Company Name4TL Software Limited
DirectorsRobert Ian Templeton and James Roger Haddon
Company StatusActive
Company Number04786450
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Ian Templeton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMr Robert Ian Templeton
NationalityBritish
StatusCurrent
Appointed17 July 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameMr James Roger Haddon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(4 months, 1 week after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameMr Timothy Robert Densem
NationalityBritish
StatusResigned
Appointed17 July 2003(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 18 June 2004)
RoleCompany Director
Correspondence Address18 Carlisle Street
Alderley Edge
Cheshire
SK9 7EZ
Director NameDavid Edward Thomas Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(4 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hornbeam Avenue
Great Sutton
Ellesmere Port
Merseyside
CH66 2US
Wales
Director NameVictor Frank Kaminski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address59 Field Lane
Appleton
Warrington
Cheshire
WA4 5JR
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekpsol.com
Telephone01928 597811
Telephone regionRuncorn

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

103.3m at £0.001Tony Kilduff
7.59%
Ordinary A
9.6m at £0.01Attar Software LTD
7.05%
Ordinary
6.3m at £0.01Nigel Warr
4.62%
Ordinary
300m at £0.0002Tony Kilduff
4.41%
Ordinary B
5.5m at £0.01Acom Investment Nominees LTD
4.04%
Ordinary
5.4m at £0.01Tony Kilduff
3.97%
Ordinary
53.1m at £0.001Sarah Kaminski
3.90%
Ordinary A
5.2m at £0.01Robert Ian Templeton
3.82%
Ordinary
47.7m at £0.001Ian Templeton
3.50%
Ordinary A
42.5m at £0.001Stuart Sim
3.12%
Ordinary A
41.4m at £0.001Roger Haddon
3.04%
Ordinary A
200m at £0.0002Ian Templeton
2.94%
Ordinary B
38.5m at £0.001Simon Berisford
2.83%
Ordinary A
3.7m at £0.01Martin Edwards
2.72%
Ordinary
35.3m at £0.001Charles Martin Edwards
2.59%
Ordinary A
34.2m at £0.001James Heron
2.51%
Ordinary A
3.4m at £0.01James Heron
2.50%
Ordinary
33.7m at £0.001Acom Investment Nominees LTD
2.48%
Ordinary A
30m at £0.001Akeel Al Attar
2.20%
Ordinary A
2.9m at £0.01Liquidator Of Great Escapes PLC
2.10%
Ordinary
-OTHER
2.02%
-
25m at £0.001David Findlay White
1.84%
Ordinary A
22.3m at £0.001Sid Gould
1.64%
Ordinary A
101.8m at £0.0002Sarah Kaminski
1.50%
Ordinary B
16.7m at £0.001Attar Software LTD
1.22%
Ordinary A
1.4m at £0.01Roger Haddon
1.03%
Ordinary
40m at £0.0003Martin Edwards
0.88%
Ordinary A1
52m at £0.0002Sid Gould
0.76%
Ordinary B
50.9m at £0.0002Roger Haddon
0.75%
Ordinary B
50.9m at £0.0002Simon Berisford
0.75%
Ordinary B
10.1m at £0.001Maurice Marks
0.74%
Ordinary A
33.8m at £0.0003Sarah Kaminski
0.74%
Ordinary A1
1.000k at £0.01David White
0.73%
Ordinary
10m at £0.001Paul Jenkins
0.73%
Ordinary A
10m at £0.001Richard Brian Hawkworth
0.73%
Ordinary A
33.3m at £0.0003Tony Kilduff
0.73%
Ordinary A1
40m at £0.0002Peter Ball
0.59%
Ordinary B
26.9m at £0.0003Roger Haddon
0.59%
Ordinary A1
7.5m at £0.001Peter Ball
0.55%
Ordinary A
36.6m at £0.0002Alan Sibley
0.54%
Ordinary B
23.6m at £0.0003James Heron
0.52%
Ordinary A1
31.1m at £0.0002Mike Parkin
0.46%
Ordinary B
20m at £0.0003Acom Investment Nominees LTD
0.44%
Ordinary A1
20m at £0.0003Akeel Attar
0.44%
Ordinary A1
20m at £0.0003Attar Software LTD
0.44%
Ordinary A1
20m at £0.0003David White
0.44%
Ordinary A1
20m at £0.0003Ian Templeton
0.44%
Ordinary A1
20m at £0.0003Peter Ball
0.44%
Ordinary A1
566.7k at £0.01Sarah Kaminski
0.42%
Ordinary
566.7k at £0.01Simon Berisford
0.42%
Ordinary
560k at £0.01Maurice Marks
0.41%
Ordinary
560k at £0.01Sidney Gould
0.41%
Ordinary
5m at £0.001Duncan Harold Lewison
0.37%
Ordinary A
5m at £0.001Marylin Kaminski
0.37%
Ordinary A
16.9m at £0.0003Simon Berisford
0.37%
Ordinary A1
14.4m at £0.0003Sid Gould
0.32%
Ordinary A1
412.6k at £0.01Peter Ball
0.30%
Ordinary
3.5m at £0.001Peter Whitham
