HSS SERVICE GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Part of the property or undertaking has been released and no longer forms part of charge 006444900014

View Document

07/01/257 January 2025 Notification of Hss Service Finance Limited as a person with significant control on 2024-12-10

View Document

07/01/257 January 2025 Cessation of Hero Acquisitions Limited as a person with significant control on 2024-12-10

View Document

28/11/2428 November 2024 Appointment of Mr Alan Edward Peterson as a director on 2024-11-25

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

27/09/2427 September 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Paul David Quested as a director on 2024-09-01

View Document

13/08/2413 August 2024 Appointment of Mr Mark George Browning as a director on 2024-08-12

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2022-01-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-26

View Document

30/12/2130 December 2021 Statement of capital on 2021-12-30

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

24/12/2124 December 2021 Statement of capital following an allotment of shares on 2021-12-24

View Document

06/12/216 December 2021 Satisfaction of charge 006444900013 in full

View Document

22/11/2122 November 2021 Registration of charge 006444900014, created on 2021-11-16

View Document

16/11/2116 November 2021 Satisfaction of charge 006444900012 in full

View Document

12/11/2112 November 2021 Change of details for Hss Hire Service Finance Limited as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 2021-11-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / HSS HIRE SERVICE FINANCE LIMITED / 05/10/2017

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

15/01/1915 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006444900012

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006444900012

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006444900013

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006444900011

View Document

21/11/1721 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 006444900011

View Document

06/10/176 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

05/10/175 October 2017 SAIL ADDRESS CREATED

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 25 WILLOW LANE MITCHAM SURREY CR4 4TS

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR. STEPHEN ASHMORE

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GILL

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR. DANIEL JAMES JOLL

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK HARTREY

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA PERRIN

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR PAUL QUESTED

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 26/12/15

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MS FIONA JOANNE PERRIN

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TROWBRIDGE

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA PERRIN

View Document

20/07/1520 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED MR STEPHEN NEIL TROWBRIDGE

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 006444900011

View Document

07/02/147 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/07/129 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DOWNIE

View Document

19/12/1119 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/09/1112 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA JOANNE PERRIN / 15/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART DOWNIE / 15/08/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MARK HARTREY / 15/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRUCE GILL / 15/08/2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER DAVIES / 15/08/2011

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MS FIONA JOANNE PERRIN

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOLFF

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRADLEY PALMER

View Document

15/07/1015 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MARK HARTREY / 11/11/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 SECRETARY APPOINTED MR PATRICK MARK HARTREY

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN GILL

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN TROWBRIDGE

View Document

30/03/0930 March 2009 SECRETARY APPOINTED MR JOHN BRUCE GILL

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR JOHN BRUCE GILL

View Document

20/01/0920 January 2009 SECRETARY APPOINTED MR STEPHEN NEIL TROWBRIDGE

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW GALBRAITH

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW GALBRAITH

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5

View Document

03/06/083 June 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 6

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MR ANDREW JAMES GALBRAITH

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR KAY MONNINGTON

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR DAVID STEWART DOWNIE

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY KAY MONNINGTON

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/08/0720 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/08/077 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0518 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0518 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 AUDITOR'S RESIGNATION

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 4-5 GROSVENOR PLACE LONDON SW1X 7DL

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0428 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0428 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0428 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0428 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

25/01/0425 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0425 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0413 January 2004 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/01/0413 January 2004 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

13/01/0413 January 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0413 January 2004 REREG PLC-PRI 12/01/04

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

04/08/024 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0218 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9815 September 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 NC INC ALREADY ADJUSTED 22/07/98

View Document

26/07/9826 July 1998 £ NC 13840748/25000000 22/

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9714 July 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/07/9617 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9613 May 1996 ALTER MEM AND ARTS 29/04/96

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 08/07/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 34 FRANCIS GROVE WIMBLEDON LONDON SW19 4DY

View Document

10/05/9510 May 1995 ALTER MEM AND ARTS 28/04/95

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

View Document

10/05/9510 May 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 REGISTERED OFFICE CHANGED ON 17/05/93 FROM: 25 WILLOW LANE MITCHAM SURREY CR4 4TS

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 NC INC ALREADY ADJUSTED 26/04/93

View Document

17/05/9317 May 1993 £ NC 200000/13840748 26/04/93

View Document

17/05/9317 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/93

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/928 October 1992 ALTER MEM AND ARTS 24/09/92

View Document

11/08/9211 August 1992 RETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 NEW DIRECTOR APPOINTED

View Document

11/08/9211 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/04/921 April 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 REREGISTRATION PRI-PLC 21/06/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 21/06/91

View Document

16/07/9116 July 1991 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/9112 July 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/9112 July 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/07/9112 July 1991 BALANCE SHEET

View Document

12/07/9112 July 1991 AUDITORS' REPORT

View Document

12/07/9112 July 1991 AUDITORS' STATEMENT

View Document

12/07/9112 July 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 SHARES AGREEMENT OTC

View Document

11/03/9111 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/03/9029 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/891 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

07/03/897 March 1989 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

04/05/884 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8722 September 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 NEW DIRECTOR APPOINTED

View Document

27/08/8727 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 ACCOUNTING REF. DATE EXT FROM 27/09 TO 31/12

View Document

11/08/8611 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/85

View Document

11/08/8611 August 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 REGISTERED OFFICE CHANGED ON 30/07/86 FROM: "WARENNE HSE" 31 LONDON RD REIGATE SURREY

View Document

08/05/858 May 1985 ANNUAL RETURN MADE UP TO 13/03/85

View Document

09/08/789 August 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/08/78

View Document

02/04/712 April 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/71

View Document

02/04/712 April 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/71

View Document

02/04/712 April 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/04/71

View Document

15/12/5915 December 1959 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/597 December 1959 REGISTERED OFFICE CHANGED ON 07/12/59 FROM: REGISTERED OFFICE CHANGED

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