Birkenhead
Merseyside
CH41 5AR
Wales
Secretary Name | Mr Robert Ian Templeton |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Director Name | Mr James Roger Haddon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
Secretary Name | Mr Timothy Robert Densem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 18 Carlisle Street Alderley Edge Cheshire SK9 7EZ |
Director Name | David Edward Thomas Griffiths |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hornbeam Avenue Great Sutton Ellesmere Port Merseyside CH66 2US Wales |
Director Name | Victor Frank Kaminski |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2010) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 59 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | kpsol.com |
---|---|
Telephone | 01928 597811 |
Telephone region | Runcorn |
Registered Address | 46 Hamilton Square Birkenhead Merseyside CH41 5AR Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
103.3m at £0.001 | Tony Kilduff 7.59% Ordinary A |
---|---|
9.6m at £0.01 | Attar Software LTD 7.05% Ordinary |
6.3m at £0.01 | Nigel Warr 4.62% Ordinary |
300m at £0.0002 | Tony Kilduff 4.41% Ordinary B |
5.5m at £0.01 | Acom Investment Nominees LTD 4.04% Ordinary |
5.4m at £0.01 | Tony Kilduff 3.97% Ordinary |
53.1m at £0.001 | Sarah Kaminski 3.90% Ordinary A |
5.2m at £0.01 | Robert Ian Templeton 3.82% Ordinary |
47.7m at £0.001 | Ian Templeton 3.50% Ordinary A |
42.5m at £0.001 | Stuart Sim 3.12% Ordinary A |
41.4m at £0.001 | Roger Haddon 3.04% Ordinary A |
200m at £0.0002 | Ian Templeton 2.94% Ordinary B |
38.5m at £0.001 | Simon Berisford 2.83% Ordinary A |
3.7m at £0.01 | Martin Edwards 2.72% Ordinary |
35.3m at £0.001 | Charles Martin Edwards 2.59% Ordinary A |
34.2m at £0.001 | James Heron 2.51% Ordinary A |
3.4m at £0.01 | James Heron 2.50% Ordinary |
33.7m at £0.001 | Acom Investment Nominees LTD 2.48% Ordinary A |
30m at £0.001 | Akeel Al Attar 2.20% Ordinary A |
2.9m at £0.01 | Liquidator Of Great Escapes PLC 2.10% Ordinary |
- | OTHER 2.02% - |
25m at £0.001 | David Findlay White 1.84% Ordinary A |
22.3m at £0.001 | Sid Gould 1.64% Ordinary A |
101.8m at £0.0002 | Sarah Kaminski 1.50% Ordinary B |
16.7m at £0.001 | Attar Software LTD 1.22% Ordinary A |
1.4m at £0.01 | Roger Haddon 1.03% Ordinary |
40m at £0.0003 | Martin Edwards 0.88% Ordinary A1 |
52m at £0.0002 | Sid Gould 0.76% Ordinary B |
50.9m at £0.0002 | Roger Haddon 0.75% Ordinary B |
50.9m at £0.0002 | Simon Berisford 0.75% Ordinary B |
10.1m at £0.001 | Maurice Marks 0.74% Ordinary A |
33.8m at £0.0003 | Sarah Kaminski 0.74% Ordinary A1 |
1.000k at £0.01 | David White 0.73% Ordinary |
10m at £0.001 | Paul Jenkins 0.73% Ordinary A |
10m at £0.001 | Richard Brian Hawkworth 0.73% Ordinary A |
33.3m at £0.0003 | Tony Kilduff 0.73% Ordinary A1 |
40m at £0.0002 | Peter Ball 0.59% Ordinary B |
26.9m at £0.0003 | Roger Haddon 0.59% Ordinary A1 |
7.5m at £0.001 | Peter Ball 0.55% Ordinary A |
36.6m at £0.0002 | Alan Sibley 0.54% Ordinary B |
23.6m at £0.0003 | James Heron 0.52% Ordinary A1 |
31.1m at £0.0002 | Mike Parkin 0.46% Ordinary B |
20m at £0.0003 | Acom Investment Nominees LTD 0.44% Ordinary A1 |
20m at £0.0003 | Akeel Attar 0.44% Ordinary A1 |
20m at £0.0003 | Attar Software LTD 0.44% Ordinary A1 |
20m at £0.0003 | David White 0.44% Ordinary A1 |
20m at £0.0003 | Ian Templeton 0.44% Ordinary A1 |
20m at £0.0003 | Peter Ball 0.44% Ordinary A1 |
566.7k at £0.01 | Sarah Kaminski 0.42% Ordinary |
566.7k at £0.01 | Simon Berisford 0.42% Ordinary |
560k at £0.01 | Maurice Marks 0.41% Ordinary |
560k at £0.01 | Sidney Gould 0.41% Ordinary |
5m at £0.001 | Duncan Harold Lewison 0.37% Ordinary A |
5m at £0.001 | Marylin Kaminski 0.37% Ordinary A |
16.9m at £0.0003 | Simon Berisford 0.37% Ordinary A1 |
14.4m at £0.0003 | Sid Gould 0.32% Ordinary A1 |
412.6k at £0.01 | Peter Ball 0.30% Ordinary |
3.5m at £0.001 | Peter Whitham 0.26% Ordinary A |
