Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, NO UPDATES |
2023-04-18 |
update statutory_documents CESSATION OF CORIN HAMILTON BOURNE AS A PSC |
2023-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CORIN BOURNE |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-24 |
insert contact_pages_linkeddomain sourceforge.net |
2022-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES |
2022-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-08-20 |
delete person John Glen |
2022-07-21 |
insert person John Glen |
2022-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORIN HAMILTON BOURNE |
2022-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN LAWRENCE BOURNE |
2022-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN DELANEY |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-10 |
delete managingdirector Arthur Weber |
2021-04-10 |
delete otherexecutives Rhys Collins |
2021-04-10 |
insert managingdirector Rhys Collins |
2021-04-10 |
insert otherexecutives Arthur Weber |
2021-04-10 |
update person_title Arthur Weber: Managing Director => Director |
2021-04-10 |
update person_title Rhys Collins: Director of Business Development => Managing Director |
2020-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
2020-11-03 |
update statutory_documents CESSATION OF PETER JOHN DELANEY AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-31 |
delete source_ip 146.66.104.121 |
2020-07-31 |
insert source_ip 35.214.68.41 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-01 |
delete person John Neal |
2020-06-01 |
insert person John Neal |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES |
2019-02-15 |
update statutory_documents DIRECTOR APPOINTED DR CORIN HAMILTON BOURNE |
2019-02-14 |
insert otherexecutives Corin Bourne |
2019-02-14 |
insert person Corin Bourne |
2018-11-30 |
delete source_ip 89.197.77.8 |
2018-11-30 |
insert source_ip 146.66.104.121 |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
2018-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR JUSTIN LAWRENCE BOURNE |
2018-02-13 |
update statutory_documents DIRECTOR APPOINTED MR RHYS DAVID COLLINS |
2018-02-13 |
update statutory_documents CESSATION OF TERENCE PATRICK BOURNE AS A PSC |
2018-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE BOURNE |
2018-02-10 |
delete chairman Terence Bourne |
2018-02-10 |
delete cto Arthur Weber |
2018-02-10 |
delete managingdirector Terence Bourne |
2018-02-10 |
delete otherexecutives Peter Delaney |
2018-02-10 |
delete personal_emails ar..@totalsystems.co.uk |
2018-02-10 |
delete personal_emails rh..@totalsystems.co.uk |
2018-02-10 |
delete personal_emails te..@totalsystems.co.uk |
2018-02-10 |
insert chairman Peter Delaney |
2018-02-10 |
insert managingdirector Arthur Weber |
2018-02-10 |
insert otherexecutives Justin Bourne |
2018-02-10 |
insert secretary Peter Jamieson |
2018-02-10 |
delete email ar..@totalsystems.co.uk |
2018-02-10 |
delete email rh..@totalsystems.co.uk |
2018-02-10 |
delete email te..@totalsystems.co.uk |
2018-02-10 |
delete person Terence Bourne |
2018-02-10 |
insert person David Hornby |
2018-02-10 |
insert person Gwydion Jones |
2018-02-10 |
insert person Justin Bourne |
2018-02-10 |
insert person Peter Jamieson |
2018-02-10 |
insert person Vinod Kerai |
2018-02-10 |
update person_description Arthur Weber => Arthur Weber |
2018-02-10 |
update person_description Peter Delaney => Peter Delaney |
2018-02-10 |
update person_description Rhys Collins => Rhys Collins |
2018-02-10 |
update person_title Arthur Weber: Technical Director => Managing Director |
2018-02-10 |
update person_title Peter Delaney: Chartered Accountant and Associate of the Chartered Institute of Taxation; Non Executive Director => Chairman |
2018-02-10 |
update person_title Rhys Collins: Head of Business Development => Director of Business Development |
2017-10-07 |
update account_category GROUP => FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
2017-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-20 |
insert otherexecutives Rhys Collins |
2017-05-20 |
insert personal_emails ar..@totalsystems.co.uk |
2017-05-20 |
insert personal_emails rh..@totalsystems.co.uk |
2017-05-20 |
insert personal_emails te..@totalsystems.co.uk |
2017-05-20 |
insert email ar..@totalsystems.co.uk |
2017-05-20 |
insert email rh..@totalsystems.co.uk |
2017-05-20 |
insert email te..@totalsystems.co.uk |
2017-05-20 |
insert industry_tag insurance technology |
2017-05-20 |
insert person Rhys Collins |
2017-05-20 |
update person_description Arthur Weber => Arthur Weber |
2017-05-20 |
update person_description Peter Delaney => Peter Delaney |
2017-01-31 |
update statutory_documents SECRETARY APPOINTED MR PETER RALPH JAMIESON |
2017-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRANVILLE HARRIS |
2017-01-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRANVILLE HARRIS |
2017-01-06 |
delete index_pages_linkeddomain bluescape.co.uk |
2017-01-06 |
delete phone +44 (0)20 7294 4888 |
2016-09-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
2016-08-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-07-03 |
delete source_ip 80.168.25.8 |
2016-07-03 |
insert source_ip 89.197.77.8 |
2016-01-15 |
delete coo Clive Dutton |
2016-01-15 |
delete person Clive Dutton |
2015-11-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLIVE DUTTON |
