Company NameN.A. Software Limited
Company StatusActive
Company Number01358100
CategoryPrivate Limited Company
Incorporation Date16 March 1978(46 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr David Murray
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(31 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Lamprey Drive
Altrincham
Cheshire
WA14 5YQ
Director NameProf Christopher John Oliver
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(32 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor Oaks Bosbury Road
Cradley
Nr Malvern
Worcestershire
WR13 5LU
Director NameMr Edward Anthony Delves
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(33 years after company formation)
Appointment Duration13 years, 1 month
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address108 The Quadrant
Birchwood Park
Warrington
WA3 6FW
Director NameDr Norman George Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Bower Road
Woolton Hill
Liverpool
Merseyside
L25 4RG
Director NameLeonard Michael Delves
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(12 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 13 February 2011)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address1 Prospect Road
Birkenhead
CH42 8LE
Wales
Director NameMrs Winifred Dorothy Delves
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(12 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prospect Road
Prenton
Birkenhead
CH42 8LE
Wales
Director NameMr Mark Sorsky
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address1 Trap Hill
Formby
Liverpool
Merseyside
L37 2LU
Secretary NameMrs Winifred Dorothy Delves
NationalityBritish
StatusResigned
Appointed02 January 1991(12 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Prospect Road
Prenton
Birkenhead
CH42 8LE
Wales
Director NameDr Roderick Cook
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(15 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address11 Walmer Road
Birkdale
Southport
Merseyside
PR8 4SX
Secretary NameMr Edward Anthony Delves
StatusResigned
Appointed31 January 2010(31 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressRivelin Rivelin
Daviot
Inverness
Inverness-Shire
IV2 5XQ
Scotland

Contact

Websitenasoftware.co.uk

Location

Registered Address108 The Quadrant
Birchwood Park
Warrington
WA3 6FW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

95.2k at £1Winifred Dorothy Delves
94.26%
Ordinary
2.9k at £1Christopher John Oliver
2.87%
Ordinary
2.9k at £1Elizabeth May Oliver
2.87%
Ordinary

Financials

Year2014
Turnover£133,528
Net Worth£216,360
Cash£40,950
Current Liabilities£67,722

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Charges

5 June 2007Delivered on: 15 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50 blakeney road sheffield south yorkshire t/no SYK424449. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 April 2006Delivered on: 5 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 46 wisewood lane loxley bottom sheffield,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 October 2003Delivered on: 7 November 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 62 roscoe street & 14/30 knight street liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 October 1994Delivered on: 22 October 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
1 March 1993Delivered on: 4 March 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 roscoe street/ 14-30 knight stret (even) liverpool merseyside. Together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
9 December 1988Delivered on: 22 December 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47, buttermere road, sheffield, south yorkshire.
Outstanding
16 September 1985Delivered on: 30 September 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Outstanding

