SPIRENT COMMUNICATIONS PLC

Company Documents

DateDescription
23/07/2523 July 2025 NewStatement of capital following an allotment of shares on 2025-03-15

View Document

23/07/2523 July 2025 NewResolutions

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

05/06/245 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Resolutions

View Document

05/10/235 October 2023 Cancellation of shares. Statement of capital on 2023-08-29

View Document

05/10/235 October 2023 Purchase of own shares.

View Document

02/10/232 October 2023 Purchase of own shares.

View Document

02/10/232 October 2023 Cancellation of shares. Statement of capital on 2023-08-22

View Document

25/09/2325 September 2023 Purchase of own shares.

View Document

25/09/2325 September 2023 Cancellation of shares. Statement of capital on 2023-08-15

View Document

20/09/2320 September 2023 Cancellation of shares. Statement of capital on 2023-08-08

View Document

20/09/2320 September 2023 Purchase of own shares.

View Document

15/09/2315 September 2023 Purchase of own shares.

View Document

15/09/2315 September 2023 Cancellation of shares. Statement of capital on 2023-08-01

View Document

13/09/2313 September 2023 Purchase of own shares.

View Document

13/09/2313 September 2023 Cancellation of shares. Statement of capital on 2023-07-25

View Document

23/08/2323 August 2023 Cancellation of shares. Statement of capital on 2023-07-18

View Document

23/08/2323 August 2023 Purchase of own shares.

View Document

17/08/2317 August 2023 Cancellation of shares. Statement of capital on 2023-07-11

View Document

17/08/2317 August 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Purchase of own shares.

View Document

18/07/2318 July 2023 Cancellation of shares. Statement of capital on 2023-06-26

View Document

13/07/2313 July 2023 Cancellation of shares. Statement of capital on 2023-06-20

View Document

13/07/2313 July 2023 Purchase of own shares.

View Document

07/07/237 July 2023 Purchase of own shares.

View Document

07/07/237 July 2023 Cancellation of shares. Statement of capital on 2023-06-13

View Document

06/07/236 July 2023 Cancellation of shares. Statement of capital on 2023-06-06

View Document

06/07/236 July 2023 Purchase of own shares.

View Document

05/07/235 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

29/06/2329 June 2023 Purchase of own shares.

View Document

22/06/2322 June 2023 Cancellation of shares. Statement of capital on 2023-05-23

View Document

22/06/2322 June 2023 Purchase of own shares.

View Document

21/06/2321 June 2023 Purchase of own shares.

View Document

21/06/2321 June 2023 Cancellation of shares. Statement of capital on 2023-05-16

View Document

20/06/2320 June 2023 Purchase of own shares.

View Document

19/06/2319 June 2023 Cancellation of shares. Statement of capital on 2023-05-10

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/05/2331 May 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Cancellation of shares. Statement of capital on 2023-03-03

View Document

26/05/2326 May 2023 Cancellation of shares. Statement of capital on 2023-04-25

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

26/05/2326 May 2023 Purchase of own shares.

View Document

26/05/2326 May 2023 Cancellation of shares. Statement of capital on 2023-04-12

View Document

26/05/2326 May 2023 Cancellation of shares. Statement of capital on 2023-04-18

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

05/05/235 May 2023 Director's details changed for Mr Eric Allen Updyke on 2023-04-24

View Document

05/04/235 April 2023 Director's details changed for Sir William Gennydd Thomas on 2023-02-13

View Document

16/12/2216 December 2022 Director's details changed for Ms Wendy Meng Weng Koh on 2022-12-15

View Document

02/12/222 December 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

03/05/223 May 2022 Director's details changed for Mr Eric Allen Updyke on 2022-05-03

View Document

13/07/2113 July 2021 Director's details changed for Mr Eric Allen Updyke on 2021-07-07

View Document

09/07/219 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Director's details changed for Mr Eric Allen Updyke on 2021-07-07

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

06/05/206 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM NORTHWOOD PARK GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9XN