3m at £0.001 | Richard Bolton 0.22% Ordinary A |
2.4m at £0.001 | Mark Rae 0.18% Ordinary A |
6.8m at £0.0003 | Maurice Marks 0.15% Ordinary A1 |
200k at £0.01 | Michael Platt 0.15% Ordinary |
1.7m at £0.001 | Andrea Popplewell 0.13% Ordinary A |
1.7m at £0.001 | Arthur Donald Bailey 0.13% Ordinary A |
9.2m at £0.0002 | Jen Hassid 0.13% Ordinary B |
1.3m at £0.001 | Andrew Morris 0.10% Ordinary A |
1.3m at £0.001 | Martyn Durrant 0.10% Ordinary A |
4m at £0.0003 | Paul Jenkins 0.09% Ordinary A1 |
100k at £0.01 | Jo Daley 0.07% Ordinary |
804.7k at £0.001 | Dennis Mill 0.06% Ordinary A |
2.2m at £0.0003 | Peter Whitham 0.05% Ordinary A1 |
60k at £0.01 | Ian Mckenzie 0.04% Ordinary |
570.7k at £0.001 | Joseph Daley 0.04% Ordinary A |
536.4k at £0.001 | Keith Dunbar 0.04% Ordinary A |
250.3k at £0.001 | Ian Mckenzie 0.02% Ordinary A |
20k at £0.01 | Arthur Donald Bailey 0.01% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
20 August 2003 | Delivered on: 22 August 2003 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. Outstanding |
---|
2 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 4 June 2023 with updates (9 pages) |
21 August 2022 | Previous accounting period shortened from 31 October 2022 to 31 December 2021 (1 page) |
21 August 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
21 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
23 July 2021 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
8 June 2021 | Confirmation statement made on 4 June 2021 with updates (9 pages) |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from Unit 6 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1WA United Kingdom to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 1 June 2020 (1 page) |
9 September 2019 | Cessation of Robert Ian Templeton as a person with significant control on 31 March 2018 (1 page) |
9 September 2019 | Notification of Kpsol Limited as a person with significant control on 31 March 2018 (2 pages) |
8 August 2019 | Confirmation statement made on 4 June 2019 with updates (18 pages) |
25 July 2019 | Purchase of own shares. (3 pages) |
25 July 2019 | Resolutions
|
25 July 2019 | Cancellation of shares. Statement of capital on 31 March 2018
|
27 March 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with updates (9 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
29 June 2017 | Notification of Robert Ian Templeton as a person with significant control on 4 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with updates (12 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with updates (12 pages) |
29 June 2017 | Notification of Robert Ian Templeton as a person with significant control on 4 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Robert Ian Templeton on 4 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Robert Ian Templeton on 4 June 2017 (2 pages) |
7 June 2017 | Director's details changed for James Roger Haddon on 4 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Mr Robert Ian Templeton on 4 June 2017 (1 page) |
7 June 2017 | Secretary's details changed for Mr Robert Ian Templeton on 4 June 2017 (1 page) |
7 June 2017 | Director's details changed for James Roger Haddon on 4 June 2017 (2 pages) |
23 September 2016 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 6 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1WA on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 46 Hamilton Square Birkenhead Merseyside CH41 5AR to Unit 6 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1WA on 23 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Unit 6 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1TE to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 5 September 2016 (2 pages) |
5 September 2016 | Registered office address changed from Unit 6 Whitworth Court Manor Farm Road Runcorn Cheshire WA7 1TE to 46 Hamilton Square Birkenhead Merseyside CH41 5AR on 5 September 2016 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 October 2015 (9 pages) |
