Background WavePink WaveYellow Wave

KCI MEDICAL LIMITED (01130981)

KCI MEDICAL LIMITED (01130981) is an active UK company. incorporated on 23 August 1973. with registered office in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. KCI MEDICAL LIMITED has been registered for 52 years. Current directors include LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise.

Company Number
01130981
Status
active
Type
ltd
Incorporated
23 August 1973
Age
52 years
Address
Building 47 Charnwood Campus, Loughborough, LE11 5RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise
SIC Codes
70100, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCI MEDICAL LIMITED

KCI MEDICAL LIMITED is an active company incorporated on 23 August 1973 with the registered office located in Loughborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. KCI MEDICAL LIMITED was registered 52 years ago.(SIC: 70100, 77390)

Status

active

Active since 52 years ago

Company No

01130981

LTD Company

Age

52 Years

Incorporated 23 August 1973

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 20 December 2025 (4 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

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

MEDISCUS INTERNATIONAL LTD.
From: 10 February 1987To: 31 October 1995
LINGARD INDUSTRIAL HOLDINGS LIMITED
From: 23 August 1973To: 10 February 1987
Contact
Address

Building 47 Charnwood Campus 10 Bakewell Road Loughborough, LE11 5RB,

Previous Addresses

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT United Kingdom
From: 23 August 2023To: 3 January 2024
Belmont House Station Way Crawley West Sussex RH10 1JA
From: 23 August 1973To: 23 August 2023
Timeline

47 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Aug 73
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
May 17
Director Joined
Aug 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 23
Owner Exit
Nov 23
Owner Exit
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

IRWIN MITCHELL SECRETARIES LIMITED

Active
2 Millsands, SheffieldS3 8DT
Corporate secretary
Appointed 26 Aug 2008

LASPARINI, Jonathan Robert

Active
Charnwood Campus, LoughboroughLE11 5RB
Born December 1980
Director
Appointed 01 Dec 2021

TKACHENKO, Olga

Active
Charnwood Campus, LoughboroughLE11 5RB
Born June 1974
Director
Appointed 29 Mar 2024

TURNBULL, Helen Louise

Active
Charnwood Campus, LoughboroughLE11 5RB
Born July 1976
Director
Appointed 29 Mar 2024

DRAKE, Andrew Nicholas

Resigned
61 Brook Street, LondonW1K 4BL
Secretary
Appointed 29 Oct 1992
Resigned 26 Mar 1992

DRAKE, Andrew Nicholas

Resigned
61 Brook Street, LondonW1K 4BL
Secretary
Appointed 29 Oct 1992
Resigned 01 Sept 2005

HOLVEY, Michael

Resigned
34 Pinewood Road, FerndownBH22 9RR
Secretary
Appointed 30 Sept 2007
Resigned 26 Aug 2008

LESAGE, Antoine

Resigned
De Croixlaan 2, Berg
Secretary
Appointed 31 Jul 2005
Resigned 30 Sept 2007

NOLL, Dennis Edward

Resigned
5 Birnam Oaks, San Antonio
Secretary
Appointed 28 May 1993
Resigned 01 Sept 2005

POLLINGTON, David

Resigned
Culmer 48 Golf Links Road, FerndownBH22 8BZ
Secretary
Appointed N/A
Resigned 25 Jun 1991

WEHRMEYER, Robert

Resigned
29302 Grand Coteau, BoerneFOREIGN
Secretary
Appointed 25 Jun 1991
Resigned 28 May 1993

AVERSANO, Rudolph C

Resigned
101 William Street, So DartmouthFOREIGN
Born July 1925
Director
Appointed N/A
Resigned 25 Jun 1991

BARRY, Margo

Resigned
Station Way, CrawleyRH10 1JA
Born December 1970
Director
Appointed 30 Apr 2018
Resigned 11 Oct 2019

BIBB, John Thomas

Resigned
Interstate 10 West, San Antonio78249
Born November 1972
Director
Appointed 27 Apr 2010
Resigned 01 Jun 2015