2015-10-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update returns_last_madeup_date 2014-08-25 => 2015-08-25 |
2015-10-09 |
update returns_next_due_date 2015-09-22 => 2016-09-22 |
2015-09-24 |
update statutory_documents 25/08/15 FULL LIST |
2015-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-05-19 |
update statutory_documents SECTION 519 |
2015-04-24 |
update statutory_documents SECT 519 |
2015-02-17 |
insert about_pages_linkeddomain bluescape.co.uk |
2015-02-17 |
insert career_pages_linkeddomain bluescape.co.uk |
2015-02-17 |
insert contact_pages_linkeddomain bluescape.co.uk |
2015-02-17 |
insert index_pages_linkeddomain bluescape.co.uk |
2015-02-17 |
insert management_pages_linkeddomain bluescape.co.uk |
2015-02-17 |
insert product_pages_linkeddomain bluescape.co.uk |
2015-02-17 |
insert service_pages_linkeddomain bluescape.co.uk |
2015-02-17 |
insert terms_pages_linkeddomain bluescape.co.uk |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-08-25 => 2014-08-25 |
2014-10-07 |
update returns_next_due_date 2014-09-22 => 2015-09-22 |
2014-09-09 |
update statutory_documents 25/08/14 FULL LIST |
2014-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-08-15 |
delete source_ip 80.168.25.7 |
2014-08-15 |
insert source_ip 80.168.25.8 |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-25 => 2013-08-25 |
2013-10-07 |
update returns_next_due_date 2013-09-22 => 2014-09-22 |
2013-10-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-10 |
update statutory_documents 25/08/13 FULL LIST |
2013-08-09 |
delete contact_pages_linkeddomain google.co.uk |
2013-08-09 |
insert address 392-394 City Road
London
EC1V 2QA |
2013-08-09 |
insert contact_pages_linkeddomain goo.gl |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 58290 - Other software publishing |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
insert sic_code 62090 - Other information technology service activities |
2013-06-22 |
insert sic_code 63120 - Web portals |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-25 => 2012-08-25 |
2013-06-22 |
update returns_next_due_date 2012-09-22 => 2013-09-22 |
2013-05-29 |
insert about_pages_linkeddomain twitter.com |
2013-05-29 |
insert career_pages_linkeddomain twitter.com |
2013-05-29 |
insert contact_pages_linkeddomain twitter.com |
2013-05-29 |
insert index_pages_linkeddomain twitter.com |
2013-05-29 |
insert management_pages_linkeddomain twitter.com |
2013-05-29 |
insert product_pages_linkeddomain twitter.com |
2013-05-29 |
insert service_pages_linkeddomain twitter.com |
2013-05-29 |
insert terms_pages_linkeddomain twitter.com |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-09-26 |
update statutory_documents 25/08/12 FULL LIST |
2012-05-14 |
update statutory_documents SECTION 519 |
2011-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-09-09 |
update statutory_documents 25/08/11 BULK LIST |
2011-05-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/10/09 TREASURY CAPITAL GBP 4250 |
2011-05-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/09/09 TREASURY CAPITAL GBP 1250 |
2011-05-27 |
update statutory_documents 27/05/11 STATEMENT OF CAPITAL GBP 453604.55
02/08/10 TREASURY CAPITAL GBP 0 |
2011-03-10 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NICHOLAS DUTTON / 14/12/2010 |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR PIOTR WEBER / 14/12/2010 |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRANVILLE WILLIAM HARRIS / 14/12/2010 |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DELANEY / 14/12/2010 |
2010-12-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE PATRICK BOURNE / 14/12/2010 |
2010-12-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GRANVILLE WILLIAM HARRIS / 14/12/2010 |
2010-09-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
2010-09-22 |
update statutory_documents 25/08/10 FULL LIST |
2010-08-11 |
update statutory_documents 11/08/10 STATEMENT OF CAPITAL GBP 457854.55 |
2010-08-04 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-06-16 |
update statutory_documents CANCELLATION OF SHARES 07/06/2010 |
2009-10-07 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2009-10-06 |
update statutory_documents SAIL ADDRESS CREATED |
2009-09-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
2009-09-23 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-09-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-09-07 |
update statutory_documents RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS |
2009-06-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2009-06-12 |
update statutory_documents RE SECTION 519 |
2008-10-07 |
update statutory_documents DIRECTOR APPOINTED MR PETER JOHN DELANEY |
2008-09-04 |
update statutory_documents RETURN MADE UP TO 25/08/08; BULK LIST AVAILABLE SEPARATELY |
2008-09-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-08-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-08-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2008-02-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 25/08/07; BULK LIST AVAILABLE SEPARATELY |
2007-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-08-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-08-31 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2007-07-05 |
update statutory_documents DIRECTOR RESIGNED |
2006-09-19 |
