUDITORS REGISNATION

View Document

13/05/0913 May 2009 S386 DISP APP AUDS 08/04/2009

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/01/0922 January 2009 ADOPT ARTICLES 27/06/2000

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR MARK LAMBTON

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED MARK LEWTHWAITE

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MARK NORMAN LAMBTON

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED STEPHEN GILL

View Document

29/09/0829 September 2008 SECRETARY APPOINTED JAMES ORMROD

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM VISTORM HOUSE 3200 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BU

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR FILLIPPO TORRIGIANI

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY EDS SECRETARIAL SERVICES LIMITED

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER BLADEN

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KENT

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR ALAN THACKREY

View Document

16/05/0816 May 2008 SECRETARY APPOINTED EDS SECRETARIAL SERVICES LIMITED

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ALAN THACKREY

View Document

01/05/081 May 2008 DIRECTOR APPOINTED PETER STUART ANDREW BLADEN

View Document

01/05/081 May 2008 DIRECTOR APPOINTED FILLIPPO NICOLA TORRIGIANI

View Document

30/04/0830 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/04/0830 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH BRIDDON

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID SMITH

View Document

16/04/0816 April 2008 AUDITOR'S RESIGNATION

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/036 April 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

06/04/036 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/036 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: VISTORM HOUSE 3200 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4BU

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: MILAN COURT BIRD HALL LANE STOCKPORT CHESHIRE SK3 0WY

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 COMPANY NAME CHANGED ESOFT GLOBAL LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

08/08/008 August 2000 NC INC ALREADY ADJUSTED 27/06/00

View Document

03/08/003 August 2000 AUDITOR'S RESIGNATION

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS; AMEND

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED ESOFT LIMITED CERTIFICATE ISSUED ON 28/10/99

View Document

17/08/9917 August 1999 ADOPT MEM AND ARTS 11/08/99

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 REDESIGNATION/RECLASS 11/08/99

View Document

01/07/991 July 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 £ NC 1000/20000 01/04/

View Document

27/05/9927 May 1999 NC INC ALREADY ADJUSTED 01/04/99

View Document

27/05/9927 May 1999 S-DIV 01/04/99

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

14/04/9914 April 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: BDO STOY HAYWARD PETER HOUSE ST PETER SQUARE MANCHESTER M1 5BH

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: LECIRER ROBERTS LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2PU

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

02/12/982 December 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 2ND FLOOR 26/28 BARTHOLOMEW SQUARE LONDON EC1V 3QH

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED ENGINEERING SOFTWARE LIMITED CERTIFICATE ISSUED ON 23/04/97

View Document

25/11/9625 November 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED

View Document

27/10/9627 October 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 19 CHAPEL LANE WILMSLOW CHESHIRE SK9 5HZ

View Document

29/12/9529 December 1995 RETURN MADE UP TO 12/11/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/06/9530 June 1995 RETURN MADE UP TO 12/11/94; 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

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 12/11/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 12/11/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 12/11/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/04/9128 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9126 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9126 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED TRAINOFFER LIMITED CERTIFICATE ISSUED ON 17/04/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 12/11/90

View Document

12/11/9012 November 1990 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