Company NameV.C.I. Consultancy Limited
Company StatusActive
Company Number01634380
CategoryPrivate Limited Company
Incorporation Date10 May 1982(42 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr James Clifford Reeves
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(40 years after company formation)
Appointment Duration1 year, 11 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameWalter James Rowe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed12 June 2023(41 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Technical Director
Country of ResidenceIreland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr John William Lennox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(41 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Howard William Harper
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address80 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HD
Director NameDr Brian Hall Thomas
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkhill Heald Road
Bowdon
Altrincham
Cheshire
WA14 2HZ
Director NameMrs Mary Christine Thomas
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkhill Heald Road
Bowdon
Altrincham
Cheshire
WA14 2HZ
Secretary NameMrs Mary Christine Thomas
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkhill Heald Road
Bowdon
Altrincham
Cheshire
WA14 2HZ
Director NameMr Robert Edward Hargreaves
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 September 2003)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSix Penny Cottage
1 West Hyde
Lymm
Cheshire
WA13 0HA
Director NameDavid John Beech
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(18 years after company formation)
Appointment Duration16 years, 6 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Glen Drive
Appley Bridge
Wigan
Lancashire
WN6 9LQ
Director NameDavid William Dutton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(22 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Baguley Avenue
Widnes
Cheshire
WA8 8XF
Secretary NameKeith Symons
NationalityBritish
StatusResigned
Appointed25 April 2008(25 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gateacre Rise
Gateacre
Liverpool
L25 5LA
Director NameMr Andrew John Chater
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 3a Innovate Park Adwick Park
Manvers
Rotherham
South Yorkshire
S63 5AB
Director NameMr Stewart Thomas Kay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(38 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Steven Christopher Dennison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(38 years, 7 months after company formation)
Appointment Duration6 months (resigned 31 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Andrew John Kinsey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(38 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Paul Richard Hirst
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(39 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 2021)
RoleMd Engineering Inspection
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA
Director NameMr Sebastian James Lomax
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(39 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2023)
RoleGroup Director Of Acquisitions
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Engineering Services Unit 718 Eddington Wa
Birchwood Park
Warrington
WA3 6BA

Contact

Websitevcilimited.com
Email address[email protected]
Telephone0151 9094545
Telephone regionLiverpool

Location

Registered AddressBritish Engineering Services Unit 718 Eddington Way
Birchwood Park
Warrington
WA3 6BA
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft
Address MatchesOver 10 other UK companies use this postal address

Shareholders

47.5k at £0.1Vci Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£7,377
Current Liabilities£92,812

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

7 June 2022Delivered on: 9 June 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the “debenture”). For more details please refer to the debenture.
Outstanding
12 February 2021Delivered on: 17 February 2021
Persons entitled: Glas Trust Corporation Limited Acting as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed of accession and charge"). For more details please refer to the deed of accession and charge.
Outstanding
17 October 2019Delivered on: 18 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 October 2019Delivered on: 14 October 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 30 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 March 2000Delivered on: 10 March 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 1988Delivered on: 26 January 1988
Satisfied on: 23 February 2016
Persons entitled: Midland Bank PLC