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 November 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (9 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (9 pages) |
19 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
16 August 2013 | Annual return made up to 4 June 2013 no member list Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 4 June 2013 no member list Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 4 June 2013 no member list Statement of capital on 2013-08-16
|
15 January 2013 | Total exemption full accounts made up to 31 October 2012 (27 pages) |
15 January 2013 | Total exemption full accounts made up to 31 October 2012 (27 pages) |
14 September 2012 | Termination of appointment of Victor Kaminski as a director (2 pages) |
14 September 2012 | Termination of appointment of Victor Kaminski as a director (2 pages) |
20 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (15 pages) |
20 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (15 pages) |
20 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (15 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (25 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (25 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
31 July 2012 | Statement of capital following an allotment of shares on 1 July 2010
|
31 July 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
31 July 2012 | Statement of capital following an allotment of shares on 1 August 2011
|
31 July 2012 | Statement of capital following an allotment of shares on 1 July 2010
|
31 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 26 August 2010
|
31 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 1 July 2010
|
31 July 2012 | Statement of capital following an allotment of shares on 26 August 2010
|
17 January 2012 | Annual return made up to 4 June 2011 (16 pages) |
17 January 2012 | Annual return made up to 4 June 2011 (16 pages) |
17 January 2012 | Annual return made up to 4 June 2011 (16 pages) |
26 August 2011 | Registered office address changed from C/O Acorn Capital Partners Ltd Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 26 August 2011 (2 pages) |
26 August 2011 | Registered office address changed from C/O Acorn Capital Partners Ltd Bollin House Riverside Park Wilmslow Cheshire SK9 1DP on 26 August 2011 (2 pages) |
18 May 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
18 May 2011 | Group of companies' accounts made up to 31 October 2010 (27 pages) |
18 April 2011 | Section 519 (1 page) |
18 April 2011 | Section 519 (1 page) |
2 March 2011 | Resignation of an auditor (2 pages) |
2 March 2011 | Resignation of an auditor (2 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
20 July 2010 | Director's details changed for James Roger Haddon on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (13 pages) |
20 July 2010 | Director's details changed for James Roger Haddon on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for James Roger Haddon on 1 October 2009 (2 pages) |
28 April 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
28 April 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
1 October 2009 | S-div (2 pages) |
1 October 2009 | S-div (2 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
23 July 2009 | Return made up to 04/06/09; full list of members (26 pages) |
23 July 2009 | Return made up to 04/06/09; full list of members (26 pages) |
15 April 2009 | Group of companies' accounts made up to 31 October 2008 (29 pages) |
15 April 2009 | Group of companies' accounts made up to 31 October 2008 (29 pages) |
22 August 2008 | Return made up to 04/06/08; full list of members (13 pages) |
22 August 2008 | Return made up to 04/06/08; full list of members (13 pages) |
15 February 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