View Document

05/08/195 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR ERIC ALLEN UPDYKE

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC HUTCHINSON

View Document

17/05/1917 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

29/06/1829 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

16/05/1816 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR EDGAR MASRI

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MS WENDY MENG WENG KOH

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA BELL / 01/07/2017

View Document

21/06/1721 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALKER

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAXWELL

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN SWENSON

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANTZSCH

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR WILLIAM GENNYDD THOMAS

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR GARY BRUCE BULLARD

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MS PAULA BELL

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 30/05/16 NO MEMBER LIST

View Document

20/05/1620 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITING

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BRINDLE

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR JONATHAN CHARLES SILVER

View Document

23/06/1523 June 2015 SECOND FILING WITH MUD 30/05/15 FOR FORM AR01

View Document

11/06/1511 June 2015 30/05/15 NO MEMBER LIST

View Document

04/06/154 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR THOMAS PAUL LANTZSCH

View Document

19/05/1519 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MR ANGUS EDWARD IVESON

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY RACHEL WHITING

View Document

27/06/1427 June 2014 30/05/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES DARAGON LEWIS / 04/11/2013

View Document

13/06/1413 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1418 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MRS RACHEL ELIZABETH WHITING

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1327 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1326 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1325 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1314 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/139 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURNS

View Document

18/09/1318 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1316 July 2013 SECOND FILING WITH MUD 30/05/13 FOR FORM AR01

View Document

16/07/1316 July 2013 SECOND FILING WITH MUD 22/06/12 FOR FORM AR01

View Document

27/06/1327 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1327 June 2013 30/05/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURNS / 26/06/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WALKER / 26/06/2013

View Document

18/06/1318 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1318 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1318 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1321 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1319 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/138 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1218 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/123 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1222 June 2012 30/05/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MS SUSAN SWENSON

View Document

06/02/126 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/126 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1210 January 2012 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY

View Document

21/12/1121 December 2011 30/09/11 STATEMENT OF CAPITAL GBP 22474621.87

View Document

01/11/111 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1112 September 2011 30/06/11 STATEMENT OF CAPITAL GBP 22466093.30

View Document

12/09/1112 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 22472561.20

View Document

12/09/1112 September 2011 31/07/11 STATEMENT OF CAPITAL GBP 22470948.77

View Document

24/06/1124 June 2011 30/05/11 BULK LIST

View Document

22/06/1122 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 22443658.83

View Document

17/05/1117 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1111 May 2011 30/04/11 STATEMENT OF CAPITAL GBP 22421431.47

View Document

11/05/1111 May 2011 31/03/11 STATEMENT OF CAPITAL GBP 22419670.53

View Document

12/04/1112 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1116 March 2011 31/01/11 STATEMENT OF CAPITAL GBP 22505984.43

View Document

16/03/1116 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 22510088.43

View Document

04/02/114 February 2011 30/11/10 STATEMENT OF CAPITAL GBP 22584202.23

View Document

01/02/111 February 2011 30/09/10 STATEMENT OF CAPITAL GBP 22569384.27

View Document

01/02/111 February 2011 31/10/10 STATEMENT OF CAPITAL GBP 22584202.23

View Document

01/02/111 February 2011 31/12/10 STATEMENT OF CAPITAL GBP 22498651.33

View Document

12/01/1112 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/09/1028 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 22537387.23

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BURNS / 04/12/2008

View Document

13/08/1013 August 2010 31/07/10 STATEMENT OF CAPITAL GBP 22517141.47

View Document

27/07/1027 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1016 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 22517283.27

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES MAXWELL / 20/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 31/05/10 STATEMENT OF CAPITAL GBP 22529199.83

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/108 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/104 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1026 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 22643716.60

View Document

26/05/1026 May 2010 30/11/09 STATEMENT OF CAPITAL GBP 22616089.30

View Document

26/05/1026 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 30/10/09 STATEMENT OF CAPITAL GBP 22592579.33