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 September 2022Change of details for Mr Edward Anthony Delves as a person with significant control on 21 September 2022 (2 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 May 2019Registered office address changed from Suite 1, Cadman House Wharf Road Sale Greater Manchester M33 2AF United Kingdom to Office 115, Lovell House 412 the Quadrant Birchwood Park Warrington Cheshire WA3 6FW on 17 May 2019 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
2 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
3 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
3 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
29 November 2017Notification of Edward Anthony Delves as a person with significant control on 13 March 2017 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Notification of Leonard James Delves as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Notification of Leonard James Delves as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Notification of Edward Anthony Delves as a person with significant control on 13 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 April 2017Registered office address changed from C/O Loughrey and Co Chartered Accountants 38 Market Street Hoylake Wirral CH47 2AF to Suite 1, Cadman House Wharf Road Sale Greater Manchester M33 2AF on 6 April 2017 (1 page)
6 April 2017Registered office address changed from C/O Loughrey and Co Chartered Accountants 38 Market Street Hoylake Wirral CH47 2AF to Suite 1, Cadman House Wharf Road Sale Greater Manchester M33 2AF on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Edward Anthony Delves as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Edward Anthony Delves as a secretary on 6 April 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,000
(6 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,000
(6 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 101,000
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101,000
(6 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101,000
(6 pages)
7 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 101,000
(6 pages)
19 November 2014Director's details changed for Professor Christopher John Oliver on 17 November 2014 (2 pages)
19 November 2014Director's details changed for Professor Christopher John Oliver on 17 November 2014 (2 pages)
18 November 2014Director's details changed for Mr David Murray on 17 November 2014 (2 pages)
18 November 2014Director's details changed for Mr David Murray on 17 November 2014 (2 pages)
10 June 2014Registered office address changed from 9 Lamprey Drive Stamford Brook Altrincham Cheshire WA14 5YQ on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 9 Lamprey Drive Stamford Brook Altrincham Cheshire WA14 5YQ on 10 June 2014 (1 page)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 101,000
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 101,000
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 101,000
(6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 February 2012Registered office address changed from Wynberg House 1 Prospect Road Birkenhead Merseyside CH42 8LE on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Wynberg House 1 Prospect Road Birkenhead Merseyside CH42 8LE on 17 February 2012 (1 page)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 October 2011Termination of appointment of Winifred Delves as a director (1 page)
20 October 2011Termination of appointment of Winifred Delves as a director (1 page)
16 August 2011Termination of appointment of Leonard Delves as a director (1 page)
16 August 2011Termination of appointment of Leonard Delves as a director (1 page)
26 May 2011Appointment of Mr Edward Anthony Delves as a director (2 pages)
26 May 2011Appointment of Mr Edward Anthony Delves as a director (2 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 92,900
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 98,400
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 98,400
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 95,800
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 95,800
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 98,400
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 98,400
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 92,900
(4 pages)
1 April 2010Appointment of Professor Christopher John Oliver as a director (2 pages)
1 April 2010Appointment of Professor Christopher John Oliver as a director (2 pages)
31 January 2010Appointment of Mr David Murray as a director (2 pages)
31 January 2010Appointment of Mr Edward Anthony Delves as a secretary (1 page)
31 January 2010Termination of appointment of Winifred Delves as a secretary (1 page)
31 January 2010Appointment of Mr David Murray as a director (2 pages)
31 January 2010Appointment of Mr Edward Anthony Delves as a secretary (1 page)
31 January 2010Termination of appointment of Winifred Delves as a secretary (1 page)
31 January 2010Termination of appointment of Winifred Delves as a secretary (1 page)
31 January 2010Termination of appointment of Winifred Delves as a secretary (1 page)
17 January 2010Register(s) moved to registered inspection location (1 page)
17 January 2010Register inspection address has been changed (1 page)
17 January 2010Director's details changed for Leonard Michael Delves on 2 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Winifred Dorothy Delves on 2 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Winifred Dorothy Delves on 2 January 2010 (2 pages)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Leonard Michael Delves on 2 January 2010 (2 pages)
17 January 2010Director's details changed for Mrs Winifred Dorothy Delves on 2 January 2010 (2 pages)
17 January 2010Register inspection address has been changed (1 page)
17 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
17 January 2010Register(s) moved to registered inspection location (1 page)
17 January 2010Director's details changed for Leonard Michael Delves on 2 January 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 02/01/08; full list of members (2 pages)
14 January 2008Return made up to 02/01/08; full list of members (2 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 January 2007Return made up to 02/01/07; full list of members (2 pages)
22 January 2007Return made up to 02/01/07; full list of members (2 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
22 February 2006Return made up to 02/01/06; full list of members (3 pages)
22 February 2006Return made up to 02/01/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2004Registered office changed on 22/07/04 from: roscoe house 62 roscoe st. Liverpool L1 9DW (1 page)
22 July 2004Registered office changed on 22/07/04 from: roscoe house 62 roscoe st. Liverpool L1 9DW (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
23 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 April 2004Return made up to 02/01/04; full list of members (8 pages)
20 April 2004Return made up to 02/01/04; full list of members (8 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
6 August 2003Ad 19/05/95--------- £ si 70000@1 (2 pages)
6 August 2003Ad 19/05/95--------- £ si 70000@1 (2 pages)
18 July 2003Return made up to 02/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003Nc inc already adjusted 19/05/95 (1 page)
18 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2003Return made up to 02/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 July 2003Nc inc already adjusted 19/05/95 (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
21 March 2002Return made up to 02/01/02; full list of members (8 pages)
21 March 2002Return made up to 02/01/02; full list of members (8 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 March 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 March 2000Return made up to 21/01/00; full list of members (7 pages)
23 March 2000Return made up to 21/01/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 02/01/99; no change of members (4 pages)
5 February 1999Return made up to 02/01/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
13 March 1998Return made up to 02/01/98; no change of members (4 pages)
13 March 1998Return made up to 02/01/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)