TRANSENSE TECHNOLOGIES PLC

Company Documents

DateDescription
22/08/2522 August 2025 NewRegister inspection address has been changed from C/O Neville Registrars Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA United Kingdom to 29 Mufg Corporate Markets 29 Wellington Street Leeds LS1 4DL

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Termination of appointment of Rodney James Westhead as a director on 2024-11-27

View Document

06/06/246 June 2024 Purchase of own shares. Shares purchased into treasury:

View Document

11/04/2411 April 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/02/2412 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2417 January 2024 Purchase of own shares.

View Document

02/01/242 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

10/11/2310 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

18/07/2318 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

19/05/2319 May 2023 Termination of appointment of Nicholas St John Hopkins as a director on 2023-03-13

View Document

19/05/2319 May 2023 Appointment of Mr Stephen Parker as a director on 2023-05-01

View Document

24/03/2324 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/02/233 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/02/233 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/02/233 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

09/12/229 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

08/12/218 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Appointment of Mr Ryan Ellis Maughan as a director on 2021-12-01

View Document

06/12/216 December 2021 Appointment of Mr Nicholas St John Hopkins as a director on 2021-12-01

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-29 with updates

View Document

07/02/197 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/08/2018

View Document

08/01/198 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

02/07/182 July 2018 ARTICLES OF ASSOCIATION

View Document

02/07/182 July 2018 SUB-DIVISION 21/06/18

View Document

02/07/182 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 5024474.00

View Document

02/07/182 July 2018 ALTER ARTICLES 21/06/2018

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

08/01/178 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

21/12/1621 December 2016 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

21/12/1621 December 2016 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 4723144.50

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 AUDITOR'S RESIGNATION

View Document

13/06/1613 June 2016 AUDITOR'S RESIGNATION

View Document

04/01/164 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

09/09/159 September 2015 17/08/15 NO MEMBER LIST

View Document

09/09/159 September 2015 07/08/15 STATEMENT OF CAPITAL GBP 9779353.36

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR NIGEL FOSTER ROGERS

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KLEEMAN

View Document

23/12/1423 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN MELVYN SEGAL / 11/09/2014

View Document

11/09/1411 September 2014 17/08/14 NO MEMBER LIST

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM, 66 CAMP ROAD, UPPER HEYFORD, BICESTER, OXON, OX25 5HD

View Document

27/11/1327 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

23/10/1323 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORD

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MR MELVYN SEGAL

View Document

01/10/131 October 2013 SECTION 519

View Document

27/09/1327 September 2013 19/09/13 STATEMENT OF CAPITAL GBP 9526105.94

View Document

29/08/1329 August 2013 17/08/13 NO MEMBER LIST

View Document

22/08/1322 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 9102149.6

View Document

22/08/1322 August 2013 02/07/13 STATEMENT OF CAPITAL GBP 9263482.9

View Document

22/08/1322 August 2013 11/07/13 STATEMENT OF CAPITAL GBP 9102149.6

View Document

22/08/1322 August 2013 20/08/13 STATEMENT OF CAPITAL GBP 9102149.6

View Document

22/08/1322 August 2013 12/07/13 STATEMENT OF CAPITAL GBP 9102149.6

View Document

22/08/1322 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 9102149.6

View Document

22/08/1322 August 2013 12/07/13 STATEMENT OF CAPITAL GBP 9102149.6

View Document

22/08/1322 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 9498323.94

View Document

22/08/1322 August 2013 20/08/13 STATEMENT OF CAPITAL GBP 9102149.6

View Document

18/07/1318 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1313 June 2013 13/06/13 STATEMENT OF CAPITAL GBP 9102149.6

View Document

11/06/1311 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 9101334.45

View Document

22/05/1322 May 2013 10/05/13 STATEMENT OF CAPITAL GBP 8835568.15

View Document

30/04/1330 April 2013 17/04/13 STATEMENT OF CAPITAL GBP 8835404.32

View Document

29/04/1329 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 8834737.66

View Document

21/02/1321 February 2013 21/02/13 STATEMENT OF CAPITAL GBP 8804737.66

View Document

22/01/1322 January 2013 22/01/13 STATEMENT OF CAPITAL GBP 8802032.16

View Document

11/12/1211 December 2012 27/11/12 STATEMENT OF CAPITAL GBP 8801932.16

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

05/12/125 December 2012 01/12/12 STATEMENT OF CAPITAL GBP 8802032.16

View Document

07/11/127 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/123 September 2012 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS THE REGISTRY BECKENHAM ROAD BECKENHAM KENT BR3 4TU UNITED KINGDOM

View Document

21/08/1221 August 2012 17/08/12 NO MEMBER LIST

View Document

21/08/1221 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

21/08/1221 August 2012 SAIL ADDRESS CREATED

View Document

09/08/129 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/123 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 8795108.71

View Document

03/08/123 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 8774716.81

View Document

25/07/1225 July 2012 17/07/12 STATEMENT OF CAPITAL GBP 8719121.85

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR MELVYN SEGAL

View Document

15/06/1215 June 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

11/01/1211 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1210 January 2012 29/12/11 STATEMENT OF CAPITAL GBP 8589295.88