View Document

26/05/1026 May 2010 31/12/09 STATEMENT OF CAPITAL GBP 22603784.37

View Document

26/05/1026 May 2010 31/01/10 STATEMENT OF CAPITAL GBP 22615078.40

View Document

26/05/1026 May 2010 28/02/10 STATEMENT OF CAPITAL GBP 22627708.33

View Document

26/05/1026 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 22714089.37

View Document

24/05/1024 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR GERARD EASTMAN JR

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD BRAMSON

View Document

22/10/0922 October 2009 23/09/09 STATEMENT OF CAPITAL GBP 24324182.6384

View Document

22/10/0922 October 2009 23/09/09 STATEMENT OF CAPITAL GBP 24330334.0232

View Document

19/10/0919 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 24319919.5283

View Document

19/10/0919 October 2009 18/09/09 STATEMENT OF CAPITAL GBP 24317691.955

View Document

19/10/0919 October 2009 18/09/09 STATEMENT OF CAPITAL GBP 24314191.7369

View Document

19/10/0919 October 2009 21/09/09 STATEMENT OF CAPITAL GBP 24318005.6873

View Document

19/10/0919 October 2009 27/08/09 STATEMENT OF CAPITAL GBP 24313970.3925

View Document

19/10/0919 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 24327237.72

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

15/10/0915 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 24312431.9542

View Document

15/10/0915 October 2009 24/09/09 STATEMENT OF CAPITAL GBP 24291744.8801

View Document

15/10/0915 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 24293901.8252

View Document

15/10/0915 October 2009 10/09/09 STATEMENT OF CAPITAL GBP 24273586.2263

View Document

15/10/0915 October 2009 29/09/09 STATEMENT OF CAPITAL GBP 24313551.453

View Document

15/10/0915 October 2009 23/09/09 STATEMENT OF CAPITAL GBP 24287026.6273

View Document

15/10/0915 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 24275550.0022

View Document

15/10/0915 October 2009 28/09/09 STATEMENT OF CAPITAL GBP 24312546.4721

View Document

15/10/0915 October 2009 23/09/09 STATEMENT OF CAPITAL GBP 24277859.4856

View Document

15/10/0915 October 2009 25/09/09 STATEMENT OF CAPITAL GBP 24308902.2418

View Document

02/10/092 October 2009 ADOPT ARTICLES 07/05/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ANSCOMBE

View Document

13/05/0913 May 2009 SECRETARY APPOINTED RACHEL ELIZABETH WHITING

View Document

23/01/0923 January 2009 CAPITALS NOT ROLLED UP

View Document

21/01/0921 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/01/0919 January 2009 GBP IC 24220942.659863/24158068.681223 23/12/08 GBP SR [email protected]=62873.97864

View Document

09/01/099 January 2009 09/12/08 GBP TR [email protected]=38620.73754

View Document

05/01/095 January 2009 09/12/08 GBP TI [email protected]=38585.9754

View Document

15/12/0815 December 2008 02/12/08 GBP TR [email protected]=1761696.11277 GBP IC 28225277.123963/26463581.011193

View Document

15/12/0815 December 2008 02/12/08 GBP TI [email protected]=1760110.4277

View Document

15/12/0815 December 2008 02/12/08 GBP TR [email protected]=2242680.07623 GBP IC 26463581.011193/24220900.934963

View Document

27/11/0827 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/11/0820 November 2008 29/10/08 GBP TI [email protected]=224181.7605

View Document

13/11/0813 November 2008 24/10/08 GBP TI [email protected]=376956

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED WILLIAM BURNS

View Document

03/10/083 October 2008 ADOPT ARTICLES 08/05/2008

View Document

18/07/0818 July 2008 30/06/08 GBP TI [email protected]=114885

View Document

08/07/088 July 2008 27/06/08 GBP TI [email protected]=58275

View Document

08/07/088 July 2008 24/06/08 GBP TI [email protected]=49950

View Document

02/07/082 July 2008 19/06/08 GBP TI [email protected]=49950

View Document

30/06/0830 June 2008 16/06/08 GBP TI [email protected]=46867.8852

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/0826 June 2008 11/06/08 GBP TI [email protected]=49140.8433

