SDL LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Director's details changed for Mr William Henry Jones on 2025-05-07

View Document

31/03/2531 March 2025 Registered office address changed from New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB England to Rws Compass House, Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4UB on 2025-03-31

View Document

31/03/2531 March 2025 Change of details for Rws Holdings Plc as a person with significant control on 2025-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

11/11/2411 November 2024 Full accounts made up to 2023-09-30

View Document

17/06/2417 June 2024 Appointment of Robin Mark Gregory as a director on 2024-05-22

View Document

17/06/2417 June 2024 Termination of appointment of Candida Jane Davies as a director on 2024-05-22

View Document

17/06/2417 June 2024 Appointment of Mr Gary Peter William Hall as a director on 2024-05-22

View Document

09/05/249 May 2024 Full accounts made up to 2022-09-30

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Resolutions

View Document

17/02/2417 February 2024 Memorandum and Articles of Association

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2021-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

22/12/2222 December 2022 Appointment of Mrs Candida Jane Davies as a director on 2022-12-20

View Document

22/12/2222 December 2022 Termination of appointment of Christopher Guy Desmond Lewey as a secretary on 2022-12-20

View Document

22/12/2222 December 2022 Termination of appointment of Roderick Day as a director on 2022-12-20

View Document

25/02/2225 February 2022 Appointment of Mr William Henry Jones as a director on 2022-02-14

View Document

25/02/2225 February 2022 Termination of appointment of Timothy Mark Everitt as a director on 2022-02-14

View Document

03/02/223 February 2022 Notification of Rws Holdings Plc as a person with significant control on 2020-11-04

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

28/07/2128 July 2021 Appointment of Mr Timothy Mark Everitt as a director on 2021-07-22

View Document

28/07/2128 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Termination of appointment of Richard James Thompson as a director on 2021-07-22

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

19/07/1819 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 906145.96

View Document

02/07/182 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 823801.96

View Document

29/05/1829 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/186 April 2018 DIRECTOR APPOINTED MS XENIA WALTERS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC LAVELLE

View Document

07/03/187 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 823412.32

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

02/01/182 January 2018 31/12/17 STATEMENT OF CAPITAL GBP 822853.79

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM GLOBE HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7DY

View Document

17/07/1717 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 819467.3

View Document

23/06/1723 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BATTERHAM

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, NO UPDATES

View Document

03/01/173 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 814968.33

View Document

20/07/1620 July 2016 30/06/16 STATEMENT OF CAPITAL GBP 813428.82

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY

View Document

10/05/1610 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MR ADOLFO HERNANDEZ

View Document

12/01/1612 January 2016 06/01/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 812865.74

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK LANCASTER

View Document

09/07/159 July 2015 30/06/15 STATEMENT OF CAPITAL GBP 811278.69

View Document

18/06/1518 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 SECTION 519

View Document

11/05/1511 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/156 January 2015 06/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD HD8 0GA UNITED KINGDOM

View Document

05/01/155 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 809568.86

View Document

11/07/1411 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 809518.86

View Document

17/06/1417 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR GLENN COLLINSON

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CAMPBELL

View Document

08/05/148 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR ALAN JAMES MCWALTER

View Document

07/01/147 January 2014 06/01/14 NO MEMBER LIST

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BATTERHAM / 06/01/2014

View Document

06/01/146 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 803937.31

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR DOMINIC LAVELLE

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KNIGHT

View Document

28/08/1328 August 2013 28/08/13 STATEMENT OF CAPITAL GBP 803217.6

View Document

27/08/1327 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1312 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 06/01/13 NO MEMBER LIST

View Document

28/12/1228 December 2012 28/12/12 STATEMENT OF CAPITAL GBP 802111.87

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNTER

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 800840.87

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 795515.54

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JANE THOMPSON

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED ARMANDA JANE GRADDEN

View Document

06/02/126 February 2012 06/01/12 NO MEMBER LIST

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SEBASTIAN CAMPBELL / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WAYLETT MATTHEWS / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN LANCASTER / 03/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KNIGHT / 03/02/2012

View Document

30/12/1130 December 2011 30/12/11 STATEMENT OF CAPITAL GBP 792130.98

View Document

22/12/1122 December 2011

View Document

30/06/1130 June 2011 29/06/11 STATEMENT OF CAPITAL GBP 788411.6

View Document

31/05/1131 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MATTHEW KNIGHT

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR CRISTINA LANCASTER

View Document

07/04/117 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 781068.69

View Document

21/01/1121 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 780088.5

View Document

14/10/1014 October 2010 13/10/10 STATEMENT OF CAPITAL GBP 779644.8

View Document

03/09/103 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 778806.7

View Document

14/07/1014 July 2010 25/06/10 STATEMENT OF CAPITAL GBP 778196.8

View Document

08/06/108 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 776569.6

View Document

05/05/105 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/104 May 2010 AUDITOR'S RESIGNATION

View Document

20/04/1020 April 2010 SECRETARY APPOINTED PAMELA PICKERING

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ADAMS

View Document

01/04/101 April 2010 23/03/10 STATEMENT OF CAPITAL GBP 772505.5

View Document

25/01/1025 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR APPOINTED DAVID HUGH CLAYTON

