London
EC2A 1AS
Director Name | Mr Claude Husain Sada |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 January 2022(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Director Name | Mr David Robinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Paul Arthur Bradbury |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | Pearl Cottage 9 Oyster Court Cleethorpes DN35 8QE |
Director Name | Mr Geoffrey Claybourn |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 111 Chichester Road Cleethorpes South Humberside DN35 0JA |
Director Name | John Ornsby |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Beachcroft Avenue North Shields Tyne And Wear NE30 3SR |
Director Name | Mr Brian Victor Sydney Jones |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Rufford Rasen Road Tealby Lincs |
Director Name | Mr Charles Dudley Taylor Ormonde |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 28 October 2005) |
Role | Comapany Director |
Correspondence Address | 9 Kelham Road Grimsby South Humberside DN32 8NR |
Secretary Name | Anthony Brian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(36 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Hollys House Peppin Lane Fotherby Louth Lincolnshire LN11 0UW |
Director Name | Evan Devonald Winston Phillips |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(39 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Alasdair James Dunbar Macintyre |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(39 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bracon Close Belton North Lincolnshire DN9 1RY |
Director Name | Mr Neil Richard Carrick |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(40 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 August 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Roger Estcourt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor House Brook Lane, Botley Southampton Hampshire SO30 2ER |
Director Name | Mr Andrew John Richards |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Alan James Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(45 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 May 2009) |
Role | Chartered Secretary |
Correspondence Address | 14 Mill Place Cleethorpes North East Lincolnshire DN35 8ND |
Director Name | Kevin Robertson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(50 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | 1 The Crossways Exton Corner Exton Hampshire SO32 3NT |
Director Name | Mr Per Anders Jonsson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 August 2006(51 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 263 Petersham Road Richmond Surrey TW10 7DA |
Director Name | Sudhir Kochhar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Windsor Court Cramlington Northumberland NE23 3QR |
Director Name | Manit B.V.B.A |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 24 May 2007(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | Eugeen Van De Vellaan 75 Schilde 2970 Belgium |
Director Name | Mr Mark Timothy Lejman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(52 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Mrs Denise Brenda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 August 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Miss Susan Catherine Else |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(56 years after company formation) |
Appointment Duration | 7 months (resigned 29 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Brian Mark Stringer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(56 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 December 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Douglas James Baxter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(56 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | David John Wilman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(56 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | Kylemore 4 The Cranagh Warren Road Donaghadee Co Down BT21 0ET Northern Ireland |
Director Name | Mr Christopher Gregory Taylor |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(56 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2015) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Christopher Ralph Bates |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(56 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Secretary Name | Miss Sally Lewis |
---|---|
Status | Resigned |
Appointed | 27 July 2012(56 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr John Cyril George Stocker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(60 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2019) |
Role | Chief Operating Officer |
Country of Residence | Northern Ireland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Greg Russell Allanach |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Miss Susan Catherine Else |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Miss Joanne Sarah Rugman |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(62 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Johan Denis |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 January 2018(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 2019) |
Role | Vice President |
Country of Residence | Belgium |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr James Edward Macgregor Drummond |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(63 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Ms Leanne Margaret Millar |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(63 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ Wales |
Director Name | Mr Suketu Kishor Devani |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 14 May 2019(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS |
Website | survitec-sd.com |
---|---|
Telephone | 023 80302020 |
Telephone region | Southampton / Portsmouth |
Registered Address | Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX Wales |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Survitec Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,385,000 |
