Background WavePink WaveYellow Wave

ENTSERV UK LIMITED (00053419)

ENTSERV UK LIMITED (00053419) is an active UK company. incorporated on 21 July 1897. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ENTSERV UK LIMITED has been registered for 128 years.

Company Number
00053419
Status
active
Type
ltd
Incorporated
21 July 1897
Age
128 years
Address
110 Pinehurst Road, Farnborough, GU14 7BF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTSERV UK LIMITED

ENTSERV UK LIMITED is an active company incorporated on 21 July 1897 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ENTSERV UK LIMITED was registered 128 years ago.(SIC: 62020)

Status

active

Active since 128 years ago

Company No

00053419

LTD Company

Age

128 Years

Incorporated 21 July 1897

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

HEWLETT PACKARD ENTERPRISE SERVICES UK LIMITED
From: 3 May 2016To: 1 December 2016
HP ENTERPRISE SERVICES UK LTD
From: 4 January 2010To: 3 May 2016
ELECTRONIC DATA SYSTEMS LIMITED
From: 1 January 1994To: 4 January 2010
EDS-SCICON LIMITED
From: 1 October 1992To: 1 January 1994
ELECTRONIC DATA SYSTEMS LIMITED
From: 3 June 1985To: 1 October 1992
E.D.S. DATA LIMITED
From: 4 February 1985To: 3 June 1985
UNILEVER COMPUTER SERVICES LIMITED
From: 21 July 1897To: 4 February 1985
Contact
Address

110 Pinehurst Road Farnborough Business Park Farnborough, GU14 7BF,

Previous Addresses

Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom
From: 28 June 2017To: 1 April 2025
Amen Corner Cain Road Bracknell Berkshire RG12 1HN
From: 21 July 1897To: 28 June 2017
Timeline

60 key events • 1899 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
May 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Director Left
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Funding Round
Nov 14
Director Left
Jul 15
Director Joined
Jul 15
Funding Round
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Apr 23
Director Joined
Jun 24
Director Left
Jul 24
Director Joined
Oct 24
3
Funding
53
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

334

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
26 April 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
1 December 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Certificate Change Of Name Company
3 May 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Second Filing Of Form With Form Type
6 July 2015
RP04RP04
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Second Filing Of Form With Form Type
24 January 2014
RP04RP04
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Resolution
9 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 December 2011
CC04CC04
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Resolution
11 October 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 October 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 October 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
13 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
28 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
26 June 2009
363aAnnual Return
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
13 April 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
27 February 2009
AUDAUD
Resolution
6 February 2009
RESOLUTIONSResolutions
Memorandum Articles
15 December 2008
MEM/ARTSMEM/ARTS
Resolution
15 December 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
287Change of Registered Office
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Legacy
20 November 2007
288cChange of Particulars
Legacy
2 August 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288cChange of Particulars
Legacy
30 January 2007
287Change of Registered Office
Legacy
29 January 2007
287Change of Registered Office
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
4 November 2005
244244
Legacy
29 September 2005
288cChange of Particulars
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
395Particulars of Mortgage or Charge
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
10 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
29 December 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
395Particulars of Mortgage or Charge
Legacy
29 March 2001
403b403b
Legacy
29 March 2001
403aParticulars of Charge Subject to s859A
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
395Particulars of Mortgage or Charge
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
20 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
15 December 1998
288cChange of Particulars
Legacy
6 November 1998
88(2)R88(2)R
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
6 November 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 September 1998
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288cChange of Particulars
Legacy
14 July 1998
353a353a
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
4 November 1997
244244
Legacy
14 August 1997
395Particulars of Mortgage or Charge
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
27 January 1997
395Particulars of Mortgage or Charge
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
22 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
24 June 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
27 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
19 October 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
88(2)R88(2)R
Legacy
23 January 1995
123Notice of Increase in Nominal Capital
Resolution
23 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Legacy
17 May 1994
288288
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Memorandum Articles
2 August 1993
MEM/ARTSMEM/ARTS
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Resolution
2 June 1993
RESOLUTIONSResolutions
Resolution
2 June 1993
RESOLUTIONSResolutions
Resolution
2 June 1993
RESOLUTIONSResolutions
Legacy
26 April 1993
288288
Legacy
17 January 1993
288288
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
22 December 1992
123Notice of Increase in Nominal Capital
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Memorandum Articles
23 November 1992
MEM/ARTSMEM/ARTS
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1992
288288
Legacy
17 September 1992
363sAnnual Return (shuttle)
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
11 March 1991
288288
Legacy
5 November 1990
363aAnnual Return
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
12 September 1990
287Change of Registered Office
Legacy
17 April 1990
288288
Legacy
9 January 1990
288288
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Accounts With Made Up Date
20 July 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Resolution
9 January 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
16 September 1988
AAAnnual Accounts
Legacy
7 September 1988
288288
Legacy
27 June 1988
288288
Legacy
7 April 1988
363363
Accounts With Made Up Date
30 March 1988
AAAnnual Accounts
Accounts With Made Up Date
20 March 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
11 March 1988
288288
Legacy
1 March 1988
363363
Legacy
25 August 1987
288288
Accounts With Made Up Date
5 June 1987
AAAnnual Accounts
Legacy
11 April 1987
288288
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
288288
Legacy
20 May 1986
363363
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Accounts With Made Up Date
15 April 1986
AAAnnual Accounts
Certificate Change Of Name Company
3 June 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
3 November 1983
AAAnnual Accounts
Accounts With Made Up Date
16 June 1981
AAAnnual Accounts
Accounts With Made Up Date
11 June 1979
AAAnnual Accounts
Accounts With Made Up Date
11 February 1975
AAAnnual Accounts
Certificate Change Of Name Company
10 June 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation
Miscellaneous
1 January 1900
MISCMISC