Background WavePink WaveYellow Wave

PSS (UK) (00214077)

PSS (UK) (00214077) is an active UK company. incorporated on 31 May 1926. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PSS (UK) has been registered for 99 years. Current directors include BELL, Colin Philip, BRAMWELL, Richard John, COOKE, Julie and 4 others.

Company Number
00214077
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 1926
Age
99 years
Address
Pss, Eleanor Rathbone House Unit 16, Connect Business Village, Liverpool, L5 9PR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BELL, Colin Philip, BRAMWELL, Richard John, COOKE, Julie, MITCHELL, Beverley Catherine, PARKINSON, Nicola, ROTHWELL, Matthew Thomas, SHAW, Helen
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PSS (UK)

PSS (UK) is an active company incorporated on 31 May 1926 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PSS (UK) was registered 99 years ago.(SIC: 88990)

Status

active

Active since 99 years ago

Company No

00214077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

99 Years

Incorporated 31 May 1926

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 7 November 2025 (4 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

8 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

LIVERPOOL PERSONAL SERVICE SOCIETY (INCORPORATED)
From: 31 May 1926To: 27 February 2013
Contact
Address

Pss, Eleanor Rathbone House Unit 16, Connect Business Village 24 Derby Road Liverpool, L5 9PR,

Previous Addresses

18 Seel Street Liverpool L1 4BE
From: 31 May 1926To: 1 November 2018
Timeline

52 key events • 1926 - 2025

Funding Officers Ownership
Company Founded
May 26
Director Left
Nov 09
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
May 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Director Left
Jul 14
Director Joined
May 15
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Left
Jun 22
Director Left
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Cleared
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jul 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BELL, Colin Philip

Active
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born August 1979
Director
Appointed 23 Mar 2021

BRAMWELL, Richard John

Active
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born August 1978
Director
Appointed 05 Jul 2023

COOKE, Julie

Active
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born June 1967
Director
Appointed 30 Mar 2017

MITCHELL, Beverley Catherine

Active
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born March 1967
Director
Appointed 01 Jun 2020

PARKINSON, Nicola

Active
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born March 1975
Director
Appointed 26 Jun 2024

ROTHWELL, Matthew Thomas

Active
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born September 1982
Director
Appointed 01 Jun 2020

SHAW, Helen

Active
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born March 1961
Director
Appointed 05 Jul 2023

BLOOR, Melanie

Resigned
Brook End, St HelensWA9 3RS
Secretary
Appointed 22 Aug 2007
Resigned 31 Aug 2014

EVANS, Jane Mary

Resigned
18 Seel StreetL1 4BE
Secretary
Appointed 01 Sept 2014
Resigned 02 Jun 2015

JOHNSON, Eileen Mavis

Resigned
69 York Road, LiverpoolL23 5TT
Secretary
Appointed N/A
Resigned 22 Aug 2007

ABDULLAH, Isman

Resigned
12 Stanley Terrace, LiverpoolL8 7LG
Born March 1935
Director
Appointed 17 May 2002
Resigned 15 Mar 2004

AITKEN, Euan Robert

Resigned
18 Seel StreetL1 4BE
Born July 1960
Director
Appointed 11 Jan 2005
Resigned 24 Mar 2016

BEAVAN, Diana Mary

Resigned
3 Rosecroft Court, WirralCH47 1JA
Born September 1929
Director
Appointed 14 Jul 1995
Resigned 29 Sept 2004

BEHREND, David Michael

Resigned
New Rocklands Rocklands Lane, WirralCH63 4JX
Born August 1927
Director
Appointed N/A
Resigned 22 Aug 2007

BERG, Hilary Andrea

Resigned
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born December 1962
Director
Appointed 23 Nov 2011
Resigned 22 Mar 2023

BIBBY, Charles Leslie

Resigned
Poulton Royd Clatterbridge Road, WirralL63 4JA
Born February 1917
Director
Appointed N/A
Resigned 13 Sept 1996

BOLTON, Victoria Jane

Resigned
Lea Newbold, ChesterCH3 6EY
Born November 1951
Director
Appointed 29 Sept 2004
Resigned 26 May 2010

CAMPBELL, Derek

Resigned
7 Wychwood, WirralCH49 6DA
Born June 1954
Director
Appointed 01 Feb 2002
Resigned 17 Oct 2006

CARTMELL, Austin Harold

Resigned
Whimbrel House 2a Harington Road, LiverpoolL37 1NS
Born October 1920
Director
Appointed N/A
Resigned 17 Sept 1999

FISHER, Ronald

Resigned
31 Station Road, LiverpoolL25 3PY
Born April 1920
Director
Appointed N/A
Resigned 13 Mar 1992