Net Worth | £3,106,000 |
Cash | £1,205,000 |
Current Liabilities | £13,114,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
8 May 2015 | Delivered on: 18 May 2015 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Particulars: All the company's freehold, leasehold, licence or other interest in property (each with a fair market value of more than £10,000,000) and any rights in intellectual property necessary or material for operation of its business. For more details, please refer to the instrument. Outstanding |
---|---|
16 September 2013 | Delivered on: 17 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
9 August 2013 | Delivered on: 14 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 November 2011 | Delivered on: 19 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
10 October 2011 | Delivered on: 21 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Share pledge agreement Secured details: All monies due or to become due from any member of the group including the company to any secured party and the chargee (or any one of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first ranking commercial pledge its existing shares see image for full details. Outstanding |
7 October 2011 | Delivered on: 18 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 5 valiant way, lairside technology park, birkenhead t/no MS399024 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 June 2023 | Delivered on: 4 July 2023 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
27 September 2022 | Delivered on: 7 October 2022 Persons entitled: Crédit Agricole Leasing & Factoring Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Credit Agricole Leasing & Factoring S.A. Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2021 | Delivered on: 30 July 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
7 February 2020 | Delivered on: 14 February 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 15 December 2016 Persons entitled: Bnp Paribas, London Branch as Security Agent Classification: A registered charge Particulars: None. Outstanding |
6 May 2016 | Delivered on: 9 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 March 2009 | Delivered on: 9 April 2009 Satisfied on: 12 September 2011 Persons entitled: Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith and Vincent Rodger Whyte Mccracken as the Trustees of the Cosalt Retirement Plan Classification: Composite debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
26 March 2009 | Delivered on: 4 April 2009 Satisfied on: 12 September 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 February 1988 | Delivered on: 23 February 1988 Satisfied on: 26 May 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (42 pages) |
---|---|
2 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
2 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (159 pages) |
2 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (159 pages) |
21 August 2023 | Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023 (1 page) |
24 July 2023 | Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page) |
4 July 2023 | Registration of charge 005538930016, created on 29 June 2023 (41 pages) |
14 June 2023 | Appointment of Ronald Vettese as a director on 26 May 2023 (2 pages) |
31 March 2023 | Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page) |
31 March 2023 | Appointment of Robert Steen Kledal as a director on 31 March 2023 (2 pages) |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
22 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (41 pages) |
7 October 2022 | Registration of charge 005538930015, created on 27 September 2022 (20 pages) |
3 October 2022 | Registration of charge 005538930014, created on 30 September 2022 (19 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (5 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (165 pages) |
2 September 2022 | Change of details for Survitec Group Limited as a person with significant control on 26 August 2020 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Suketu Kishor Devani as a director on 26 January 2022 (1 page) |
27 January 2022 | Appointment of Mr Claude Husain Sada as a director on 26 January 2022 (2 pages) |
30 July 2021 | Registration of charge 005538930013, created on 16 July 2021 (10 pages) |
27 July 2021 | Resolutions
|
21 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
21 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (42 pages) |
8 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (123 pages) |
30 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
11 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (6 pages) |
13 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 April 2021 | Satisfaction of charge 005538930012 in full (4 pages) |
7 April 2021 | Satisfaction of charge 005538930011 in full (4 pages) |
7 April 2021 | Satisfaction of charge 005538930009 in full (4 pages) |
18 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (52 pages) |
28 August 2020 | Satisfaction of charge 5 in full (1 page) |
28 August 2020 | Satisfaction of charge 005538930007 in full (1 page) |
28 August 2020 | Satisfaction of charge 4 in full (1 page) |
28 August 2020 | Satisfaction of charge 005538930008 in full (1 page) |
28 August 2020 | Satisfaction of charge 6 in full (2 pages) |
26 August 2020 | Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page) |
9 July 2020 | Termination of appointment of Ross Wilkinson as a director on 30 June 2020 (1 page) |
1 May 2020 | Termination of appointment of Leanne Margaret Millar as a director on 30 April 2020 (1 page) |
1 May 2020 | Appointment of Mrs Louise Ellen Mcclelland as a director on 3 April 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge 005538930012, created on 7 February 2020 (74 pages) |
20 November 2019 | Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page) |
29 October 2019 | Full accounts made up to 31 December 2018 (44 pages) |