15 February 2008 | Group of companies' accounts made up to 31 October 2007 (26 pages) |
13 November 2007 | Ad 28/09/07--------- £ si [email protected]= 196000 £ ic 1749545/1945545 (4 pages) |
13 November 2007 | Ad 28/09/07--------- £ si [email protected]= 196000 £ ic 1749545/1945545 (4 pages) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
23 August 2007 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
16 August 2007 | Group of companies' accounts made up to 31 August 2006 (20 pages) |
16 August 2007 | Group of companies' accounts made up to 31 August 2006 (20 pages) |
14 July 2007 | Ad 05/07/07--------- £ si [email protected]=10000 £ ic 1739545/1749545 (2 pages) |
14 July 2007 | Ad 05/07/07--------- £ si [email protected]=10000 £ ic 1739545/1749545 (2 pages) |
29 June 2007 | Return made up to 04/06/07; full list of members (10 pages) |
29 June 2007 | Return made up to 04/06/07; full list of members (10 pages) |
25 April 2007 | Ad 22/12/06--------- £ si [email protected]=5000 £ ic 1701045/1706045 (2 pages) |
25 April 2007 | Ad 31/03/07--------- £ si [email protected]=30500 £ ic 1660545/1691045 (2 pages) |
25 April 2007 | Ad 18/09/06--------- £ si [email protected]=2500 £ ic 1725045/1727545 (2 pages) |
25 April 2007 | Ad 07/08/06--------- £ si [email protected]=12000 £ ic 1727545/1739545 (2 pages) |
25 April 2007 | Ad 18/09/06--------- £ si [email protected]=2500 £ ic 1725045/1727545 (2 pages) |
25 April 2007 | Ad 28/09/06--------- £ si [email protected]=19000 £ ic 1706045/1725045 (2 pages) |
25 April 2007 | Ad 22/12/06--------- £ si [email protected]=5000 £ ic 1701045/1706045 (2 pages) |
25 April 2007 | Ad 31/03/07--------- £ si [email protected]=30500 £ ic 1660545/1691045 (2 pages) |
25 April 2007 | Ad 07/08/06--------- £ si [email protected]=12000 £ ic 1727545/1739545 (2 pages) |
25 April 2007 | Ad 09/02/07--------- £ si [email protected]=10000 £ ic 1691045/1701045 (2 pages) |
25 April 2007 | Ad 09/02/07--------- £ si [email protected]=10000 £ ic 1691045/1701045 (2 pages) |
25 April 2007 | Ad 28/09/06--------- £ si [email protected]=19000 £ ic 1706045/1725045 (2 pages) |
10 November 2006 | Ad 21/09/06--------- £ si [email protected]=100000 £ ic 1560545/1660545 (2 pages) |
10 November 2006 | Ad 21/09/06--------- £ si [email protected]=100000 £ ic 1560545/1660545 (2 pages) |
27 June 2006 | Ad 24/01/06--------- £ si [email protected] (2 pages) |
27 June 2006 | Ad 24/01/06--------- £ si [email protected] (2 pages) |
23 June 2006 | Return made up to 04/06/06; change of members (12 pages) |
23 June 2006 | Return made up to 04/06/06; change of members (12 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
23 March 2006 | Ad 08/02/06--------- £ si [email protected]=120000 £ ic 1440545/1560545 (2 pages) |
23 March 2006 | Ad 08/02/06--------- £ si [email protected]=120000 £ ic 1440545/1560545 (2 pages) |
15 February 2006 | Group of companies' accounts made up to 31 August 2005 (18 pages) |
15 February 2006 | Group of companies' accounts made up to 31 August 2005 (18 pages) |
8 February 2006 | Ad 24/01/06--------- £ si [email protected]=750000 £ ic 690545/1440545 (2 pages) |
8 February 2006 | Ad 24/01/06--------- £ si [email protected]=750000 £ ic 690545/1440545 (2 pages) |
5 December 2005 | Return made up to 04/06/05; full list of members (12 pages) |
5 December 2005 | Return made up to 04/06/05; full list of members (12 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 November 2005 | Ad 31/08/04--------- £ si [email protected]=1684 £ ic 667999/669683 (2 pages) |
28 November 2005 | Ad 16/11/05--------- £ si [email protected]=20862 £ ic 669683/690545 (3 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Ad 31/08/04--------- £ si [email protected]=1684 £ ic 667999/669683 (2 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Ad 16/11/05--------- £ si [email protected]=20862 £ ic 669683/690545 (3 pages) |
11 October 2005 | Ad 14/07/05--------- £ si [email protected]= 148938 £ ic 519061/667999 (5 pages) |
