Company NameCsols Limited
Company StatusActive
Company Number03918227
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 3 months ago)
Previous NameCsols Plc

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Phillip John Goddard
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameMrs Ann Elizabeth Goddard
NationalityBritish
StatusCurrent
Appointed01 May 2005(5 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameKevin Charles Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(17 years, 2 months after company formation)
Appointment Duration7 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCsols Limited The Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Director NameMr Sam Robert Goddard
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(23 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heath Business & Technical Park
Runcorn
Cheshire
WA7 4QX
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed24 April 2016(16 years, 2 months after company formation)
Appointment Duration8 years
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Ann Cavanagh
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Bolton Road East
New Ferry
Wirral
Merseyside
CH62 4RU
Wales
Secretary NameMrs Ann Cavanagh
NationalityBritish
StatusResigned
Appointed03 February 2000(same day as company formation)
RoleBook Keeper
Correspondence Address13 Bolton Road East
New Ferry
Wirral
Merseyside
CH62 4RU
Wales
Director NameAndrew James Mayhew
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year after company formation)
Appointment Duration8 months (resigned 17 October 2001)
RoleInvestment Executive
Country of ResidenceUnited Kingdom
Correspondence Address21a Chenies Avenue
Little Chalfont
Buckinghamshire
HP6 6PP
Director NameRaymond Simon Ingleby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57 Abbey Lodge
Park Road
London
NW8 7RL
Director NameMr David Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPleasington Old Hall Old Hall Lane
Pleasington
Blackburn
Lancashire
BB2 6RJ
Director NameMr Stephen Gerard Bellamy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 December 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Forest Road
Tunbridge Wells
Kent
TN2 5HS
Director NameMr John Grahame Whateley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton House Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0DG
Director NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameAxiomlab Investment Limited (Corporation)
StatusResigned
Appointed04 August 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2004)
Correspondence AddressCity Wharf
New Bailey Street
Manchester
M3 5ER
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2004(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2005)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.csols.com/wordpress/
Telephone01928 513535
Telephone regionRuncorn

Location

Registered AddressThe Heath
Business & Technical Park
Runcorn
Cheshire
WA7 4QX
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches6 other UK companies use this postal address

Shareholders

125.8k at £0.03Joseph Cavanagh
2.62%
Ordinary
5.5m at £0.03Phillip John Goddard
114.17%
Ordinary
24k at £0.03Mathieu Schoeber
0.50%
Ordinary
4.3k at £0.03Margaret Wright
0.09%
Ordinary

Financials

Year2014
Net Worth£19,398
Cash£8,868
Current Liabilities£245,156

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

5 August 2022Delivered on: 11 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 May 2017Delivered on: 17 May 2017
Persons entitled: The Department of Economic Development of the Isle of Man

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Nwf (Micro Loans) LP

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 4 September 2014
Persons entitled: Small Business Loans Limited

Classification: A registered charge
Outstanding
15 February 2002Delivered on: 26 February 2002
Persons entitled: The Royal Bank of Scotland 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
26 October 2000Delivered on: 28 October 2000
Satisfied on: 8 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