28 May 2019 | Appointment of Mr Ross Wilkinson as a director on 14 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Johan Denis as a director on 14 May 2019 (1 page) |
24 May 2019 | Termination of appointment of James Edward Macgregor Drummond as a director on 14 May 2019 (1 page) |
23 May 2019 | Appointment of Mr Suketu Kishor Devani as a director on 14 May 2019 (2 pages) |
22 May 2019 | Appointment of Ms Leanne Margaret Millar as a director on 14 May 2019 (2 pages) |
8 May 2019 | Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages) |
16 January 2019 | Termination of appointment of Brian Mark Stringer as a director on 18 December 2018 (1 page) |
15 January 2019 | Full accounts made up to 31 December 2017 (36 pages) |
19 November 2018 | Termination of appointment of Joanne Sarah Rugman as a director on 30 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page) |
16 May 2018 | Satisfaction of charge 005538930010 in full (1 page) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Johan Denis as a director on 10 January 2018 (2 pages) |
10 January 2018 | Appointment of Miss Joanne Sarah Rugman as a director on 10 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Ross Philip Wilkinson as a director on 10 January 2018 (1 page) |
10 January 2018 | Appointment of Mr Johan Denis as a director on 10 January 2018 (2 pages) |
10 January 2018 | Appointment of Miss Joanne Sarah Rugman as a director on 10 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Ross Philip Wilkinson as a director on 10 January 2018 (1 page) |
12 December 2017 | Termination of appointment of Susan Catherine Else as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Susan Catherine Else as a director on 12 December 2017 (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of Greg Russell Allanach as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Greg Russell Allanach as a director on 25 January 2017 (1 page) |
15 December 2016 | Registration of charge 005538930011, created on 30 November 2016 (21 pages) |
15 December 2016 | Registration of charge 005538930011, created on 30 November 2016 (21 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (41 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (41 pages) |
9 May 2016 | Registration of charge 005538930010, created on 6 May 2016 (36 pages) |
9 May 2016 | Registration of charge 005538930010, created on 6 May 2016 (36 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (29 pages) |
15 September 2015 | Appointment of Miss Susan Catherine Else as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Miss Susan Catherine Else as a director on 15 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Greg Russell Allanach as a director on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Ross Philip Wilkinson as a director on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Ross Philip Wilkinson as a director on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Greg Russell Allanach as a director on 11 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr John Cyril George Stocker as a director on 9 September 2015 (2 pages) |
9 September 2015 | Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Christopher Gregory Taylor as a director on 9 September 2015 (1 page) |
9 September 2015 | Appointment of Mr John Cyril George Stocker as a director on 9 September 2015 (2 pages) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 May 2015 | Registration of charge 005538930009, created on 8 May 2015 (32 pages) |
18 May 2015 | Registration of charge 005538930009, created on 8 May 2015 (32 pages) |
18 May 2015 | Registration of charge 005538930009, created on 8 May 2015 (32 pages) |
25 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 25 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Simon Benedict Withey as a director on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (25 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Ralph Bates on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Gregory Taylor on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Simon Benedict Withey on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Gregory Taylor on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Brian Mark Stringer on 1 August 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Christopher Gregory Taylor on 1 August 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Simon Benedict Withey on 25 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Simon Benedict Withey on 25 March 2014 (2 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
17 September 2013 | Registration of charge 005538930008 (12 pages) |
17 September 2013 | Registration of charge 005538930008 (12 pages) |
14 August 2013 | Registration of charge 005538930007 (48 pages) |
14 August 2013 | Registration of charge 005538930007 (48 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary (1 page) |
27 July 2012 | Appointment of Miss Sally Lewis as a secretary (1 page) |
20 July 2012 | Termination of appointment of David Wilman as a secretary (1 page) |
20 July 2012 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
20 July 2012 | Termination of appointment of David Wilman as a director (1 page) |
20 July 2012 | Termination of appointment of David Wilman as a director (1 page) |
20 July 2012 | Appointment of Mr Christopher Ralph Bates as a director (2 pages) |
20 July 2012 | Termination of appointment of David Wilman as a secretary (1 page) |
18 July 2012 | Full accounts made up to 31 March 2012 (35 pages) |
18 July 2012 | Full accounts made up to 31 March 2012 (35 pages) |
7 June 2012 | Appointment of Mr Christopher Gregory Taylor as a director (2 pages) |
7 June 2012 | Appointment of Mr Christopher Gregory Taylor as a director (2 pages) |
28 May 2012 | Duplicate mortgage certificatecharge no:6 (8 pages) |
28 May 2012 | Duplicate mortgage certificatecharge no:6 (8 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Termination of appointment of Andrew Richards as a director (2 pages) |
2 April 2012 | Termination of appointment of Susan Else as a director (2 pages) |