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED THOMAS JAMES MAXWELL

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0817 June 2008 06/06/08 GBP TI [email protected]=33672.8934

View Document

17/06/0817 June 2008 28/05/08 GBP TI [email protected]=16317

View Document

17/06/0817 June 2008 03/06/08 GBP TI [email protected]=28305

View Document

06/06/086 June 2008 16/05/08 GBP TI [email protected]=41625

View Document

28/05/0828 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0820 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/05/089 May 2008 14/04/08 GBP TI [email protected]=31446.3888

View Document

09/05/089 May 2008 11/04/08 GBP TI [email protected]=84138.444

View Document

30/04/0830 April 2008 01/04/08 GBP TI [email protected]=95474.5299

View Document

30/04/0830 April 2008 27/03/08 GBP TI [email protected]=141525

View Document

15/04/0815 April 2008 18/03/08 GBP TR [email protected]=1665000 GBP IC 29719923.7125/28054923.7125

View Document

07/04/087 April 2008 14/03/08 GBP TI [email protected]=95162.9751

View Document

07/04/087 April 2008 26/03/08 GBP TI [email protected]=71180.2485

View Document

07/04/087 April 2008 19/03/08 GBP TI [email protected]=53276.0706

View Document

07/04/087 April 2008 11/03/08 GBP TI [email protected]=137086.3431

View Document

20/02/0820 February 2008 01/02/08 £ TI [email protected]=64935

View Document

20/02/0820 February 2008 06/02/08 £ TI [email protected]=67100

View Document

12/02/0812 February 2008 29/01/08 £ TI [email protected]=69930

View Document

12/02/0812 February 2008 21/01/08 £ TI [email protected]=51615

View Document

12/02/0812 February 2008 24/01/08 £ TI [email protected]=48951

View Document

12/02/0812 February 2008 16/01/08 £ TI [email protected]=109890

View Document

06/02/086 February 2008 08/01/08 £ TI [email protected]=44289

View Document

04/02/084 February 2008 02/01/08 £ TI [email protected]=63270

View Document

04/02/084 February 2008 11/01/08 £ TI [email protected]=49950

View Document

17/01/0817 January 2008 21/12/07 £ TI [email protected]=107975

View Document

17/01/0817 January 2008 18/12/07 £ TI [email protected]=185148

View Document

08/01/088 January 2008 11/12/07 £ TI [email protected]=124875

View Document

02/01/082 January 2008 06/12/07 £ TI [email protected]=242957

View Document

02/01/082 January 2008 28/11/07 £ TI [email protected]=186480

View Document

02/01/082 January 2008 03/12/07 £ TI [email protected]=98235

View Document

02/01/082 January 2008 03/12/07 £ TR [email protected]= 1665000

View Document

20/12/0720 December 2007 23/11/07 £ TI [email protected]=309375 £ TI [email protected]=348750 £ TI [email protected]=243900

View Document

11/12/0711 December 2007 13/11/07 £ TI [email protected]=79676

View Document

11/12/0711 December 2007 15/11/07 £ TI [email protected]= 661838

View Document

10/12/0710 December 2007 20/11/07 £ TI [email protected]=78921

View Document

27/11/0727 November 2007 02/11/07 £ TI [email protected]=61475

View Document

27/11/0727 November 2007 30/10/07 £ TI [email protected]=57960

View Document

27/11/0727 November 2007 07/11/07 £ TI [email protected]=78537

View Document

12/11/0712 November 2007 24/10/07 £ TI [email protected]=76878

View Document

12/11/0712 November 2007 17/10/07 £ TI [email protected]=56719

View Document

08/11/078 November 2007 08/10/07 £ TI [email protected]=77011

View Document

08/11/078 November 2007 27/09/07 £ TI [email protected]=108458

View Document

08/11/078 November 2007 24/09/07 £ TI [email protected]=281385

View Document

08/11/078 November 2007 02/10/07 £ TI [email protected]=91076

View Document

08/11/078 November 2007 11/10/07 £ TI [email protected]=46714

View Document

02/11/072 November 2007 05/10/07 £ TR [email protected]= 2497500 £ IC 32197405/29699905