FITZELL, Henry John

Resigned
87 Downing Road, BootleL20 9LT
Born October 1941
Director
Appointed 14 Jul 1995
Resigned 20 Nov 1996

GAVIN, Dorothy May

Resigned
141 Scarisbrick Drive, LiverpoolL11 7DE
Born May 1930
Director
Appointed 10 Jun 1992
Resigned 24 Jul 1998

HANNON, Jennifer Jean

Resigned
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born January 1977
Director
Appointed 16 Mar 2020
Resigned 17 Dec 2025

HARRIS, Paul Patrick

Resigned
1 Endfield Park, LiverpoolL19 9BR
Born March 1963
Director
Appointed 27 Apr 2007
Resigned 19 Oct 2010

HEYES, Kim, Dr

Resigned
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born June 1979
Director
Appointed 23 May 2019
Resigned 09 Jul 2025

HOBHOUSE, Lucy Margaret

Resigned
Plas Nant Y Glyn, NercwysCH7 4BA
Born June 1939
Director
Appointed 21 Sept 2001
Resigned 22 Oct 2009

HOBHOUSE, Richard Henry

Resigned
Overdale, NestonL64 9PF
Born May 1928
Director
Appointed N/A
Resigned 13 Jan 1995

HOYLE, Roger Anthony

Resigned
4 The Chines, CuddingtonCW8 2XA
Born May 1952
Director
Appointed 11 Jan 2005
Resigned 22 Feb 2010

HOYLE, Roger Anthony

Resigned
4 The Chines, CuddingtonCW8 2XA
Born May 1952
Director
Appointed 11 Nov 1994
Resigned 01 Feb 2002

HURST, Joseph Gerard

Resigned
Heathwood Heath Lane, South WirralL64 1TP
Born July 1929
Director
Appointed N/A
Resigned 18 Aug 1993

JACKSON, Veronica Ann

Resigned
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born February 1950
Director
Appointed 25 Mar 2014
Resigned 11 Dec 2019

JOHNSON, Tracey Maria

Resigned
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born November 1964
Director
Appointed 23 May 2019
Resigned 05 Jun 2022

JONES, Angela Alison

Resigned
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born January 1939
Director
Appointed 23 Nov 2011
Resigned 25 Mar 2020

JONES, Tim

Resigned
4 Portia Gardens, WirralCH63 5LD
Born August 1947
Director
Appointed 09 May 2003
Resigned 29 Sept 2004

KELLAWAY, John Andrew

Resigned
Unit 16, Connect Business Village, LiverpoolL5 9PR
Born November 1946
Director
Appointed 06 Apr 2010
Resigned 22 Mar 2023
Fundings
Financials
Latest Activities

Filing History

226

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Resolution
11 April 2024
RESOLUTIONSResolutions
Memorandum Articles
11 April 2024
MAMA
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Memorandum Articles
3 May 2016
MAMA
Resolution
3 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Auditors Resignation Company
15 May 2015
AUDAUD
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2013
AAAnnual Accounts
Memorandum Articles
12 March 2013
MEM/ARTSMEM/ARTS
Memorandum Articles
6 March 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
6 March 2013
CC04CC04
Certificate Change Of Name Company
27 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2013
CONNOTConfirmation Statement Notification
Miscellaneous
27 February 2013
MISCMISC
Annual Return Company With Made Up Date No Member List
17 December 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Legacy
16 May 2012
MG01MG01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts Amended With Accounts Type Full
19 December 2011
AAMDAAMD
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Memorandum Articles
25 November 2010
MEM/ARTSMEM/ARTS
Resolution
25 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 November 2010
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Memorandum Articles
21 December 2008
MEM/ARTSMEM/ARTS
Resolution
21 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288cChange of Particulars
Memorandum Articles
22 September 2007
MEM/ARTSMEM/ARTS
Resolution
22 September 2007
RESOLUTIONSResolutions
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2003
AAAnnual Accounts
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
17 October 2003
MEM/ARTSMEM/ARTS
Resolution
17 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
10 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
22 November 1999
363sAnnual Return (shuttle)
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 May 1998
AUDAUD
Auditors Resignation Company
20 May 1998
AUDAUD
Legacy
28 April 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
6 April 1998
MEM/ARTSMEM/ARTS
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 1998
AAAnnual Accounts
Legacy
4 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1996
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
4 January 1996
AAAnnual Accounts
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
288288
Legacy
4 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
16 November 1994
288288
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
12 October 1993
MEM/ARTSMEM/ARTS
Resolution
12 October 1993
RESOLUTIONSResolutions
Legacy
9 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Legacy
21 January 1990
288288
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts
Legacy
5 November 1986
363363
Miscellaneous
31 May 1926
MISCMISC
Incorporation Company
31 May 1926
NEWINCIncorporation