2 April 2012 | Termination of appointment of Andrew Richards as a director (2 pages) |
2 April 2012 | Termination of appointment of Susan Else as a director (2 pages) |
20 February 2012 | Termination of appointment of Douglas Baxter as a director (2 pages) |
20 February 2012 | Termination of appointment of Douglas Baxter as a director (2 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director (3 pages) |
14 February 2012 | Appointment of Simon Benedict Withey as a director (3 pages) |
28 December 2011 | Appointment of David John Wilman as a secretary (3 pages) |
28 December 2011 | Appointment of David John Wilman as a secretary (3 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
27 September 2011 | Auditor's resignation (1 page) |
27 September 2011 | Auditor's resignation (1 page) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2011 | Termination of appointment of Evan Phillips as a director (2 pages) |
5 September 2011 | Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
5 September 2011 | Termination of appointment of Evan Phillips as a director (2 pages) |
5 September 2011 | Appointment of Susan Catherine Else as a director (3 pages) |
5 September 2011 | Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on 5 September 2011 (2 pages) |
5 September 2011 | Appointment of Susan Catherine Else as a director (3 pages) |
5 September 2011 | Appointment of Brian Mark Stringer as a director (3 pages) |
5 September 2011 | Termination of appointment of Mark Lejman as a director (2 pages) |
5 September 2011 | Termination of appointment of Denise Robinson as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Denise Robinson as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Neil Carrick as a director (2 pages) |
5 September 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
5 September 2011 | Appointment of Mr Douglas James Baxter as a director (3 pages) |
5 September 2011 | Termination of appointment of Mark Lejman as a director (2 pages) |
5 September 2011 | Appointment of Mr David John Wilman as a director (3 pages) |
5 September 2011 | Appointment of Mr David John Wilman as a director (3 pages) |
5 September 2011 | Termination of appointment of David Robinson as a director (2 pages) |
5 September 2011 | Termination of appointment of David Robinson as a director (2 pages) |
5 September 2011 | Appointment of Mr Douglas James Baxter as a director (3 pages) |
5 September 2011 | Appointment of Brian Mark Stringer as a director (3 pages) |
5 September 2011 | Termination of appointment of Neil Carrick as a director (2 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
30 August 2011 | Change of name notice (2 pages) |
30 August 2011 | Company name changed cosalt international LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Company name changed cosalt international LIMITED\certificate issued on 30/08/11
|
30 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
3 August 2011 | Full accounts made up to 31 October 2010 (21 pages) |
16 June 2011 | Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
5 August 2010 | Full accounts made up to 1 November 2009 (19 pages) |
5 August 2010 | Full accounts made up to 1 November 2009 (19 pages) |
5 August 2010 | Full accounts made up to 1 November 2009 (19 pages) |
12 May 2010 | Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on 12 May 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mrs Denise Brenda Robinson on 12 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mark Timothy Lejman on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Neil Richard Carrick on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Evan Devonald Winston Phillips on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew John Richards on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Neil Richard Carrick on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Secretary's details changed for Mrs Denise Brenda Robinson on 12 April 2010 (1 page) |
13 April 2010 | Director's details changed for Mark Timothy Lejman on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David Robinson on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Evan Devonald Winston Phillips on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr David Robinson on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew John Richards on 12 April 2010 (2 pages) |
11 September 2009 | Appointment terminated director christopher williams (1 page) |
11 September 2009 | Appointment terminated director christopher williams (1 page) |
1 September 2009 | Full accounts made up to 26 October 2008 (22 pages) |
1 September 2009 | Full accounts made up to 26 October 2008 (22 pages) |
11 August 2009 | Resolutions
|
11 August 2009 | Resolutions
|
13 May 2009 | Secretary appointed mrs denise brenda robinson (1 page) |
13 May 2009 | Appointment terminated secretary alan robson (1 page) |
13 May 2009 | Secretary appointed mrs denise brenda robinson (1 page) |
13 May 2009 | Appointment terminated secretary alan robson (1 page) |
16 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 20/03/09; full list of members (5 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
25 March 2009 | Appointment terminated director manit B.V.B.a (1 page) |
25 March 2009 | Appointment terminated director manit B.V.B.a (1 page) |
24 March 2009 | Appointment terminated director kevin robertson (1 page) |
24 March 2009 | Appointment terminated director kevin robertson (1 page) |
9 December 2008 | Appointment terminated director sudhir kochhar (1 page) |
9 December 2008 | Appointment terminated director sudhir kochhar (1 page) |
27 August 2008 | Full accounts made up to 28 October 2007 (19 pages) |
27 August 2008 | Full accounts made up to 28 October 2007 (19 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 June 2008 | Director appointed mark lejman (1 page) |
6 June 2008 | Director appointed mark lejman (1 page) |
3 June 2008 | Appointment terminated director per jonsson (1 page) |
3 June 2008 | Appointment terminated director per jonsson (1 page) |