11 October 2005 | Ad 14/07/05--------- £ si [email protected]= 148938 £ ic 519061/667999 (5 pages) |
13 September 2005 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 September 2005 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
13 September 2005 | Resolutions
|
13 September 2005 | Re-registration of Memorandum and Articles (7 pages) |
13 September 2005 | Resolutions
|
13 September 2005 | Application for reregistration from PLC to private (2 pages) |
13 September 2005 | Re-registration of Memorandum and Articles (7 pages) |
13 September 2005 | Application for reregistration from PLC to private (2 pages) |
18 August 2005 | Ad 04/10/04--------- £ si [email protected]=45061 £ ic 474000/519061 (5 pages) |
18 August 2005 | Ad 04/10/04--------- £ si [email protected]=45061 £ ic 474000/519061 (5 pages) |
7 June 2005 | Group of companies' accounts made up to 31 August 2004 (17 pages) |
7 June 2005 | Group of companies' accounts made up to 31 August 2004 (17 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | S-div 27/09/04 (1 page) |
7 June 2005 | S-div 27/09/04 (1 page) |
28 July 2004 | Return made up to 04/06/04; full list of members
|
28 July 2004 | Return made up to 04/06/04; full list of members
|
28 July 2004 | Ad 28/11/03-04/06/04 £ si [email protected] (3 pages) |
28 July 2004 | Ad 28/11/03-04/06/04 £ si [email protected] (3 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2003 | Resolutions
|
22 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
22 October 2003 | Nc inc already adjusted 17/10/03 (1 page) |
22 October 2003 | Resolutions
|
21 October 2003 | New secretary appointed;new director appointed (3 pages) |
21 October 2003 | New secretary appointed;new director appointed (3 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Application for reregistration from private to PLC (1 page) |
17 October 2003 | Declaration on reregistration from private to PLC (1 page) |
17 October 2003 | Declaration on reregistration from private to PLC (1 page) |
17 October 2003 | Balance Sheet (3 pages) |
17 October 2003 | Auditor's report (1 page) |
17 October 2003 | Memorandum and Articles of Association (7 pages) |
17 October 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 October 2003 | Application for reregistration from private to PLC (1 page) |
17 October 2003 | Memorandum and Articles of Association (7 pages) |
17 October 2003 | Auditor's statement (1 page) |
17 October 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 October 2003 | Auditor's statement (1 page) |
17 October 2003 | Auditor's report (1 page) |
17 October 2003 | Balance Sheet (3 pages) |
17 October 2003 | Resolutions
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Nc inc already adjusted 17/07/03 (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
13 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | S-div 17/07/03 (1 page) |
13 October 2003 | S-div 17/07/03 (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
13 October 2003 | Resolutions
|
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Nc inc already adjusted 17/07/03 (1 page) |
10 October 2003 | Ad 27/08/03--------- £ si [email protected]=245000 £ ic 1/245001 (4 pages) |
10 October 2003 | Resolutions
|
10 October 2003 | Ad 22/08/03--------- £ si [email protected]=47999 £ ic 245001/293000 (4 pages) |
10 October 2003 | Ad 27/08/03--------- £ si [email protected]=245000 £ ic 1/245001 (4 pages) |
10 October 2003 | Ad 22/08/03--------- £ si [email protected]=47999 £ ic 245001/293000 (4 pages) |
10 October 2003 | Resolutions
|
6 October 2003 | Company name changed ever 2102 LIMITED\certificate issued on 06/10/03 (3 pages) |
6 October 2003 | Company name changed ever 2102 LIMITED\certificate issued on 06/10/03 (3 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
4 June 2003 | Incorporation (30 pages) |
4 June 2003 | Incorporation (30 pages) |