0.26%
Ordinary A
3m at £0.001Richard Bolton
0.22%
Ordinary A
2.4m at £0.001Mark Rae
0.18%
Ordinary A
6.8m at £0.0003Maurice Marks
0.15%
Ordinary A1
200k at £0.01Michael Platt
0.15%
Ordinary
1.7m at £0.001Andrea Popplewell
0.13%
Ordinary A
1.7m at £0.001Arthur Donald Bailey
0.13%
Ordinary A
9.2m at £0.0002Jen Hassid
0.13%
Ordinary B
1.3m at £0.001Andrew Morris
0.10%
Ordinary A
1.3m at £0.001Martyn Durrant
0.10%
Ordinary A
4m at £0.0003Paul Jenkins
0.09%
Ordinary A1
100k at £0.01Jo Daley
0.07%
Ordinary
804.7k at £0.001Dennis Mill
0.06%
Ordinary A
2.2m at £0.0003Peter Whitham
0.05%
Ordinary A1
60k at £0.01Ian Mckenzie
0.04%
Ordinary
570.7k at £0.001Joseph Daley
0.04%
Ordinary A
536.4k at £0.001Keith Dunbar
0.04%
Ordinary A
250.3k at £0.001Ian Mckenzie
0.02%
Ordinary A
20k at £0.01Arthur Donald Bailey
0.01%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

20 August 2003Delivered 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

Filing History

2 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 July 2023Confirmation statement made on 4 June 2023 with updates (9 pages)
21 August 2022Previous accounting period shortened from 31 October 2022 to 31 December 2021 (1 page)
21 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
23 July 2021Accounts for a dormant company made up to 31 October 2020 (8 pages)
8 June 2021Confirmation statement made on 4 June 2021 with updates (9 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
1 June 2020Registered 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 2019Cessation of Robert Ian Templeton as a person with significant control on 31 March 2018 (1 page)
9 September 2019Notification of Kpsol Limited as a person with significant control on 31 March 2018 (2 pages)
8 August 2019Confirmation statement made on 4 June 2019 with updates (18 pages)
25 July 2019Purchase of own shares. (3 pages)
25 July 2019Resolutions
  • RES13 ‐ The purchasing back the following shares for a total consideration of £10,512.63 31/03/2018
(1 page)
25 July 2019Cancellation of shares. Statement of capital on 31 March 2018
  • GBP 28,592,288.497
(6 pages)
27 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
5 June 2018Confirmation statement made on 4 June 2018 with updates (9 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (8 pages)
29 June 2017Notification of Robert Ian Templeton as a person with significant control on 4 June 2017 (2 pages)
29 June 2017Confirmation statement made on 4 June 2017 with updates (12 pages)
29 June 2017Confirmation statement made on 4 June 2017 with updates (12 pages)
29 June 2017Notification of Robert Ian Templeton as a person with significant control on 4 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Robert Ian Templeton on 4 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Robert Ian Templeton on 4 June 2017 (2 pages)
7 June 2017Director's details changed for James Roger Haddon on 4 June 2017 (2 pages)
7 June 2017Secretary's details changed for Mr Robert Ian Templeton on 4 June 2017 (1 page)
7 June 2017Secretary's details changed for Mr Robert Ian Templeton on 4 June 2017 (1 page)
7 June 2017Director's details changed for James Roger Haddon on 4 June 2017 (2 pages)
23 September 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
25 August 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,361,121.92
(21 pages)
30 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,361,121.92
(21 pages)
23 November 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,361,121.92
(19 pages)
23 November 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,361,121.92
(19 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (9 pages)
19 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,361,121.92
(12 pages)
19 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,361,121.92
(12 pages)
19 August 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,361,121.92
(12 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