View Document

28/09/1128 September 2011 26/09/11 STATEMENT OF CAPITAL GBP 8145064.09

View Document

09/09/119 September 2011 17/08/11 BULK LIST

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR NORMAN SMITH

View Document

13/09/1013 September 2010 17/08/10 BULK LIST

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WESTHEAD / 25/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FORD / 25/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARLEY GRAHAM DUNCAN STOREY-MACINTOSH / 25/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LANG ALLENBY SMITH / 25/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE KLEEMAN / 25/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN LANG ALLENBY SMITH / 19/08/2010

View Document

23/07/1023 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 8144713.78

View Document

23/07/1023 July 2010 SUB-DIVISION 30/06/10

View Document

23/07/1023 July 2010 ARTICLES OF ASSOCIATION

View Document

23/07/1023 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1023 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, SECRETARY MELVYN SEGAL

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR DAVID MICHAEL FORD

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR MELVYN SEGAL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND LOHR

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED DAVID MICHAEL FORD

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0920 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN SEGAL / 16/09/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 17/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/082 September 2008 DIRECTOR APPOINTED NORMAN LANG ALLENBY SMITH

View Document

20/06/0820 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0820 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM, 36 ELDER STREET, LONDON, E1 6BT

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY WATLINGTON SECURITIES LIMITED

View Document

08/05/088 May 2008 SECRETARY APPOINTED MELVYN SEGAL

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM EVES

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PERRY

View Document

01/04/081 April 2008 DIRECTOR APPOINTED HARLEY GRAHAM DUNCAN STOREY MACINTOSH

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR HOWARD PEARL

View Document

21/02/0821 February 2008 NC INC ALREADY ADJUSTED 04/01/08

View Document

21/02/0821 February 2008 NC INC ALREADY ADJUSTED 04/01/08

View Document

21/02/0821 February 2008 NC INC ALREADY ADJUSTED 04/01/08

View Document

24/01/0824 January 2008 £ NC 8789548/8807548 04/0

View Document

24/01/0824 January 2008 £ NC 7000000/8789548 04/0

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 17/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/0615 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/06/0615 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/06/063 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 AUDITOR'S RESIGNATION

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 17/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 17/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

27/05/0427 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

22/09/0322 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/09/038 September 2003 RETURN MADE UP TO 17/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

03/09/023 September 2002 RETURN MADE UP TO 17/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 NC INC ALREADY ADJUSTED 27/09/01

View Document

10/10/0110 October 2001 £ NC 2500000/7000000 27/0

View Document

12/09/0112 September 2001 RETURN MADE UP TO 17/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/019 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/018 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 17/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 CONSO 29/11/99

View Document

17/12/9917 December 1999 NC INC ALREADY ADJUSTED 29/11/99

View Document

16/12/9916 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/11/99

View Document

16/12/9916 December 1999 ADOPT MEM AND ARTS 29/11/99

View Document

05/12/995 December 1999 PROSPECTUS

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 17/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/996 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 RETURN MADE UP TO 17/08/98; CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 AUDITOR'S RESIGNATION

View Document

15/09/9715 September 1997 RETURN MADE UP TO 18/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 CREST CO 25/02/97

View Document

14/03/9714 March 1997 ALTER MEM AND ARTS 25/02/97

View Document

10/10/9610 October 1996 RETURN MADE UP TO 17/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/04/9615 April 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/09/9513 September 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 PROSPECTUS

View Document

30/08/9430 August 1994 REGISTERED OFFICE CHANGED ON 30/08/94 FROM: BURGIS AND BULLOCK, 2 CHAPEL COURT, HOLLY WALK, LEAMINGTON SPA WARWICKSHIRE CV32

View Document

30/08/9430 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/943 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/9314 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9228 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/06/928 June 1992 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: ROYAL LONDON HOUSE, 22/25 FINSBURY SQUARE, LONDON, EC2A 1XX

View Document

08/10/918 October 1991 £1234.82 24/09/91

View Document

03/10/913 October 1991 COMPANY NAME CHANGED AMPHOTERICS PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 04/10/91

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/10/91

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 DIRECTOR RESIGNED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 17/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/08/909 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 REGISTERED OFFICE CHANGED ON 11/07/90 FROM: 14 DEVONSHIRE SQUARE, LONDON, EC2M 4TE

View Document

24/04/9024 April 1990 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 07/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

11/09/8911 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

06/10/886 October 1988 RETURN MADE UP TO 11/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/8811 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/08/8810 August 1988 AUDITOR'S RESIGNATION

View Document

27/10/8727 October 1987 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/8724 October 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 ***** ***** ***** ***** *****

View Document

19/10/8719 October 1987 RETURN OF ALLOTMENTS

View Document

04/09/874 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

28/04/8728 April 1987 RETURN OF ALLOTMENTS

View Document

04/12/864 December 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/8518 April 1985 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

11/02/8511 February 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/8511 February 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/02/85

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