26 February 2021Total exemption full accounts made up to 28 February 2020 (14 pages)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 January 2020Satisfaction of charge 039182270004 in full (1 page)
19 September 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
26 February 2019Director's details changed for Dr Phillip John Goddard on 26 February 2018 (2 pages)
11 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
16 October 2018Satisfaction of charge 039182270003 in full (1 page)
14 March 2018Notification of Phillip John Goddard as a person with significant control on 6 April 2016 (2 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
26 February 2018Director's details changed for Dr Phillip John Goddard on 26 February 2018 (2 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
13 November 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
17 May 2017Registration of charge 039182270005, created on 1 May 2017 (19 pages)
17 May 2017Registration of charge 039182270005, created on 1 May 2017 (19 pages)
2 May 2017Appointment of Kevin Charles Jones as a director on 25 April 2017 (2 pages)
2 May 2017Appointment of Kevin Charles Jones as a director on 25 April 2017 (2 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
16 September 2016Total exemption small company accounts made up to 29 February 2016 (11 pages)
8 August 2016Registered office address changed from The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 8 August 2016 (1 page)
8 August 2016Registered office address changed from The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX England to The Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 8 August 2016 (1 page)
5 August 2016Registered office address changed from The Heath Runcorn Cheshire WA7 4QX to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 August 2016 (1 page)
5 August 2016Registered office address changed from The Heath Runcorn Cheshire WA7 4QX to The Heath Business & Technical Park the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 August 2016 (1 page)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
29 April 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 April 2016 (2 pages)
29 April 2016Appointment of Oakwood Corporate Secretary Limited as a secretary on 24 April 2016 (2 pages)
8 April 2016Satisfaction of charge 2 in full (1 page)
8 April 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 144,283.82572
(5 pages)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 144,283.82572
(5 pages)
8 February 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 February 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 February 2016Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
8 February 2016Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
24 July 2015Total exemption small company accounts made up to 28 February 2015 (11 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 144,283.82572
(5 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 144,283.82572
(5 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 144,283.82572
(5 pages)
20 December 2014Registration of charge 039182270004, created on 18 December 2014 (34 pages)
20 December 2014Registration of charge 039182270004, created on 18 December 2014 (34 pages)
4 September 2014Registration of charge 039182270003, created on 20 August 2014 (38 pages)
4 September 2014Registration of charge 039182270003, created on 20 August 2014 (38 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 144,283.82572
(7 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 144,283.82572
(7 pages)
19 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 144,283.82572
(7 pages)
17 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Redesignate shares 10/01/2014
(1 page)
4 February 2014Change of share class name or designation (2 pages)
4 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Redesignate shares 10/01/2014
(1 page)
4 February 2014Change of share class name or designation (2 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
5 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (11 pages)
25 September 2012Total exemption small company accounts made up to 29 February 2012 (11 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
15 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (12 pages)
3 March 2010Secretary's details changed for Mrs Anne Elizbaeth Goddard on 2 March 2010 (1 page)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (12 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (12 pages)
3 March 2010Secretary's details changed for Mrs Anne Elizbaeth Goddard on 2 March 2010 (1 page)
3 March 2010Secretary's details changed for Mrs Anne Elizbaeth Goddard on 2 March 2010 (1 page)
2 March 2010Director's details changed for Dr Phillip John Goddard on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dr Phillip John Goddard on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dr Phillip John Goddard on 2 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
22 April 2009Return made up to 03/02/09; full list of members (10 pages)
22 April 2009Return made up to 03/02/09; full list of members (10 pages)
23 September 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
23 September 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
31 March 2008Return made up to 03/02/08; no change of members (7 pages)
31 March 2008Return made up to 03/02/08; no change of members (7 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (10 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (10 pages)
6 March 2007Return made up to 03/02/07; full list of members (13 pages)
6 March 2007Return made up to 03/02/07; full list of members (13 pages)
7 December 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
7 December 2006Total exemption full accounts made up to 28 February 2006 (13 pages)
9 March 2006Return made up to 03/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
9 March 2006Return made up to 03/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
9 December 2005Full accounts made up to 28 February 2005 (20 pages)
9 December 2005Full accounts made up to 28 February 2005 (20 pages)
19 August 2005Registered office changed on 19/08/05 from: 100 barbirolli square manchester M2 3AB (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