update statutory_documents RETURN MADE UP TO 25/08/06; BULK LIST AVAILABLE SEPARATELY |
2006-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-09-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-09-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-10-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-28 |
update statutory_documents RETURN MADE UP TO 25/08/05; BULK LIST AVAILABLE SEPARATELY |
2005-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-03-16 |
update statutory_documents AUD RES |
2004-10-04 |
update statutory_documents RETURN MADE UP TO 25/08/04; BULK LIST AVAILABLE SEPARATELY |
2004-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2003-09-11 |
update statutory_documents RETURN MADE UP TO 25/08/03; BULK LIST AVAILABLE SEPARATELY |
2003-09-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-06 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-09-09 |
update statutory_documents RETURN MADE UP TO 25/08/02; BULK LIST AVAILABLE SEPARATELY |
2002-08-08 |
update statutory_documents NC INC ALREADY ADJUSTED
29/07/02 |
2002-08-08 |
update statutory_documents £ NC 625000/5000000
29/0 |
2002-08-08 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2002-01-09 |
update statutory_documents DIRECTOR RESIGNED |
2001-09-20 |
update statutory_documents RETURN MADE UP TO 25/08/01; BULK LIST AVAILABLE SEPARATELY |
2001-09-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2000-10-10 |
update statutory_documents RETURN MADE UP TO 25/08/00; BULK LIST AVAILABLE SEPARATELY |
2000-09-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/00 |
1999-09-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-09-13 |
update statutory_documents RETURN MADE UP TO 25/08/99; BULK LIST AVAILABLE SEPARATELY |
1998-09-24 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-09-21 |
update statutory_documents RETURN MADE UP TO 25/08/98; BULK LIST AVAILABLE SEPARATELY |
1998-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-12 |
update statutory_documents DIRECTOR RESIGNED |
1997-09-18 |
update statutory_documents RETURN MADE UP TO 25/08/97; BULK LIST AVAILABLE SEPARATELY |
1997-09-17 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1996-09-12 |
update statutory_documents RETURN MADE UP TO 25/08/96; BULK LIST AVAILABLE SEPARATELY |
1996-09-12 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-06-30 |
update statutory_documents ALTER MEM AND ARTS 14/06/96 |
1995-09-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-09-19 |
update statutory_documents RETURN MADE UP TO 25/08/95; BULK LIST AVAILABLE SEPARATELY |
1995-08-23 |
update statutory_documents LISTING OF PARTICULARS |
1994-09-20 |
update statutory_documents RETURN MADE UP TO 25/08/94; CHANGE OF MEMBERS |
1994-09-20 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
1994-02-03 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-09-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1993-09-15 |
update statutory_documents RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS |
1993-09-15 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/93 |
1992-09-28 |
update statutory_documents RETURN MADE UP TO 25/08/92; FULL LIST OF MEMBERS |
1992-07-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92 |
1991-10-22 |
update statutory_documents RETURN MADE UP TO 25/08/91; BULK LIST AVAILABLE SEPARATELY |
1991-09-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
1990-12-17 |
update statutory_documents RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS |
1990-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90 |
1989-09-25 |
update statutory_documents RETURN MADE UP TO 25/08/89; BULK LIST AVAILABLE SEPARATELY |
1989-09-25 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/89 |
1988-09-06 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/88 |
1988-05-12 |
update statutory_documents S-DIV |
1988-05-12 |
update statutory_documents £ NC 50000/625000 |
1988-05-12 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 24/03/88 |
1988-04-21 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1988-04-19 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-04-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-04-18 |
update statutory_documents RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS |
1988-04-18 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/87 |
1988-03-18 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1988-03-18 |
update statutory_documents AUDITORS' REPORT |
1988-03-18 |
update statutory_documents AUDITORS' STATEMENT |
1988-03-18 |
update statutory_documents BALANCE SHEET |
1988-03-18 |
update statutory_documents REREGISTRATION PRI-PLC 150388 |
1988-03-17 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1988-03-16 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1988-03-16 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1988-03-03 |
update statutory_documents 40000 SHARES @ £1 04/12/87 |
1987-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/87 FROM:
388 CITY ROAD
LONDON EC1 |
1987-03-04 |
update statutory_documents RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS |
1987-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
1986-05-06 |
update statutory_documents RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS |
1986-05-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85 |
1971-09-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |