Background WavePink WaveYellow Wave

FUJITSU SERVICES LIMITED (00096056)

FUJITSU SERVICES LIMITED (00096056) is an active UK company. incorporated on 13 December 1907. with registered office in Bracknell. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. FUJITSU SERVICES LIMITED has been registered for 118 years. Current directors include OWEN, Anwen, PATTERSON, William Paul.

Company Number
00096056
Status
active
Type
ltd
Incorporated
13 December 1907
Age
118 years
Address
Fujitsu, Bracknell, RG12 8SN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
OWEN, Anwen, PATTERSON, William Paul
SIC Codes
62020, 62090, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUJITSU SERVICES LIMITED

FUJITSU SERVICES LIMITED is an active company incorporated on 13 December 1907 with the registered office located in Bracknell. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. FUJITSU SERVICES LIMITED was registered 118 years ago.(SIC: 62020, 62090, 95110)

Status

active

Active since 118 years ago

Company No

00096056

LTD Company

Age

118 Years

Incorporated 13 December 1907

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 28 October 2025 (5 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

INTERNATIONAL COMPUTERS LIMITED
From: 13 December 1907To: 2 April 2002
Contact
Address

Fujitsu Lovelace Road Bracknell, RG12 8SN,

Previous Addresses

22 Baker Street London W1U 3BW
From: 13 December 1907To: 1 September 2022
Timeline

45 key events • 1907 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Funding Round
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Mar 12
Director Left
Apr 12
Director Joined
May 12
Director Joined
Aug 12
Funding Round
Apr 13
Director Left
Mar 14
Funding Round
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Secured
Dec 15
Loan Secured
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Funding Round
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jun 22
Director Left
Apr 23
Funding Round
Apr 24
Funding Round
Apr 25
Owner Exit
Sept 25
7
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HITCHING, Rachel Heulwen

Active
Lovelace Road, BracknellRG12 8SN
Secretary
Appointed 16 Sept 2010

MORRIS, Robin

Active
Lovelace Road, BracknellRG12 8SN
Secretary
Appointed 17 Dec 2025

OWEN, Anwen

Active
Lovelace Road, BracknellRG12 8SN
Born May 1981
Director
Appointed 01 Jun 2022

PATTERSON, William Paul

Active
Lovelace Road, BracknellRG12 8SN
Born September 1965
Director
Appointed 31 Jul 2019

ALLNUTT, Richard Andrew James

Resigned
16 Clapham Common West Side, LondonSW4 9AJ
Secretary
Appointed 13 Feb 2002
Resigned 15 Oct 2005

LUCAS, Lynda Anne

Resigned
22 Baker StreetW1U 3BW
Secretary
Appointed 03 Jan 2006
Resigned 16 Sept 2010

ROWLEY, Peter John

Resigned
5 Admiral House, TeddingtonTW11 8BF
Secretary
Appointed 15 Oct 2005
Resigned 03 Jan 2006

SCOTT, Roderick Frank

Resigned
89 Cottenham Park Road, LondonSW20 0DS
Secretary
Appointed N/A
Resigned 13 Feb 2002

ADACHI, Toshi

Resigned
2-28-17 Utsukushigaoka, Kanaagawa-Ken2250001
Born May 1949
Director
Appointed 29 May 2002
Resigned 13 May 2003

ADACHI, Toshio

Resigned
22 Harrow Fields Gardens, HarrowHA1 3SN
Born May 1949
Director
Appointed 20 Aug 1993
Resigned 28 Jul 1994

BEATTIE, Donald Farquharson

Resigned
151 The Broadway, LondonSW19 1JQ
Born November 1943
Director
Appointed N/A
Resigned 29 Feb 1996

BENNETT, Ella

Resigned
22 Baker StreetW1U 3BW
Born October 1967
Director
Appointed 24 May 2010
Resigned 08 May 2015

BENNETT, John Hamish

Resigned
4 Thorn Tree Court, LondonW5 2JB
Born December 1944
Director
Appointed 31 Aug 2000
Resigned 29 May 2002

BONFIELD, Peter Leahy, Sir

Resigned
Truchas House, SheppertonTW17 9LL
Born June 1944
Director
Appointed N/A
Resigned 01 Jan 1996

BOSWELL, Andrew James

Resigned
21 Greenfinch Close, CrowthorneRG45 6TZ
Born May 1948
Director
Appointed 01 Apr 1999
Resigned 30 Mar 2001

CHRISTOU, Richard

Resigned
Apartment 4 14 The Knightsbridge, LondonSW7 1RH
Born October 1944
Director
Appointed N/A
Resigned 24 Mar 2010

CLAYTON, Stephen David

Resigned
22 Baker StreetW1U 3BW
Born August 1964
Director
Appointed 24 May 2010
Resigned 27 Jul 2018

COLQUHOUN, Fiona

Resigned
15 Trinity Church Road, LondonSW13 8ET
Born November 1952
Director
Appointed 01 Apr 1999
Resigned 09 Nov 2001

COURTLEY, David John

Resigned
25 Mount Pleasant Villas, LondonN4 4HH
Born April 1957
Director
Appointed 02 Jul 2001
Resigned 12 Dec 2008

DACE, David John

Resigned
Yew Tree Cottage, WindermereLA23 1PL
Born August 1935
Director
Appointed N/A
Resigned 31 Dec 1992

DAVIDSON, Alexander Fraser

Resigned
17 Bushy Park Gardens, MiddlesexTW11 0LQ
Born October 1948
Director
Appointed 31 Aug 2000
Resigned 31 Mar 2002

DAVISON, William John

Resigned
The Aspens 80 Frieth Road, MarlowSL7 2QU
Born July 1944
Director
Appointed N/A
Resigned 01 Apr 1999

EADIE, Ninian Piers Darby

Resigned
18 The Mall, LondonSW14 7EN
Born March 1937
Director
Appointed N/A
Resigned 31 Mar 1997

EARL, Peter Robert

Resigned
16 Valley Close, ReadingRG8 0AN
Born May 1960
Director
Appointed 01 Jun 2001
Resigned 29 May 2002

EGUCHI, Hiroaki

Resigned
Bendicion De Campos, Madrid 28036FOREIGN
Born February 1935
Director
Appointed N/A
Resigned 29 Jul 1991

ESCUDIER, Timothy

Resigned
3 Hunts Barn, Much HadhamSG10 6LD
Born September 1954
Director
Appointed 02 Apr 1998
Resigned 24 Jun 2002

GARDNER, John

Resigned
Springwood House, BeaconsfieldHP9 2TS
Born January 1942
Director
Appointed N/A
Resigned 30 Jun 1994

GIBSON, Alan James

Resigned
Chapel Farmhouse, GraftonOX18 2RY
Born July 1955
Director
Appointed 02 Apr 1998
Resigned 15 Aug 2000

GILBERT, Roger, Dr

Resigned
22 Baker StreetW1U 3BW
Born January 1948
Director
Appointed 15 Jun 2009
Resigned 31 Mar 2012

GOASDOUE, Joseph William

Resigned
58 Temple Mill Island, MarlowSL7 1SQ
Born December 1946
Director
Appointed N/A
Resigned 01 May 1997

GRAHAM, Peter

Resigned
Flat 85, 8 Shad ThamesSE1 2YP
Born August 1962
Director
Appointed 01 Jun 2001
Resigned 07 Feb 2002

HACKING, Robin Mark

Resigned
Belmont House, SeisdonWV5 7HD
Born July 1945
Director
Appointed 01 Apr 1999
Resigned 18 Aug 2000

HARRIS, Brian

Resigned
Ridge End, ArkleyEN5 3HH
Born June 1947
Director
Appointed 13 May 2003
Resigned 24 May 2010

HARTNELL, Nigel Raymond

Resigned
7 North Avenue, LondonW13 8AP
Born April 1947
Director
Appointed 02 Apr 1998
Resigned 21 Aug 2000

HIRATA, Hideyo

Resigned
22 Baker StreetW1U 3BW
Born September 1953
Director
Appointed 20 Oct 2011
Resigned 25 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Kamikodanaka, Nakahara-Ku, Kawasaki211 8588

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Baker Street, LondonW1U 3BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2025
Fundings
Financials
Latest Activities

Filing History

346

Appoint Person Secretary Company With Name Date
18 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Auditors Resignation Company
7 October 2020
AUDAUD
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Resolution
9 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Resolution
25 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Resolution
15 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2014
SH01Allotment of Shares
Miscellaneous
11 March 2014
MISCMISC
Miscellaneous
7 March 2014
MISCMISC
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Legacy
22 March 2013
MG02MG02
Legacy
28 February 2013
MG01MG01
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Legacy
31 October 2011
MG01MG01
Legacy
26 October 2011
MG01MG01
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2011
CC04CC04
Accounts With Accounts Type Group
24 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Legacy
19 March 2010
MG02MG02
Accounts With Made Up Date
8 August 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Made Up Date
21 December 2008
AAAnnual Accounts
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
288cChange of Particulars
Legacy
2 June 2008
363aAnnual Return
Legacy
17 March 2008
288cChange of Particulars
Accounts With Made Up Date
20 June 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Legacy
14 April 2007
288cChange of Particulars
Legacy
18 January 2007
288cChange of Particulars
Accounts Amended With Accounts Type Full
13 November 2006
AAMDAAMD
Accounts With Made Up Date
6 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
363(353)363(353)
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288cChange of Particulars
Legacy
4 April 2006
287Change of Registered Office
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363aAnnual Return
Accounts With Made Up Date
28 June 2005
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 August 2004
AAMDAAMD
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 June 2004
AAAnnual Accounts
Legacy
13 April 2004
88(2)R88(2)R
Miscellaneous
29 July 2003
MISCMISC
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
24 July 2003
CERT17CERT17
Court Order
24 July 2003
OCOC
Resolution
23 July 2003
RESOLUTIONSResolutions
Resolution
23 July 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
21 July 2003
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
19 June 2003
AAAnnual Accounts
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
123Notice of Increase in Nominal Capital
Legacy
18 April 2003
88(2)R88(2)R
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
26 January 2003
AAAnnual Accounts
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
29 June 2002
403aParticulars of Charge Subject to s859A
Legacy
14 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
22 November 2001
AAAnnual Accounts
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
88(2)R88(2)R
Legacy
26 March 2001
123Notice of Increase in Nominal Capital
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Memorandum Articles
14 March 2001
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
18 January 2001
AAAnnual Accounts
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288cChange of Particulars
Legacy
26 January 2000
288cChange of Particulars
Legacy
6 December 1999
288cChange of Particulars
Legacy
29 October 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
24 September 1999
AAAnnual Accounts
Legacy
26 August 1999
287Change of Registered Office
Legacy
25 June 1999
288cChange of Particulars
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
363aAnnual Return
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
403aParticulars of Charge Subject to s859A
Legacy
9 December 1998
225Change of Accounting Reference Date
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 1998
AUDAUD
Accounts With Made Up Date
2 July 1998
AAAnnual Accounts
Legacy
2 July 1998
363aAnnual Return
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
325325
Legacy
23 March 1998
353353
Legacy
23 March 1998
287Change of Registered Office
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
25 November 1997
288cChange of Particulars
Legacy
19 November 1997
288cChange of Particulars
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
28 July 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
16 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
7 November 1996
288cChange of Particulars
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Accounts With Made Up Date
18 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
6 March 1996
288288
Legacy
11 January 1996
288288
Legacy
9 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Legacy
11 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 September 1994
288288
Legacy
6 September 1994
288288
Legacy
11 August 1994
288288
Legacy
4 July 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Accounts With Made Up Date
25 April 1994
AAAnnual Accounts
Legacy
24 February 1994
288288
Legacy
19 November 1993
288288
Legacy
3 November 1993
288288
Accounts With Accounts Type Full Group
6 October 1993
AAAnnual Accounts
Legacy
3 September 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
25 February 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
7 September 1992
288288
Legacy
3 July 1992
288288
Legacy
19 June 1992
288288
Legacy
10 June 1992
288288
Legacy
10 June 1992
288288
Accounts With Accounts Type Full Group
21 May 1992
AAAnnual Accounts
Legacy
21 May 1992
363sAnnual Return (shuttle)
Legacy
21 May 1992
288288
Legacy
4 March 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
9 December 1991
MEM/ARTSMEM/ARTS
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
13 November 1991
88(2)R88(2)R
Legacy
13 November 1991
123Notice of Increase in Nominal Capital
Legacy
17 October 1991
288288
Legacy
7 October 1991
288288
Accounts With Accounts Type Full Group
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363x363x
Legacy
24 May 1991
88(2)R88(2)R
Legacy
11 February 1991
288288
Legacy
4 January 1991
88(2)R88(2)R
Legacy
4 January 1991
288288
Resolution
20 December 1990
RESOLUTIONSResolutions
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
20 December 1990
288288
Legacy
18 December 1990
288aAppointment of Director or Secretary
Legacy
6 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
10 July 1990
AAAnnual Accounts
Legacy
10 July 1990
363363
Legacy
6 March 1990
288288
Accounts With Accounts Type Full Group
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
30 March 1989
288288
Legacy
16 January 1989
288288
Legacy
17 November 1988
288288
Legacy
23 September 1988
403aParticulars of Charge Subject to s859A
Legacy
7 June 1988
288288
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Accounts With Made Up Date
3 November 1987
AAAnnual Accounts
Legacy
29 October 1987
288288
Legacy
3 August 1987
363363
Legacy
23 June 1987
288288
Legacy
31 January 1987
288288
Legacy
23 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
288288
Accounts With Made Up Date
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Accounts With Made Up Date
16 April 1985
AAAnnual Accounts
Accounts With Made Up Date
9 February 1984
AAAnnual Accounts
Accounts With Made Up Date
14 March 1983
AAAnnual Accounts
Certificate Change Of Name Company
7 April 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
17 March 1982
AAAnnual Accounts
Accounts With Made Up Date
13 March 1981
AAAnnual Accounts
Accounts With Made Up Date
8 March 1980
AAAnnual Accounts
Accounts With Made Up Date
21 March 1979
AAAnnual Accounts
Accounts With Made Up Date
17 January 1978
AAAnnual Accounts
Accounts With Made Up Date
17 March 1977
AAAnnual Accounts
Accounts With Made Up Date
18 February 1974
AAAnnual Accounts
Accounts With Made Up Date
26 February 1973
AAAnnual Accounts
Legacy
18 July 1968
287Change of Registered Office
Certificate Change Of Name Company
8 July 1968
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 January 1959
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1907
287Change of Registered Office
Miscellaneous
13 December 1907
MISCMISC
Incorporation Company
13 December 1907
NEWINCIncorporation