View Document

26/10/0726 October 2007 19/09/07 £ TI [email protected]=136530

View Document

26/10/0726 October 2007 10/09/07 £ TI [email protected]=260739

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX RH10 9QL

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 25/04/07 £ TI [email protected]=31968

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 30/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/05/0723 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/0717 May 2007 23/04/07 £ TI [email protected]=34133

View Document

16/05/0716 May 2007 17/04/07 £ TI [email protected]=41625

View Document

24/04/0724 April 2007 03/04/07 £ TI [email protected]=84249

View Document

23/04/0723 April 2007 06/03/07 £ TR [email protected]= 674982

View Document

20/04/0720 April 2007 29/03/07 £ TI [email protected]=32634

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 REMOVE DIR APT DIR 22/12/06

View Document

28/12/0628 December 2006 24/11/06 £ TI [email protected]=19980

View Document

19/12/0619 December 2006 23/11/06 £ TI [email protected]=59940

View Document

12/12/0612 December 2006 15/11/06 £ TI [email protected]=51615

View Document

30/11/0630 November 2006 10/11/06 £ TI [email protected]=83633

View Document

24/11/0624 November 2006 03/11/06 £ TI [email protected]=99900

View Document

15/11/0615 November 2006 26/10/06 £ TI [email protected]=99900

View Document

14/11/0614 November 2006 18/10/06 £ TI [email protected]=266400

View Document

08/11/068 November 2006 17/10/06 £ TI [email protected]=46620

View Document

01/11/061 November 2006 02/10/06 £ TI [email protected]=84915

View Document

01/11/061 November 2006 27/09/06 £ TI [email protected]=59940 £ TI [email protected]=399960

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: SPIRENT PLC, CRAWLEY BUSINESS QUARTER,, FLEMING WA, CRAWLEY, WEST SUSSEX RH10 9QL

View Document

19/10/0619 October 2006 22/09/06 £ TI [email protected]=99900

View Document

19/10/0619 October 2006 19/09/06 £ TI [email protected]=64935

View Document

04/10/064 October 2006 14/09/06 £ TI [email protected]=71595

View Document

28/09/0628 September 2006 01/09/06 £ TI [email protected]=99900

View Document

28/09/0628 September 2006 06/09/06 £ TI [email protected]=133200

View Document

28/09/0628 September 2006 11/09/06 £ TI [email protected]=91575

View Document

12/09/0612 September 2006 23/08/06 £ TI [email protected]=86580

View Document

12/09/0612 September 2006 17/08/06 £ TI [email protected]=74925

View Document

12/09/0612 September 2006 29/08/06 £ TI [email protected]=99900

View Document

21/08/0621 August 2006 28/07/06 £ TI [email protected]=76590

View Document

21/08/0621 August 2006 02/08/06 £ TI [email protected]=99900

View Document

18/08/0618 August 2006 24/07/06 £ TI [email protected]=88245

View Document

18/08/0618 August 2006 27/07/06 £ TI [email protected]=59940

View Document

15/08/0615 August 2006 19/07/06 £ TI [email protected]=58275

View Document

09/08/069 August 2006 14/07/06 £ TI [email protected]=99900

View Document

04/08/064 August 2006 11/07/06 £ TI [email protected]=83250

View Document

01/08/061 August 2006 06/07/06 £ TI [email protected]=123210

View Document

26/07/0626 July 2006 28/06/06 £ TI [email protected]=96570

View Document

12/07/0612 July 2006 23/06/06 £ TI [email protected]=104895

View Document

11/07/0611 July 2006 13/06/06 £ TI [email protected]=66600

View Document

10/07/0610 July 2006 RETURN MADE UP TO 30/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/07/067 July 2006 20/06/06 £ TI [email protected]=149850