19 August 2005Registered office changed on 19/08/05 from: 100 barbirolli square manchester M2 3AB (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005New secretary appointed (2 pages)
4 April 2005Return made up to 03/02/05; full list of members (7 pages)
4 April 2005Return made up to 03/02/05; full list of members (7 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
23 November 2004Nc inc already adjusted 14/10/04 (1 page)
23 November 2004Ad 14/10/04--------- £ si [email protected]=4202 £ ic 144240/148442 (2 pages)
23 November 2004Ad 14/10/04--------- £ si [email protected]=4202 £ ic 144240/148442 (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Nc inc already adjusted 14/10/04 (1 page)
4 October 2004Certificate of re-registration from Public Limited Company to Private (1 page)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Re-registration of Memorandum and Articles (34 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2004Re-registration of Memorandum and Articles (34 pages)
4 October 2004Application for reregistration from PLC to private (1 page)
4 October 2004Application for reregistration from PLC to private (1 page)
4 October 2004Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2004Group of companies' accounts made up to 29 February 2004 (27 pages)
1 October 2004Group of companies' accounts made up to 29 February 2004 (27 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: 13 bolton road east new ferry wirral merseyside CH62 4RU (1 page)
9 August 2004Registered office changed on 09/08/04 from: 13 bolton road east new ferry wirral merseyside CH62 4RU (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
19 March 2004Return made up to 03/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 March 2004Return made up to 03/02/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (1 page)
6 March 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
25 September 2003Group of companies' accounts made up to 28 February 2003 (26 pages)
25 September 2003Group of companies' accounts made up to 28 February 2003 (26 pages)
17 June 2003Nc inc already adjusted 27/02/03 (1 page)
17 June 2003Nc inc already adjusted 27/02/03 (1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2003New director appointed (3 pages)
25 April 2003New director appointed (3 pages)
13 April 2003Ad 27/02/03--------- £ si [email protected]=19444 £ ic 124796/144240 (4 pages)
13 April 2003Ad 27/02/03--------- £ si [email protected]=19444 £ ic 124796/144240 (4 pages)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2003Nc inc already adjusted 31/10/02 (1 page)
9 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 April 2003Nc inc already adjusted 31/10/02 (1 page)
24 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 March 2003Return made up to 03/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 March 2003S-div 30/10/02 (1 page)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2003S-div 30/10/02 (1 page)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Ad 29/11/02--------- £ si [email protected]=25565 £ ic 99231/124796 (2 pages)
25 February 2003Ad 29/11/02--------- £ si [email protected]=5910 £ ic 93321/99231 (2 pages)
25 February 2003Ad 29/11/02--------- £ si [email protected]=25565 £ ic 99231/124796 (2 pages)
25 February 2003Ad 29/11/02--------- £ si [email protected]=5910 £ ic 93321/99231 (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
16 December 2002Group of companies' accounts made up to 28 February 2002 (28 pages)
16 December 2002Group of companies' accounts made up to 28 February 2002 (28 pages)
3 October 2002Return made up to 03/02/02; full list of members (9 pages)
3 October 2002Return made up to 03/02/02; full list of members (9 pages)
1 October 2002Nc inc already adjusted 09/08/02 (1 page)
1 October 2002Nc inc already adjusted 09/08/02 (1 page)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2002Memorandum and Articles of Association (30 pages)
24 September 2002Memorandum and Articles of Association (30 pages)
24 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2002Ad 09/08/02--------- £ si 30983@1=30983 £ ic 24700/55683 (2 pages)
4 September 2002Ad 09/08/02--------- £ si 30983@1=30983 £ ic 24700/55683 (2 pages)
29 August 2002Delivery ext'd 3 mth 28/02/02 (1 page)
29 August 2002Delivery ext'd 3 mth 28/02/02 (1 page)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
26 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002New director appointed (10 pages)
2 February 2002New director appointed (10 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
24 September 2001Full accounts made up to 28 February 2001 (15 pages)
24 September 2001Full accounts made up to 28 February 2001 (15 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
27 April 2001Return made up to 03/02/01; full list of members (6 pages)
27 April 2001Return made up to 03/02/01; full list of members (6 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Ad 14/02/01--------- £ si 14338@1=14338 £ ic 10362/24700 (2 pages)
6 March 2001Nc inc already adjusted 12/02/01 (1 page)
6 March 2001Nc inc already adjusted 12/02/01 (1 page)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(31 pages)
6 March 2001Ad 14/02/01--------- £ si 14338@1=14338 £ ic 10362/24700 (2 pages)
2 February 2001Nc inc already adjusted 19/01/01 (1 page)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2001Nc inc already adjusted 19/01/01 (1 page)
10 January 2001Ad 15/11/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
10 January 2001Ad 01/12/00--------- £ si 360@1=360 £ ic 10002/10362 (2 pages)
10 January 2001Ad 15/11/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
10 January 2001Ad 01/12/00--------- £ si 360@1=360 £ ic 10002/10362 (2 pages)
28 October 2000Particulars of mortgage/charge (5 pages)
28 October 2000Particulars of mortgage/charge (5 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 152-160 city road london EC1V 2NX (1 page)
9 May 2000Registered office changed on 09/05/00 from: 152-160 city road london EC1V 2NX (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Director resigned (1 page)
3 February 2000Incorporation (11 pages)
3 February 2000Incorporation (11 pages)