EQUINITI SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Second filing of Confirmation Statement dated 2021-03-12

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

18/05/2318 May 2023 Director's details changed for Mr Duncan Stuart Watson on 2023-05-18

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

12/03/2112 March 2021 12/03/21 Statement of Capital gbp 1

View Document

06/09/196 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

06/09/196 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

06/09/196 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/09/196 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR DUNCAN STUART WATSON

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / EQUINITI HOLDINGS LIMITED / 01/02/2019

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 05/11/2018

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK WILLIAMS / 27/07/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

31/08/1731 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

31/08/1731 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

23/08/1723 August 2017 SECRETARY APPOINTED KATHERINE CONG

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

10/11/1510 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033355600008

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 21/09/2015

View Document

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

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR JOHN STIER

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN RUDZITIS

View Document

01/10/141 October 2014 CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH

View Document

27/05/1427 May 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

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED RICHARD MARK WILLIAMS

View Document

10/03/1410 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/03/147 March 2014 SAIL ADDRESS CREATED

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED SUSAN BRIGITTA RUDZITIS

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BINGHAM

View Document

09/01/149 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 1.00

View Document

09/01/149 January 2014 STATEMENT BY DIRECTORS

View Document

09/01/149 January 2014 SOLVENCY STATEMENT DATED 06/01/14

View Document

09/01/149 January 2014 REDUCE ISSUED CAPITAL 06/01/2014

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, SECRETARY PETER SWABEY

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY SHARON ATHERTON

View Document

09/08/139 August 2013 SECRETARY APPOINTED PETER KENNETH SWABEY

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033355600008

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/06/1321 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

26/03/1326 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 27 KINGS ROAD READING BERKSHIRE RG1 3AR

View Document

28/02/1328 February 2013 COMPANY NAME CHANGED XAFINITY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/02/13

View Document

27/12/1227 December 2012 DIRECTOR APPOINTED MR MARTYN HINDLEY

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRMINGHAM

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR WAYNE ANDREW STORY

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MARNOCH

View Document

16/03/1216 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

05/11/105 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

20/10/1020 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/02/103 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/02/102 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/02/102 February 2010 ADOPT ARTICLES 27/01/2010

View Document

01/02/101 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR PAUL BRIAN BINGHAM

View Document

01/10/081 October 2008 DIRECTOR APPOINTED MR ROBERT JAMES BIRMINGHAM

View Document

19/09/0819 September 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

10/09/0810 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/081 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0829 August 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/08/08

View Document

02/05/082 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ALASDAIR MARNOCH

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/04/0823 April 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

21/04/0821 April 2008 AUDITOR'S RESIGNATION

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM SUTHERLAND HOUSE RUSSELL WAY CRAWLEY WEST SUSSEX RH10 1UH

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/04/0816 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 ALTER ARTICLES 04/04/2008

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED TIMOTHY MICHAEL ROBINSON LOGGED FORM

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0816 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 27 KINGS ROAD READING BERKSHIRE RG1 3AR

View Document

15/04/0815 April 2008 SECRETARY APPOINTED SHARON ATHERTON

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CARR

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED TIMOTHY MICHAEL ROBINSON

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR HARRY RICHARDSON

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES WILSON

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM HAZELL

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR ADAM GALACHE-BROWN

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY COOPER

View Document

02/04/082 April 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/04/082 April 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/04/082 April 2008 REREG PLC TO PRI; RES02 PASS DATE:02/04/2008

View Document

02/04/082 April 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/03/0829 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

28/12/0728 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: KING'S REACH 38-50 KING'S ROAD READING BERKSHIRE RG1 3AA

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ARTICLES OF ASSOCIATION

View Document

17/03/0517 March 2005 NC DEC ALREADY ADJUSTED 08/03/05

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/057 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

18/01/0518 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: THE GREENHOUSE STRATTON WAY ABINGDON OXFORDSHIRE OX14 3QP

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 PURCHASE CONTRACT 13/07/04

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

22/04/0422 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/039 October 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/039 October 2003 ARTICLES OF ASSOCIATION

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0221 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/016 April 2001 BALANCE SHEET

View Document

06/04/016 April 2001 AUDITORS' STATEMENT

View Document

06/04/016 April 2001 AUDITORS' REPORT

View Document

06/04/016 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 REREG PRI-PLC 30/03/01

View Document

06/04/016 April 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/04/016 April 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 £ NC 1000/200000 09/03

View Document

21/03/0121 March 2001 £49,995 09/03/01

View Document

21/03/0121 March 2001 NC INC ALREADY ADJUSTED 09/03/01

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED H C ACTUARIAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/03/01

View Document

08/06/008 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 31 BATH STREET ABINGDON OXFORDSHIRE OX14 3FF

View Document

15/03/0015 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/12/994 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 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