16 August 2013Annual return made up to 4 June 2013 no member list
Statement of capital on 2013-08-16
  • GBP 1,361,121.92
(13 pages)
16 August 2013Annual return made up to 4 June 2013 no member list
Statement of capital on 2013-08-16
  • GBP 1,361,121.92
(13 pages)
16 August 2013Annual return made up to 4 June 2013 no member list
Statement of capital on 2013-08-16
  • GBP 1,361,121.92
(13 pages)
15 January 2013Total exemption full accounts made up to 31 October 2012 (27 pages)
15 January 2013Total exemption full accounts made up to 31 October 2012 (27 pages)
14 September 2012Termination of appointment of Victor Kaminski as a director (2 pages)
14 September 2012Termination of appointment of Victor Kaminski as a director (2 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (15 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (15 pages)
20 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (15 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (25 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (25 pages)
31 July 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,210,222.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,150,991.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,210,222.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,210,222.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,150,991.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,361,122.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1,170,222.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,361,122.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 1,361,122.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 1 July 2010
  • GBP 1,150,991.651
(8 pages)
31 July 2012Statement of capital following an allotment of shares on 26 August 2010
  • GBP 1,170,222.651
(8 pages)
17 January 2012Annual return made up to 4 June 2011 (16 pages)
17 January 2012Annual return made up to 4 June 2011 (16 pages)
17 January 2012Annual return made up to 4 June 2011 (16 pages)
26 August 2011Registered 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 2011Registered 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 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
18 May 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
18 April 2011Section 519 (1 page)
18 April 2011Section 519 (1 page)
2 March 2011Resignation of an auditor (2 pages)
2 March 2011Resignation of an auditor (2 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
20 July 2010Director's details changed for James Roger Haddon on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
20 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (13 pages)
20 July 2010Director's details changed for James Roger Haddon on 1 October 2009 (2 pages)
20 July 2010Director's details changed for James Roger Haddon on 1 October 2009 (2 pages)
28 April 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
28 April 2010Group of companies' accounts made up to 31 October 2009 (28 pages)
1 October 2009S-div (2 pages)
1 October 2009S-div (2 pages)
1 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
1 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 27/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 July 2009Return made up to 04/06/09; full list of members (26 pages)
23 July 2009Return made up to 04/06/09; full list of members (26 pages)
15 April 2009Group of companies' accounts made up to 31 October 2008 (29 pages)
15 April 2009Group of companies' accounts made up to 31 October 2008 (29 pages)
22 August 2008Return made up to 04/06/08; full list of members (13 pages)
22 August 2008Return made up to 04/06/08; full list of members (13 pages)
15 February 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
15 February 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
13 November 2007Ad 28/09/07--------- £ si [email protected]= 196000 £ ic 1749545/1945545 (4 pages)