2 April 2008 | Return made up to 20/03/08; full list of members (6 pages) |
2 April 2008 | Return made up to 20/03/08; full list of members (6 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
15 July 2007 | New director appointed (2 pages) |
15 July 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | New director appointed (3 pages) |
16 April 2007 | Full accounts made up to 29 October 2006 (18 pages) |
16 April 2007 | Full accounts made up to 29 October 2006 (18 pages) |
31 March 2007 | Director resigned (1 page) |
31 March 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 20/03/07; full list of members (8 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (8 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
6 September 2006 | Full accounts made up to 30 October 2005 (17 pages) |
6 September 2006 | Full accounts made up to 30 October 2005 (17 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
24 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (8 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
5 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
5 September 2005 | Full accounts made up to 31 October 2004 (17 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
26 July 2004 | Full accounts made up to 26 October 2003 (19 pages) |
26 July 2004 | Full accounts made up to 26 October 2003 (19 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
2 September 2003 | Full accounts made up to 27 October 2002 (19 pages) |
2 September 2003 | Full accounts made up to 27 October 2002 (19 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
2 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
2 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
3 September 2002 | Full accounts made up to 28 October 2001 (18 pages) |
3 September 2002 | Full accounts made up to 28 October 2001 (18 pages) |
28 August 2002 | Director's particulars changed (1 page) |
28 August 2002 | Director's particulars changed (1 page) |
29 March 2002 | Return made up to 20/03/02; full list of members (8 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (8 pages) |
13 June 2001 | Full accounts made up to 27 August 2000 (18 pages) |
13 June 2001 | Full accounts made up to 27 August 2000 (18 pages) |
30 May 2001 | Accounting reference date extended from 28/08/01 to 31/10/01 (1 page) |
30 May 2001 | Accounting reference date extended from 28/08/01 to 31/10/01 (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
11 May 2001 | Return made up to 20/03/01; full list of members (9 pages) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Return made up to 20/03/01; full list of members (9 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Full accounts made up to 29 August 1999 (18 pages) |
23 June 2000 | Full accounts made up to 29 August 1999 (18 pages) |
6 April 2000 | Return made up to 20/03/00; full list of members
|
6 April 2000 | Return made up to 20/03/00; full list of members
|
21 March 2000 | Director's particulars changed (1 page) |
21 March 2000 | Director's particulars changed (1 page) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
23 June 1999 | Auditor's resignation (1 page) |
23 June 1999 | Auditor's resignation (1 page) |
10 June 1999 | Full accounts made up to 30 August 1998 (17 pages) |
10 June 1999 | Full accounts made up to 30 August 1998 (17 pages) |
17 April 1999 | Return made up to 20/03/99; full list of members (9 pages) |
17 April 1999 | Return made up to 20/03/99; full list of members (9 pages) |
12 January 1999 | Director's particulars changed (1 page) |
12 January 1999 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
23 April 1998 | Full accounts made up to 31 August 1997 (16 pages) |
23 April 1998 | Full accounts made up to 31 August 1997 (16 pages) |
14 April 1998 | Return made up to 20/03/98; no change of members (7 pages) |
14 April 1998 | Return made up to 20/03/98; no change of members (7 pages) |
11 January 1998 | Director's particulars changed (1 page) |
11 January 1998 | Director's particulars changed (1 page) |
11 January 1998 | Director's particulars changed (1 page) |
11 January 1998 | Director's particulars changed (1 page) |
24 June 1997 | Full accounts made up to 1 September 1996 (16 pages) |
24 June 1997 | Full accounts made up to 1 September 1996 (16 pages) |
24 June 1997 | Full accounts made up to 1 September 1996 (16 pages) |
26 March 1997 | Return made up to 20/03/97; no change of members
|
26 March 1997 | Return made up to 20/03/97; no change of members
|
11 June 1996 | Full accounts made up to 3 September 1995 (16 pages) |
11 June 1996 | Full accounts made up to 3 September 1995 (16 pages) |
11 June 1996 | Full accounts made up to 3 September 1995 (16 pages) |
18 April 1996 | Return made up to 20/03/96; full list of members (9 pages) |
18 April 1996 | Return made up to 20/03/96; full list of members (9 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
18 September 1995 | New director appointed (4 pages) |
18 September 1995 | New director appointed (4 pages) |
28 June 1995 | Full accounts made up to 28 August 1994 (16 pages) |
28 June 1995 | Full accounts made up to 28 August 1994 (16 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
12 April 1995 | Return made up to 20/03/95; no change of members (6 pages) |
12 April 1995 | Return made up to 20/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 September 1989 | Company name changed cosalt sales & distribution limi ted\certificate issued on 04/09/89 (2 pages) |
1 September 1989 | Company name changed cosalt sales & distribution limi ted\certificate issued on 04/09/89 (2 pages) |
7 May 1987 | Company name changed industrial & maritime riggers li mited\certificate issued on 07/05/87 (2 pages) |
7 May 1987 | Company name changed industrial & maritime riggers li mited\certificate issued on 07/05/87 (2 pages) |
21 February 1987 | Return made up to 02/02/87; full list of members (4 pages) |
21 February 1987 | Return made up to 02/02/87; full list of members (4 pages) |
27 August 1955 | Incorporation (20 pages) |
27 August 1955 | Incorporation (20 pages) |