View Document

29/06/0629 June 2006 02/06/06 £ TI [email protected]=29637

View Document

27/06/0627 June 2006 23/05/06 £ TI [email protected]=33300

View Document

27/06/0627 June 2006 18/05/06 £ TI [email protected]=99900

View Document

17/05/0617 May 2006 INTERIM ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/0616 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 COMPANY NAME CHANGED SPIRENT PLC CERTIFICATE ISSUED ON 08/05/06

View Document

04/07/054 July 2005 RETURN MADE UP TO 30/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 CANCEL SHA PREM ACCT & CAP REDEM

View Document

26/11/0426 November 2004 CERT TO CANCEL SH PREM & CAP RED

View Document

31/10/0431 October 2004 RE PREMIUM ACCOUNT 26/10/04

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 30/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

19/05/0419 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/0418 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 30/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/032 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/0315 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/0227 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 £ NC 36666667/41666667 02/

View Document

22/05/0222 May 2002 NC INC ALREADY ADJUSTED 02/05/02

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/07/0117 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/018 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: SPIRENT HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY CRAWLEY, WEST SUSSEX RH10 9QL

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: SPIRENT HOUSE, CRAWLEY BUSINESS QUARTER, FLEMING WAY, CRAWLEY, WEST SUSSEX RH10 2QL

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 SHARES AGREEMENT OTC

View Document

29/12/0029 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/00

View Document

29/12/0029 December 2000 £ NC 27500000/36666667 08/

View Document

29/12/0029 December 2000 NC INC ALREADY ADJUSTED 08/12/00

View Document

27/11/0027 November 2000 LISTING OF PARTICULARS

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/003 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: GATWICK ROAD CRAWLEY SUSSEX RH10 2RZ

View Document

19/06/0019 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 £ NC 22500000/27500000 11/

View Document

30/05/0030 May 2000 S-DIV 12/05/00

View Document

30/05/0030 May 2000 NC INC ALREADY ADJUSTED 11/05/00

View Document

30/05/0030 May 2000 VARYING SHARE RIGHTS AND NAMES 11/05/00

View Document

30/05/0030 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 ALTER ARTICLES 11/05/00

View Document

30/05/0030 May 2000 ALLOT EQUITY SECURITIES 11/05/00

View Document

30/05/0030 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/00

View Document

12/05/0012 May 2000 COMPANY NAME CHANGED BOWTHORPE PLC CERTIFICATE ISSUED ON 12/05/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9921 July 1999 ALTER MEM AND ARTS 15/07/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/05/99

View Document

03/06/993 June 1999 LONG TERM SHARE PLAN 20/05/99

View Document

03/06/993 June 1999 SECT 163 20/05/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 30/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9815 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/98

View Document

05/06/985 June 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/05/98

View Document

05/06/985 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/98

View Document

05/06/985 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/05/98

View Document

17/03/9817 March 1998 SHARES AGREEMENT OTC

View Document

05/03/985 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9725 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 RETURN MADE UP TO 30/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/975 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/973 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

03/06/973 June 1997 MARKET SHARE PURCHASES 21/05/97

View Document

03/06/973 June 1997 VARYING SHARE RIGHTS AND NAMES 21/05/97

View Document

03/06/973 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/05/97

View Document

03/06/973 June 1997 ADOPT MEM AND ARTS 21/05/97

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/973 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/966 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 SHARE TRANSFER VARIOUS 17/09/96

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9622 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 30/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

05/06/965 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/05/96

View Document

01/06/961 June 1996 RE MARKET PURCHASES 22/05/96

View Document

01/06/961 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/96

View Document

01/06/961 June 1996 ALTER MEM AND ARTS 22/05/96

View Document

01/06/961 June 1996 ALTER MEM AND ARTS 22/05/96

View Document

01/06/961 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/06/961 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/961 June 1996 RE ISS SHS 22/05/96

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9521 November 1995 SHARES AGREEMENT OTC

View Document

14/11/9514 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9514 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/959 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