13 November 2007Ad 28/09/07--------- £ si [email protected]= 196000 £ ic 1749545/1945545 (4 pages)
23 August 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
23 August 2007Accounting reference date extended from 31/08/07 to 31/10/07 (1 page)
16 August 2007Group of companies' accounts made up to 31 August 2006 (20 pages)
16 August 2007Group of companies' accounts made up to 31 August 2006 (20 pages)
14 July 2007Ad 05/07/07--------- £ si [email protected]=10000 £ ic 1739545/1749545 (2 pages)
14 July 2007Ad 05/07/07--------- £ si [email protected]=10000 £ ic 1739545/1749545 (2 pages)
29 June 2007Return made up to 04/06/07; full list of members (10 pages)
29 June 2007Return made up to 04/06/07; full list of members (10 pages)
25 April 2007Ad 22/12/06--------- £ si [email protected]=5000 £ ic 1701045/1706045 (2 pages)
25 April 2007Ad 31/03/07--------- £ si [email protected]=30500 £ ic 1660545/1691045 (2 pages)
25 April 2007Ad 18/09/06--------- £ si [email protected]=2500 £ ic 1725045/1727545 (2 pages)
25 April 2007Ad 07/08/06--------- £ si [email protected]=12000 £ ic 1727545/1739545 (2 pages)
25 April 2007Ad 18/09/06--------- £ si [email protected]=2500 £ ic 1725045/1727545 (2 pages)
25 April 2007Ad 28/09/06--------- £ si [email protected]=19000 £ ic 1706045/1725045 (2 pages)
25 April 2007Ad 22/12/06--------- £ si [email protected]=5000 £ ic 1701045/1706045 (2 pages)
25 April 2007Ad 31/03/07--------- £ si [email protected]=30500 £ ic 1660545/1691045 (2 pages)
25 April 2007Ad 07/08/06--------- £ si [email protected]=12000 £ ic 1727545/1739545 (2 pages)
25 April 2007Ad 09/02/07--------- £ si [email protected]=10000 £ ic 1691045/1701045 (2 pages)
25 April 2007Ad 09/02/07--------- £ si [email protected]=10000 £ ic 1691045/1701045 (2 pages)
25 April 2007Ad 28/09/06--------- £ si [email protected]=19000 £ ic 1706045/1725045 (2 pages)
10 November 2006Ad 21/09/06--------- £ si [email protected]=100000 £ ic 1560545/1660545 (2 pages)
10 November 2006Ad 21/09/06--------- £ si [email protected]=100000 £ ic 1560545/1660545 (2 pages)
27 June 2006Ad 24/01/06--------- £ si [email protected] (2 pages)
27 June 2006Ad 24/01/06--------- £ si [email protected] (2 pages)
23 June 2006Return made up to 04/06/06; change of members (12 pages)
23 June 2006Return made up to 04/06/06; change of members (12 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
23 March 2006Ad 08/02/06--------- £ si [email protected]=120000 £ ic 1440545/1560545 (2 pages)
23 March 2006Ad 08/02/06--------- £ si [email protected]=120000 £ ic 1440545/1560545 (2 pages)
15 February 2006Group of companies' accounts made up to 31 August 2005 (18 pages)
15 February 2006Group of companies' accounts made up to 31 August 2005 (18 pages)
8 February 2006Ad 24/01/06--------- £ si [email protected]=750000 £ ic 690545/1440545 (2 pages)
8 February 2006Ad 24/01/06--------- £ si [email protected]=750000 £ ic 690545/1440545 (2 pages)
5 December 2005Return made up to 04/06/05; full list of members (12 pages)
5 December 2005Return made up to 04/06/05; full list of members (12 pages)
28 November 2005Resolutions
  • RES13 ‐ Allot of 20862984 at 1P 16/11/05
(2 pages)
28 November 2005Resolutions
  • RES13 ‐ Re allot of 1684000.1P 31/08/04
(1 page)
28 November 2005Ad 31/08/04--------- £ si [email protected]=1684 £ ic 667999/669683 (2 pages)
28 November 2005Ad 16/11/05--------- £ si [email protected]=20862 £ ic 669683/690545 (3 pages)
28 November 2005Resolutions
  • RES13 ‐ Allot of 20862984 at 1P 16/11/05
(2 pages)
28 November 2005Ad 31/08/04--------- £ si [email protected]=1684 £ ic 667999/669683 (2 pages)
28 November 2005Resolutions
  • RES13 ‐ Re allot of 1684000.1P 31/08/04
(1 page)
28 November 2005Ad 16/11/05--------- £ si [email protected]=20862 £ ic 669683/690545 (3 pages)
11 October 2005Ad 14/07/05--------- £ si [email protected]= 148938 £ ic 519061/667999 (5 pages)
11 October 2005Ad 14/07/05--------- £ si [email protected]= 148938 £ ic 519061/667999 (5 pages)