View Document

13/01/1013 January 2010 11/01/10 STATEMENT OF CAPITAL GBP 770332

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED JANE ANNE THOMPSON

View Document

10/01/1010 January 2010 23/12/09 STATEMENT OF CAPITAL GBP 769665.36

View Document

28/11/0928 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

23/11/0923 November 2009 16/11/09 STATEMENT OF CAPITAL GBP 768603.45

View Document

20/11/0920 November 2009 30/10/09 STATEMENT OF CAPITAL GBP 768334

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED JOHN HUNTER

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/01/0825 January 2008 RETURN MADE UP TO 06/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0721 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/06/073 June 2007 NC INC ALREADY ADJUSTED 17/05/07

View Document

03/06/073 June 2007 £ NC 750000/1000000 17/0

View Document

02/02/072 February 2007 RETURN MADE UP TO 06/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 06/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 06/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/0429 June 2004 SHARES AGREEMENT OTC

View Document

23/06/0423 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 06/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: MAIDENHEAD COURT BOATHOUSE COURT ROAD MAIDENHEAD BERKSHIRE SL6 8LQ

View Document

17/02/0317 February 2003 RETURN MADE UP TO 06/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0227 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 11/01/02

View Document

15/03/0215 March 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 11/01/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 06/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0211 January 2002 SHARES AGREEMENT OTC

View Document

17/12/0117 December 2001 LISTING OF PARTICULARS

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 06/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/0020 September 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 SHARES AGREEMENT OTC

View Document

11/05/0011 May 2000 SHARES AGREEMENT OTC

View Document

12/04/0012 April 2000 LISTING OF PARTICULARS

View Document

11/02/0011 February 2000 £ SR 48678@1 01/12/99

View Document

10/02/0010 February 2000 £ NC 55500/5000000 01/12/99

View Document

10/02/0010 February 2000 ADOPTARTICLES01/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 06/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

22/12/9922 December 1999 S-DIV 01/12/99

View Document

09/12/999 December 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/10/99

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED

View Document

06/12/996 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 LISTING OF PARTICULARS

View Document

26/11/9926 November 1999 ADOPT MEM AND ARTS 25/11/99

View Document

26/11/9926 November 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/11/9926 November 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/11/9926 November 1999 AUDITORS' REPORT

View Document

26/11/9926 November 1999 AUDITORS' STATEMENT

View Document

26/11/9926 November 1999 BALANCE SHEET

View Document

26/11/9926 November 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

26/11/9926 November 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/11/9926 November 1999 REREGISTRATION PRI-PLC 25/11/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 £ IC 48262/47154 28/10/99 £ SR [email protected]=1108

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 £ IC 49009/48262 29/04/99 £ SR [email protected]=747

View Document

09/02/999 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ALTER MEM AND ARTS 23/12/98

View Document

12/01/9912 January 1999 DIRS AUTHORITY 23/12/98

View Document

04/12/984 December 1998 882 2178X£1 /6196.01P SHRS120697

View Document

04/12/984 December 1998 882R RE 124585X.0001PSHRS 191098

View Document

20/11/9820 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9819 November 1998 OPTION AGREMENT 19/10/98

View Document

19/11/9819 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/98

View Document

15/09/9815 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/08/98

View Document

15/09/9815 September 1998 £ IC 46838/46122 10/08/98 £ SR [email protected]=716

View Document

15/09/9815 September 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/08/98

View Document

15/09/9815 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/98

View Document

21/07/9821 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9828 May 1998 SUB DIVISION 01/05/98

View Document

28/05/9828 May 1998 ALTER MEM AND ARTS 01/05/98

View Document

20/05/9820 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 AUDITOR'S RESIGNATION

View Document

23/02/9823 February 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: 48 SHEEPHOUSE ROAD MAIDENHEAD BERKSHIRE SL6 8HH

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 £ IC 48978/48972 12/06/97 £ SR [email protected]=6

View Document

17/07/9717 July 1997 ADOPT MEM AND ARTS 11/06/97

View Document

17/07/9717 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/07/97

View Document

17/07/9717 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/06/97

View Document

17/07/9717 July 1997 VARYING SHARE RIGHTS AND NAMES 11/06/97

View Document

17/07/9717 July 1997 DIR AUTH RE SHARE ALLOT 11/06/97

View Document

17/07/9717 July 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 11/06/97

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/04/9513 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 £ NC 55250/55500 13/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

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

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

09/06/949 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 06/01/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 AUDITOR'S RESIGNATION

View Document

15/07/9315 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 VARYING SHARE RIGHTS AND NAMES 24/03/93

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 06/01/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9231 October 1992 NC INC ALREADY ADJUSTED 30/09/92

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 COMPANY NAME CHANGED SOFTWARE & DOCUMENTATION LOCALIS ATION LIMITED CERTIFICATE ISSUED ON 26/10/92

View Document

21/10/9221 October 1992 RE SHARES 30/09/92

View Document

29/09/9229 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/03/924 March 1992 NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 COMPANY NAME CHANGED BOWEDGE LIMITED CERTIFICATE ISSUED ON 07/02/92

View Document

06/01/926 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company