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

Filing History

17 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 June 2023Appointment of Mr John William Lennox as a director on 12 June 2023 (2 pages)
30 June 2023Appointment of Walter James Rowe as a director on 12 June 2023 (2 pages)
26 June 2023Termination of appointment of Sebastian James Lomax as a director on 12 June 2023 (1 page)
26 June 2023Termination of appointment of Andrew John Kinsey as a director on 12 June 2023 (1 page)
19 January 2023Cessation of Vci Holdings Limited as a person with significant control on 26 September 2022 (1 page)
18 January 2023Change of details for Practice Care Maintenance Services Ltd as a person with significant control on 2 November 2022 (2 pages)
18 January 2023Notification of Practice Care Maintenance Services Ltd as a person with significant control on 26 September 2022 (2 pages)
18 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (37 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 September 2022Statement of capital on 22 September 2022
  • GBP 1.00
(5 pages)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2022Solvency Statement dated 22/09/22 (1 page)
22 September 2022Statement by Directors (1 page)
9 June 2022Registration of charge 016343800007, created on 7 June 2022 (62 pages)
13 May 2022Appointment of James Clifford Reeves as a director on 9 May 2022 (2 pages)
21 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
29 December 2021Appointment of Sebastian James Lomax as a director on 17 December 2021 (2 pages)
24 December 2021Termination of appointment of Paul Richard Hirst as a director on 17 December 2021 (1 page)
24 December 2021Termination of appointment of Stewart Thomas Kay as a director on 17 December 2021 (1 page)
2 June 2021Termination of appointment of Steven Christopher Dennison as a director on 31 May 2021 (1 page)
28 May 2021Appointment of Mr Paul Richard Hirst as a director on 25 May 2021 (2 pages)
25 May 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
5 March 2021Change of details for Vci Holdings Limited as a person with significant control on 22 February 2021 (2 pages)
5 March 2021Change of details for Vci Holdings Limited as a person with significant control on 7 December 2020 (2 pages)
5 March 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
24 February 2021Memorandum and Articles of Association (11 pages)
24 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 February 2021Registered office address changed from 3rd Floor, 5 New York Street Manchester M1 4JB England to British Engineering Services Unit 718 Eddington Way Birchwood Park Warrington WA3 6BA on 22 February 2021 (1 page)
17 February 2021Registration of charge 016343800006, created on 12 February 2021 (28 pages)
19 January 2021Statement of company's objects (2 pages)
11 January 2021Satisfaction of charge 016343800005 in full (1 page)
11 January 2021Satisfaction of charge 016343800004 in full (1 page)
30 December 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
23 December 2020Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page)
22 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
9 December 2020Appointment of Mr Andrew John Kinsey as a director on 30 November 2020 (2 pages)
9 December 2020Memorandum and Articles of Association (11 pages)
7 December 2020Appointment of Mr Stewart Thomas Kay as a director on 30 November 2020 (2 pages)
7 December 2020Appointment of Mr Steven Christopher Dennison as a director on 30 November 2020 (2 pages)
7 December 2020Termination of appointment of Andrew John Chater as a director on 30 October 2020 (1 page)
7 December 2020Registered office address changed from Unit 3B Adwick Park Manvers Rotherham South Yorkshire S63 5AB United Kingdom to 3rd Floor, 5 New York Street Manchester M1 4JB on 7 December 2020 (1 page)
11 October 2020Second filing of Confirmation Statement dated 14 January 2020 (4 pages)
28 July 2020Amended total exemption full accounts made up to 31 October 2019 (8 pages)
10 February 2020Confirmation statement made on 14 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/10/2020.
(6 pages)
6 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 January 2020Change of details for Vci Holdings Limited as a person with significant control on 1 August 2019 (2 pages)
18 October 2019Registration of charge 016343800005, created on 17 October 2019 (9 pages)
14 October 2019Registration of charge 016343800004, created on 11 October 2019 (9 pages)
21 August 2019Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB England to Unit 3B Adwick Park Manvers Rotherham South Yorkshire S63 5AB on 21 August 2019 (1 page)
9 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
21 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
22 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
15 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
15 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
28 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 5,277.80
(4 pages)
28 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 5,277.80
(4 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 October 2017Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
31 October 2017Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 March 2017Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ to Lymore Villa 162a London Road Chesterton Newcastle ST5 7JB on 1 March 2017 (1 page)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
8 December 2016Appointment of Mr Andrew John Chater as a director on 1 December 2016 (2 pages)
8 December 2016Termination of appointment of Keith Symons as a secretary on 1 December 2016 (1 page)
8 December 2016Appointment of Mr Andrew John Chater as a director on 1 December 2016 (2 pages)
8 December 2016Satisfaction of charge 016343800003 in full (1 page)
8 December 2016Termination of appointment of David John Beech as a director on 1 December 2016 (1 page)
8 December 2016Termination of appointment of Keith Symons as a secretary on 1 December 2016 (1 page)
8 December 2016Termination of appointment of David John Beech as a director on 1 December 2016 (1 page)
8 December 2016Satisfaction of charge 016343800003 in full (1 page)
30 June 2016Registration of charge 016343800003, created on 30 June 2016 (42 pages)
30 June 2016Registration of charge 016343800003, created on 30 June 2016 (42 pages)
1 June 2016Satisfaction of charge 2 in full (6 pages)
1 June 2016Satisfaction of charge 2 in full (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,750
(5 pages)
17 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4,750
(5 pages)
23 February 2016Satisfaction of charge 1 in full (4 pages)
23 February 2016Satisfaction of charge 1 in full (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 February 2015Annual return made up to 14 January 2015
Statement of capital on 2015-02-23
  • GBP 4,750
(5 pages)
23 February 2015Annual return made up to 14 January 2015
Statement of capital on 2015-02-23
  • GBP 4,750
(5 pages)
17 November 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
17 November 2014Amended total exemption small company accounts made up to 31 August 2013 (6 pages)
27 June 2014Termination of appointment of David Dutton as a director (1 page)
27 June 2014Termination of appointment of David Dutton as a director (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,750
(5 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4,750
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 January 2010Director's details changed for David John Beech on 13 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for David William Dutton on 13 January 2010 (2 pages)
15 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for David John Beech on 13 January 2010 (2 pages)
15 January 2010Director's details changed for David William Dutton on 13 January 2010 (2 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 February 2009Return made up to 14/01/09; full list of members (3 pages)
27 February 2009Return made up to 14/01/09; full list of members (3 pages)
6 January 2009Return made up to 14/01/08; full list of members (3 pages)
6 January 2009Return made up to 14/01/07; full list of members (3 pages)
6 January 2009Return made up to 14/01/08; full list of members (3 pages)
6 January 2009Return made up to 14/01/07; full list of members (3 pages)
3 July 2008Secretary appointed keith symons (1 page)
3 July 2008Secretary appointed keith symons (1 page)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 September 2007Registered office changed on 03/09/07 from: booths lane lymm cheshire WA13 0PQ (1 page)
3 September 2007Registered office changed on 03/09/07 from: booths lane lymm cheshire WA13 0PQ (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 March 2006Return made up to 14/01/06; full list of members (8 pages)
14 March 2006Return made up to 14/01/06; full list of members (8 pages)
2 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 February 2005Return made up to 14/01/05; full list of members (8 pages)
14 February 2005Return made up to 14/01/05; full list of members (8 pages)
13 July 2004New director appointed (1 page)
13 July 2004New director appointed (1 page)
23 June 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 June 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 November 2003Return made up to 14/01/03; full list of members (8 pages)
28 November 2003Return made up to 14/01/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
8 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Return made up to 14/01/01; full list of members (7 pages)
5 February 2001Return made up to 14/01/01; full list of members (7 pages)
5 February 2001New director appointed (2 pages)
15 March 2000Return made up to 14/01/00; full list of members (7 pages)
15 March 2000Return made up to 14/01/00; full list of members (7 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
13 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
17 September 1999Return made up to 14/01/99; no change of members (4 pages)
17 September 1999Return made up to 14/01/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 March 1998Return made up to 14/01/98; no change of members (4 pages)
11 March 1998Return made up to 14/01/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
19 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 1997Return made up to 14/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
24 January 1996Return made up to 14/01/96; no change of members (4 pages)
24 January 1996Return made up to 14/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 May 1982Incorporation (17 pages)
10 May 1982Incorporation (17 pages)