13 September 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 September 2005Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
13 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
13 September 2005Re-registration of Memorandum and Articles (7 pages)
13 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(8 pages)
13 September 2005Application for reregistration from PLC to private (2 pages)
13 September 2005Re-registration of Memorandum and Articles (7 pages)
13 September 2005Application for reregistration from PLC to private (2 pages)
18 August 2005Ad 04/10/04--------- £ si [email protected]=45061 £ ic 474000/519061 (5 pages)
18 August 2005Ad 04/10/04--------- £ si [email protected]=45061 £ ic 474000/519061 (5 pages)
7 June 2005Group of companies' accounts made up to 31 August 2004 (17 pages)
7 June 2005Group of companies' accounts made up to 31 August 2004 (17 pages)
7 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 June 2005S-div 27/09/04 (1 page)
7 June 2005S-div 27/09/04 (1 page)
28 July 2004Return made up to 04/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(12 pages)
28 July 2004Return made up to 04/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(12 pages)
28 July 2004Ad 28/11/03-04/06/04 £ si [email protected] (3 pages)
28 July 2004Ad 28/11/03-04/06/04 £ si [email protected] (3 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 November 2003Secretary's particulars changed;director's particulars changed (1 page)
22 November 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 October 2003Nc inc already adjusted 17/10/03 (1 page)
22 October 2003Nc inc already adjusted 17/10/03 (1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2003New secretary appointed;new director appointed (3 pages)
21 October 2003New secretary appointed;new director appointed (3 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 October 2003Application for reregistration from private to PLC (1 page)
17 October 2003Declaration on reregistration from private to PLC (1 page)
17 October 2003Declaration on reregistration from private to PLC (1 page)
17 October 2003Balance Sheet (3 pages)
17 October 2003Auditor's report (1 page)
17 October 2003Memorandum and Articles of Association (7 pages)
17 October 2003Certificate of re-registration from Private to Public Limited Company (1 page)
17 October 2003Application for reregistration from private to PLC (1 page)
17 October 2003Memorandum and Articles of Association (7 pages)
17 October 2003Auditor's statement (1 page)
17 October 2003Certificate of re-registration from Private to Public Limited Company (1 page)
17 October 2003Auditor's statement (1 page)
17 October 2003Auditor's report (1 page)
17 October 2003Balance Sheet (3 pages)
17 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Nc inc already adjusted 17/07/03 (1 page)
13 October 2003Registered office changed on 13/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
13 October 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003S-div 17/07/03 (1 page)
13 October 2003S-div 17/07/03 (1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Nc inc already adjusted 17/07/03 (1 page)
10 October 2003Ad 27/08/03--------- £ si [email protected]=245000 £ ic 1/245001 (4 pages)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 October 2003Ad 22/08/03--------- £ si [email protected]=47999 £ ic 245001/293000 (4 pages)
10 October 2003Ad 27/08/03--------- £ si [email protected]=245000 £ ic 1/245001 (4 pages)
10 October 2003Ad 22/08/03--------- £ si [email protected]=47999 £ ic 245001/293000 (4 pages)
10 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2003Company name changed ever 2102 LIMITED\certificate issued on 06/10/03 (3 pages)
6 October 2003Company name changed ever 2102 LIMITED\certificate issued on 06/10/03 (3 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
4 June 2003Incorporation (30 pages)
4 June 2003Incorporation (30 pages)