UNIT4 BUSINESS SOFTWARE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/03/2518 March 2025 Register(s) moved to registered office address C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

14/02/2514 February 2025 Appointment of Simon Marcus Paris as a director on 2025-02-03

View Document

31/01/2531 January 2025 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2025-01-31

View Document

14/11/2414 November 2024 Termination of appointment of Noah Jameson Phillips as a director on 2024-11-14

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Second filing for the appointment of Ms Michal Eisenberg as a director

View Document

03/04/243 April 2024 Termination of appointment of Russell Wyn John Alexander as a director on 2024-03-31

View Document

11/03/2411 March 2024 Appointment of Ms Michal Eisenberg as a director on 2024-03-01

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

15/09/2315 September 2023 Termination of appointment of Christine Frances Richards as a director on 2023-09-15

View Document

01/09/231 September 2023 Registered office address changed from 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY United Kingdom to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 2023-09-01

View Document

13/04/2313 April 2023 Full accounts made up to 2021-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

13/10/2213 October 2022 Registered office address changed from Suite 201 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to 2 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 2022-10-13

View Document

04/03/224 March 2022 Second filing of Confirmation Statement dated 2021-03-30

View Document

04/03/224 March 2022 Second filing of Confirmation Statement dated 2020-03-31

View Document

11/02/2211 February 2022 Termination of appointment of Gordon Mckenzie Stuart as a director on 2022-01-31

View Document

11/02/2211 February 2022 Appointment of Mr Russell Wyn John Alexander as a director on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Mr Matthew Thomas Bagley as a director on 2022-02-10

View Document

10/02/2210 February 2022 Statement of capital on 2022-02-10

View Document

10/02/2210 February 2022 Statement of capital on 2022-02-10

View Document

08/02/228 February 2022 Statement of capital following an allotment of shares on 2015-07-06

View Document

20/01/2220 January 2022 Statement of capital on 2022-01-20

View Document

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

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

24/11/2124 November 2021 Registration of charge 017379850005, created on 2021-11-22

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Joannes Adrianus Petrus Henricus De Rooij as a director on 2021-09-15

View Document

13/04/2113 April 2021 Confirmation statement made on 2021-03-30 with updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

01/04/201 April 2020 Confirmation statement made on 2020-03-31 with updates

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR NICKY COX

View Document

30/12/1930 December 2019 Statement of capital on 2019-12-30

View Document

30/12/1930 December 2019 30/12/19 STATEMENT OF CAPITAL GBP 51565229

View Document

30/12/1930 December 2019 SOLVENCY STATEMENT DATED 30/12/19

View Document

30/12/1930 December 2019 STATEMENT BY DIRECTORS

View Document

30/12/1930 December 2019 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 30/12/2019

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MS CHRISTINE RICHARDS

View Document

23/09/1923 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR MATTHEW JOHN OVERD

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHAN SIEBER

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR GORDON MCKENZIE STUART

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR NOAH JAMESON PHILLIPS

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CROSS

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / UNIT4 UK SOFTWARE HOLDINGS LIMITED / 26/02/2019

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR DERREN NISBET

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR NICKY THOMAS COX

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM EDEN HOUSE, EDEN OFFICE PARK, 82 MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

01/12/171 December 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 SAIL ADDRESS CREATED

View Document

28/04/1728 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 SECOND FILING OF AP01 FOR JACQUES ANDRE MARTIN BRUINS SLOT

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR JACQUE ANDRE MARTIN BRUINS SLOT

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR GONCALO LEITAO

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAY LECLERQ

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR PAUL CROSS

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BISHOP

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE BISHOP

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017379850004

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EDEN HOUSE, EDEN PARK MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EDEN HOUSE, EDEN OFFICE PARK, 62 MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EDEN HOUSE, EDEN OFFICE PARK, 82 MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM ST. GEORGES HALL EASTON-IN-GORDANO BRISTOL BS20 0PX

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM EDEN HOUSE, EDEN OFFICE PARK 82 MACRAE ROAD PILL BRISTOL BS20 0DD ENGLAND

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR DERREN NISBET

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN SUTTON

View Document

17/10/1517 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HARWOOD

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR STEPHAN SIEBER

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR RAY LECLERQ

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL VOGEL

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MRS HELEN FRANCIS SUTTON

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANWEN ROBINSON

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN HUNT

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR ARIE VAN MARION

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR GONCALO LEITAO

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR PAUL VOGEL

View Document

15/05/1415 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017379850003

View Document

06/05/146 May 2014 COMPANY BUSINESS 24/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN IVAN HUNT / 16/04/2014

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 SAIL ADDRESS CHANGED FROM: EDEN HOUSE ST. GEORGES HILL EASTON-IN-GORDANO BRISTOL BS20 0PX ENGLAND

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JEAN BISHOP / 07/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANWEN ROBINSON / 30/11/2012

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLARE DOREY

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE VAN MARION / 15/05/2012

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 SAIL ADDRESS CHANGED FROM: EDEN HOUSE EDEN OFFICE PARK 82 MACRAE ROAD BRISTOL BS20 0DD ENGLAND

View Document

03/01/123 January 2012 SECRETARY APPOINTED MRS CLAIRE JEAN BISHOP

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA MARLOW

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA MARLOW

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA MARLOW

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIE VAN MARION / 30/08/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JEAN BISHOP / 28/06/2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR ARIE VAN MARION

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR DAVID GRANT HARWOOD

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MISS CLARE DOREY

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MRS CLAIRE JEAN BISHOP

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/108 September 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/09/107 September 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM ST. GEORGE'S HALL EASTON-IN-GORDANO BRISTOL BS20 0PX UK

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARKE / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE MARLOW / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANWEN ROBINSON / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LOUISE MARLOW / 01/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CROOKS

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR DARREN IVAN HUNT

View Document

06/02/106 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/106 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED AGRESSO LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MS ANWEN ROBINSON

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM ST. GEORGE'S HALL EASTON-IN-GORDANO BRISTOL, BS20 0PX

View Document

14/04/0814 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

14/04/0814 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0818 March 2008 GBP NC 2515000/64615000 04/03/2008

View Document

18/03/0818 March 2008 MEMORANDUM OF ASSOCIATION

View Document

18/03/0818 March 2008 NC INC ALREADY ADJUSTED 04/03/08

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0830 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 DIRECTOR RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 AUDITOR'S RESIGNATION

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NC INC ALREADY ADJUSTED 21/12/99

View Document

16/02/0016 February 2000 £ NC 1515000/2515000 21/12/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/985 November 1998 AUDITOR'S RESIGNATION

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/981 May 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/05/9720 May 1997 COMPANY NAME CHANGED AMPERSAND SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/05/97

View Document

13/05/9713 May 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

21/04/9521 April 1995 RETURN MADE UP TO 31/03/95; 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

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/04/9417 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 REGISTERED OFFICE CHANGED ON 27/04/93

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9026 October 1990 REGISTERED OFFICE CHANGED ON 26/10/90 FROM: ARMOURERS HOUSE 50 QUEEN CHARLOTTE BRISTOL BS1 4HE

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

06/01/886 January 1988 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/886 January 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/869 December 1986 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

08/07/838 July 1983 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