Background WavePink WaveYellow Wave

CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED (00953609)

CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED (00953609) is an active UK company. incorporated on 6 May 1969. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED has been registered for 56 years. Current directors include BRETT, Jonathan, COLE, Sarah Elizabeth, KEANIE, Crispin James.

Company Number
00953609
Status
active
Type
ltd
Incorporated
6 May 1969
Age
56 years
Address
Harston Mill Royston Road, Cambridge, CB22 7GG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BRETT, Jonathan, COLE, Sarah Elizabeth, KEANIE, Crispin James
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED

CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED is an active company incorporated on 6 May 1969 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED was registered 56 years ago.(SIC: 28990)

Status

active

Active since 56 years ago

Company No

00953609

LTD Company

Age

56 Years

Incorporated 6 May 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TPG MARITIME LIMITED
From: 27 May 2016To: 17 July 2023
ATMOSPHERE CONTROL INTERNATIONAL LIMITED
From: 3 May 2012To: 27 May 2016
WELLMAN DEFENCE LIMITED
From: 16 March 2001To: 3 May 2012
WELLMAN CJB LIMITED
From: 17 March 1997To: 16 March 2001
CJB DEVELOPMENTS LIMITED
From: 6 May 1969To: 17 March 1997
Contact
Address

Harston Mill Royston Road Harston Cambridge, CB22 7GG,

Previous Addresses

Cale House Station Road Wincanton BA9 9FE England
From: 7 October 2021To: 6 November 2023
A2/1064 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 24 September 2015To: 7 October 2021
Technology Centre 683-685 Stirling Road Slough SL1 4st
From: 18 April 2012To: 24 September 2015
Newfield Road Oldbury West Midlands B69 3ET
From: 6 May 1969To: 18 April 2012
Timeline

34 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
May 69
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 13
Director Joined
Aug 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 23
Director Left
Jun 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Owner Exit
Sept 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRETT, Jonathan

Active
Royston Road, CambridgeCB22 7GG
Born August 1979
Director
Appointed 27 Jan 2023

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Born July 1979
Director
Appointed 27 Jan 2023

KEANIE, Crispin James

Active
Williams Road, PortsmouthPO3 5FP
Born June 1982
Director
Appointed 27 Jan 2023

CHITTY, Jonathan Lees

Resigned
41 Cobden Avenue, Warndon VillagesWR4 0NA
Secretary
Appointed 31 May 2002
Resigned 04 Aug 2003

DUCKWORTH, Simon Charles

Resigned
8 Newtons Croft Crescent, ChesterfieldS43 4WA
Secretary
Appointed 28 Feb 1997
Resigned 31 Oct 1999

HARROW, Stephen Giles

Resigned
683-685 Stirling Road, SloughSL1 4ST
Secretary
Appointed 05 Apr 2012
Resigned 31 Dec 2012

MACPHERSON, Claire Louise

Resigned
Station Road, WincantonBA9 9FE
Secretary
Appointed 01 Feb 2015
Resigned 01 May 2022

PIM, Colin John

Resigned
224 Havant Road, Hayling IslandPO11 0LN
Secretary
Appointed N/A
Resigned 28 Feb 1997

SHANNON, George

Resigned
Glen Clova 10b Bonfield Road, StrathkinnessKY16 9RP
Secretary
Appointed 04 Aug 2003
Resigned 05 Apr 2012

SMITH, Jonathan Francis

Resigned
Mid Thatch Boon Street, PershoreWR10 3BL
Secretary
Appointed 29 Oct 1999
Resigned 31 May 2002

WEBB, Michael John

Resigned
683-685 Stirling Road, SloughSL1 4ST
Secretary
Appointed 28 Feb 2013
Resigned 01 Feb 2015

BARR, Daniel James

Resigned
Station Road, WincantonBA9 9FE
Born February 1991
Director
Appointed 22 Oct 2021
Resigned 30 Jun 2022

BAXANDALL, Charles Arthur Hillman

Resigned
52 Blackbrook Park Avenue, FarehamPO15 5JL
Born January 1931
Director
Appointed N/A
Resigned 28 May 1992

BAXTER, Alan John

Resigned
Marion Brook House, Great Warford Alderley EdgeSK9 7TR
Born January 1950
Director
Appointed 28 Feb 1997
Resigned 02 Aug 2005

CARTER, Jonathan Philip

Resigned
683-685 Stirling Road, SloughSL1 4ST
Born November 1965
Director
Appointed 22 Jul 2013
Resigned 01 Sept 2014

CARTMELL, Philip

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born May 1951
Director
Appointed 01 Feb 2016
Resigned 21 Jun 2016

CASSIDY, Stephen

Resigned
The Laurels, RomseySO51 6AP
Born June 1954
Director
Appointed 02 Apr 2001
Resigned 31 Jul 2014

CHITTY, Jonathan Lees

Resigned
41 Cobden Avenue, Warndon VillagesWR4 0NA
Born April 1966
Director
Appointed 31 May 2002
Resigned 04 Aug 2003

CONSTABLE, Jon Neil

Resigned
Station Road, WincantonBA9 9FE
Born July 1978
Director
Appointed 22 Oct 2021
Resigned 24 Feb 2022

COUZENS, Raymond George

Resigned
Copsewood, WaterloovillePO7 4SY
Born August 1940
Director
Appointed 01 Apr 1997
Resigned 02 Jan 2001

COUZENS, Raymond George

Resigned
Copsewood, WaterloovillePO7 4SY
Born August 1940
Director
Appointed N/A
Resigned 28 Feb 1997

CRAWFORD, Mark Stephen

Resigned
683-685 Stirling Road, SloughSL1 4ST
Born May 1967
Director
Appointed 05 Apr 2012
Resigned 01 Feb 2016

GOODROW, Paul

Resigned
5217 Mulberry Drive, Birlington
Born July 1949
Director
Appointed 14 Dec 2005
Resigned 12 Oct 2006

HANCOX, Roger Frederic

Resigned
Lower Leys 46 Mount Road, WolverhamptonWV6 8HW
Born October 1948
Director
Appointed 28 Feb 1997
Resigned 21 May 1998

HOLT, Michael St John

Resigned
27 Hill Road, FarehamPO16 8LA
Born April 1948
Director
Appointed N/A
Resigned 28 Feb 1997

KINGS, Simon John Nicholson

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born May 1963
Director
Appointed 21 Jun 2016
Resigned 09 Feb 2018

KINGS, Simon John Nicholson

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born May 1953
Director
Appointed 21 Jun 2016
Resigned 21 Jun 2016

LAWRENCE, Peter Charles

Resigned
Fleet House, TwyningGL20 6FL
Born February 1963
Director
Appointed 17 Mar 1997
Resigned 31 Mar 2013

LEPPARD, Colin John

Resigned
Brook House Priors Leaze Lane, ChichesterPO18 8RQ
Born October 1940
Director
Appointed N/A
Resigned 31 Jul 1995

MACPHERSON, Claire Louise

Resigned
Station Road, WincantonBA9 9FE
Born February 1973
Director
Appointed 15 Feb 2018
Resigned 10 Oct 2021

OSBORNE, Brian Roy

Resigned
10 Greatfield Way, Rowlands CastlePO9 6AG
Born January 1940
Director
Appointed N/A
Resigned 28 Feb 1997

ROLFE, Bernard Philip

Resigned
Adbury, NewburyRG20 4HD
Born September 1951
Director
Appointed 14 Dec 2005
Resigned 28 Aug 2007

SHANNON, George

Resigned
Glen Clova 10b Bonfield Road, StrathkinnessKY16 9RP
Born April 1963
Director
Appointed 04 Aug 2003
Resigned 05 Apr 2012

SMITH, Charles Patrick

Resigned
Lynwood, LissGU33 7PY
Born October 1936
Director
Appointed N/A
Resigned 31 Oct 1992

SMITH, Jonathan Francis

Resigned
Mid Thatch Boon Street, PershoreWR10 3BL
Born May 1947
Director
Appointed 28 Feb 1997
Resigned 31 May 2002

Persons with significant control

2

1 Active
1 Ceased
Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2025
Royston Road, CambridgeCB22 7GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2016
Ceased 11 Sept 2025
Fundings
Financials
Latest Activities

Filing History

233

Notification Of A Person With Significant Control
1 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change To A Person With Significant Control
12 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Resolution
5 December 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2019
CC04CC04
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Resolution
27 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
27 May 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Certificate Change Of Name Company
3 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2012
CONNOTConfirmation Statement Notification
Legacy
1 May 2012
MG01MG01
Legacy
25 April 2012
MG01MG01
Legacy
18 April 2012
MG02MG02
Legacy
18 April 2012
MG02MG02
Legacy
18 April 2012
MG02MG02
Resolution
18 April 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Auditors Resignation Limited Company
18 April 2012
AA03AA03
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Auditors Resignation Company
17 April 2012
AUDAUD
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Resolution
23 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
4 October 2007
155(6)a155(6)a
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
29 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
29 November 2005
225Change of Accounting Reference Date
Legacy
31 October 2005
287Change of Registered Office
Legacy
13 October 2005
155(6)a155(6)a
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
155(6)a155(6)a
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
155(6)a155(6)a
Legacy
5 April 2001
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
16 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 1999
AAAnnual Accounts
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
14 December 1998
403aParticulars of Charge Subject to s859A
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
155(6)a155(6)a
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
403aParticulars of Charge Subject to s859A
Legacy
28 May 1998
403aParticulars of Charge Subject to s859A
Legacy
12 March 1998
395Particulars of Mortgage or Charge
Legacy
23 October 1997
287Change of Registered Office
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Legacy
17 June 1997
155(6)a155(6)a
Legacy
5 June 1997
225Change of Accounting Reference Date
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
31 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
9 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
287Change of Registered Office
Legacy
4 March 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 November 1996
AUDAUD
Legacy
20 May 1996
225(1)225(1)
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
16 December 1994
AUDAUD
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
8 September 1993
288288
Legacy
17 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1993
AAAnnual Accounts
Legacy
14 December 1992
288288
Legacy
17 June 1992
288288
Legacy
28 May 1992
363b363b
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
28 January 1992
288288
Legacy
21 January 1992
288288
Legacy
4 June 1991
363aAnnual Return
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
19 October 1989
288288
Legacy
10 July 1989
288288
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
3 February 1989
288288
Resolution
27 June 1988
RESOLUTIONSResolutions
Legacy
13 June 1988
288288
Accounts With Accounts Type Full
23 May 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Legacy
10 March 1988
288288
Legacy
23 February 1988
288288
Legacy
2 September 1987
288288
Legacy
12 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
225(1)225(1)
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
7 August 1986
288288
Memorandum Articles
15 July 1985
MEM/ARTSMEM/ARTS
Incorporation Company
6 May 1969
NEWINCIncorporation