30/06/9530 June 1995 RETURN MADE UP TO 30/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9519 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 ALTER MEM AND ARTS 24/05/95

View Document

06/06/956 June 1995 ALTER MEM AND ARTS 24/05/95

View Document

06/06/956 June 1995 ALTER MEM AND ARTS 24/05/95

View Document

06/06/956 June 1995 ALTER MEM AND ARTS 24/05/95

View Document

06/06/956 June 1995 ALTER MEM AND ARTS 24/05/95

View Document

06/06/956 June 1995 9320640 SHARES AT 10P 24/05/95

View Document

06/06/956 June 1995 SHARE OPTION SCHEME 24/05/95

View Document

06/06/956 June 1995 ALLOTMENT OF EXTRA SHAR 24/05/95

View Document

06/06/956 June 1995 SAVINGS RELATED SHARE O 24/05/95

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 30/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

07/06/947 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/05/94

View Document

26/05/9426 May 1994 RE SHARES 18/05/94

View Document

26/05/9426 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/05/94

View Document

26/05/9426 May 1994 ALTER MEM AND ARTS 18/05/94

View Document

26/01/9426 January 1994 NC INC ALREADY ADJUSTED 10/01/94

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9424 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/94

View Document

24/01/9424 January 1994 £ NC 20000000/22500000 10/

View Document

21/12/9321 December 1993 LISTING OF PARTICULARS

View Document

16/11/9316 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9329 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 SHARES AGREEMENT OTC

View Document

04/08/934 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9314 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/93

View Document

10/06/9310 June 1993 P.O.S 8115630 @10P 17/05/93

View Document

10/06/9310 June 1993 IN LIEU OF DIVIDEND 17/05/93

View Document

06/06/936 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/06/936 June 1993 ALTER MEM AND ARTS 17/05/93

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992 RETURN MADE UP TO 30/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/929 July 1992 SHARES AGREEMENT OTC

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

31/05/9231 May 1992 £ NC 17500000/20000000 20/05/92

View Document

31/05/9231 May 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/92

View Document

31/05/9231 May 1992 NC INC ALREADY ADJUSTED 20/05/92

View Document

27/05/9227 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

20/05/9220 May 1992 COMPANY NAME CHANGED BOWTHORPE HOLDINGS PLC CERTIFICATE ISSUED ON 20/05/92

View Document

29/01/9229 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9125 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9125 June 1991 CANCELLED 16/05/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 ALTER MEM AND ARTS 16/05/91

View Document

13/05/9113 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 £ IC 15689482/14999482 12/12/90 £ SR [email protected]=690000

View Document

17/12/9017 December 1990 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

14/12/9014 December 1990 ALTER MEM AND ARTS 07/12/90

View Document

04/07/904 July 1990 RETURN MADE UP TO 30/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/902 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9021 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 ARTICLES RENEWED 16/05/90

View Document

13/03/9013 March 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/894 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/8925 September 1989 ALTER MEM AND ARTS 180989

View Document

16/07/8916 July 1989 RETURN MADE UP TO 31/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/07/8916 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

04/07/894 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/8925 May 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 170589

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

28/11/8828 November 1988 WD 15/11/88 AD 11/11/88--------- PREMIUM £ SI [email protected]=227 £ IC 3588145/3588372

View Document

22/11/8822 November 1988 WD 10/11/88 AD 03/11/88--------- PREMIUM £ SI [email protected]=229 £ IC 3587916/3588145

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/884 November 1988 WD 25/10/88 AD 19/10/88--------- PREMIUM £ SI [email protected]=910 £ IC 3587006/3587916

View Document

03/11/883 November 1988 WD 21/10/88 AD 14/10/88--------- PREMIUM £ SI [email protected]=2600 £ IC 3584406/3587006

View Document

03/11/883 November 1988 WD 24/10/88 AD 18/10/88--------- PREMIUM £ SI [email protected]=229 £ IC 3584177/3584406

View Document

03/11/883 November 1988 WD 20/10/88 AD 28/09/88--------- £ SI [email protected]=1777 £ IC 3582400/3584177

View Document

28/10/8828 October 1988 WD 18/10/88 AD 05/10/88--------- PREMIUM £ SI [email protected]=1700 £ IC 3580700/3582400

View Document

18/10/8818 October 1988 WD 07/10/88 AD 21/09/88--------- PREMIUM £ SI [email protected]=7569 £ IC 3573131/3580700

View Document

06/09/886 September 1988 WD 12/08/88 AD 26/07/88--------- PREMIUM £ SI [email protected]=1532 £ IC 3571599/3573131

View Document

23/08/8823 August 1988 WD 18/07/88 AD 04/07/88--------- PREMIUM £ SI [email protected]=612 £ IC 3564707/3565319

View Document

23/08/8823 August 1988 WD 18/07/88 AD 08/07/88--------- PREMIUM £ SI [email protected]=5822 £ IC 3565548/3571370

View Document

23/08/8823 August 1988 WD 18/07/88 AD 07/07/88--------- PREMIUM £ SI [email protected]=229 £ IC 3565319/3565548

View Document

23/08/8823 August 1988 WD 18/07/88 AD 04/07/88--------- PREMIUM £ SI [email protected]=4635 £ IC 3560072/3564707

View Document

23/08/8823 August 1988 WD 25/07/88 AD 12/07/88--------- PREMIUM £ SI [email protected]=229 £ IC 3571370/3571599

View Document

10/08/8810 August 1988 WD 30/06/88 AD 17/06/88--------- PREMIUM £ SI [email protected]=3 £ IC 3560069/3560072

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/07/8819 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 180588

View Document

25/04/8825 April 1988 WD 16/03/88 AD 01/03/88--------- PREMIUM £ SI [email protected]=223 £ IC 3559846/3560069

View Document

24/03/8824 March 1988 WD 22/02/88 AD 02/02/88--------- PREMIUM £ SI [email protected]=149 £ IC 3559697/3559846

View Document

04/03/884 March 1988 WD 29/01/88 AD 13/01/88--------- PREMIUM £ SI [email protected]=47 £ IC 3559650/3559697

View Document

17/02/8817 February 1988 WD 18/01/88 AD 22/12/87--------- PREMIUM £ SI [email protected]=28 £ IC 3559622/3559650

View Document

08/12/878 December 1987 WD 13/11/87 AD 26/10/87--------- £ SI [email protected]=173 £ IC 3559449/3559622

View Document

01/12/871 December 1987 WD 09/11/87 AD 09/11/87--------- PREMIUM £ SI [email protected]=2224483 £ IC 1334966/3559449

View Document

20/11/8720 November 1987 WD 02/11/87 AD 12/10/87--------- PREMIUM £ SI [email protected]=278 £ IC 1334688/1334966

View Document

20/07/8720 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 02/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

14/07/8714 July 1987 RETURN OF ALLOTMENTS

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

17/06/8717 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 190587

View Document

15/06/8715 June 1987 RETURN OF ALLOTMENTS

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

10/01/8710 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

12/11/8612 November 1986 RETURN OF ALLOTMENTS

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 RETURN OF ALLOTMENTS

View Document

08/09/868 September 1986 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

30/07/8630 July 1986 RETURN OF ALLOTMENTS

View Document

10/07/8610 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/8626 June 1986 OTHER RESOLUTION

View Document

17/06/8617 June 1986 RETURN OF ALLOTMENTS

View Document

01/07/851 July 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

17/07/8417 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

15/07/8315 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

15/07/8315 July 1983 ANNUAL RETURN MADE UP TO 31/12/82

View Document

02/07/822 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

31/07/8131 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

15/07/8115 July 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/07/809 July 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

20/07/7920 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

10/05/7910 May 1979 NEW SECRETARY APPOINTED

View Document

21/06/7621 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

27/05/7627 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/74

View Document

18/05/5618 May 1956 REGISTERED OFFICE CHANGED

View Document

16/07/4916 July 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/4916 July 1949 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