BLAKEY, Paul Michael

Resigned
Langford Business Park, OxfordshireOX5 1GF
Born July 1964
Director
Appointed 01 Oct 2009
Resigned 15 Feb 2011

BURNS, William John David

Resigned
Langford Business Park, KidlingtonOX5 1GF
Born May 1955
Director
Appointed 05 Mar 2008
Resigned 01 Jul 2013

CHATTEY, Stanley Kemp

Resigned
Bloxworth Lodge, WarehamBH20 7EE
Born November 1927
Director
Appointed N/A
Resigned 24 Jun 1991

CITO, Adriano

Resigned
Vaci Ut 76
Born April 1966
Director
Appointed 15 Feb 2010
Resigned 01 Apr 2016

CONE, Jason Rush

Resigned
Ouderkerk Ad Amstel
Born April 1971
Director
Appointed 05 Mar 2008
Resigned 07 Nov 2008

COTTER, Nicholas Robert

Resigned
Desmond House, EveshamW11 5EX
Born August 1952
Director
Appointed 01 Jan 1996
Resigned 17 Feb 1998

DILAZZARO, Frank

Resigned
16203 Robinwood Lane, San Antonio
Born March 1958
Director
Appointed 25 Jun 1991
Resigned 11 Sept 2002

HARTNETT, John

Resigned
Citywest Business Campus, Citywest
Born February 1968
Director
Appointed 14 Mar 2011
Resigned 01 Jun 2012

HOLVEY, Michael

Resigned
34 Pinewood Road, FerndownBH22 9RR
Born October 1955
Director
Appointed 04 Dec 1995
Resigned 30 Sept 2009

HOLVEY, Michael

Resigned
18 Darley Road, FerndownBH22 8QX
Born October 1955
Director
Appointed 25 Aug 1993
Resigned 25 Aug 1993

HOWLING, Richard John

Resigned
20 Old Coastguard Road, PooleBH13 7RL
Born August 1932
Director
Appointed N/A
Resigned 25 Jun 1991

JOYCE, Michael

Resigned
74 Dewlands Way, VerwoodBH31 6JN
Born November 1958
Director
Appointed 11 Sept 2002
Resigned 12 Jan 2004

KASHYAP, Rohit Shrikant

Resigned
Kci House, KidlingtonOX5 1GF
Born August 1970
Director
Appointed 27 Apr 2010
Resigned 24 Jan 2012

KUMAR, Tirunvelvchi Lakshmanaswamy Varadaraj

Resigned
Langley Road, LondonSW19 3NZ
Born June 1954
Director
Appointed 05 Mar 2008
Resigned 13 Dec 2010

LESAGE, Antoine

Resigned
De Croixlaan 2, Berg
Born May 1954
Director
Appointed 31 Jul 2005
Resigned 30 Sept 2007

LINDSAY, Leslie

Resigned
Cairparavel 33 Germander Way, BicesterOX26 3WB
Born September 1956
Director
Appointed 11 Sept 2002
Resigned 01 Dec 2004

MALIK, Mohammad Irfan

Resigned
Station Way, CrawleyRH10 1JA
Born May 1965
Director
Appointed 11 Oct 2019
Resigned 01 Dec 2021

MATTHEWS, Michael Edward

Resigned
Station Way, CrawleyRH10 1JA
Born April 1962
Director
Appointed 01 Aug 2012
Resigned 18 Mar 2014

MCAULEY, John Joseph

Resigned
W Interstate 10, San Antonio78249-2248
Born November 1955
Director
Appointed 31 Jul 2017
Resigned 01 Apr 2018

MENTEN, Jorg Wilhelm

Resigned
Forggenstrasse 27, Manneheim
Born December 1957
Director
Appointed 31 Jul 2005
Resigned 01 Jul 2007

MENTEN, Jorg Wilhelm

Resigned
Forggenstrasse 27, Manneheim
Born December 1957
Director
Appointed 20 Sept 2001
Resigned 11 Sept 2002

Persons with significant control

3

1 Active
2 Ceased
Charnwood Campus, LoughboroughLE11 5RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023
Centre, Cain Road, BracknellRG12 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023
Ceased 01 Dec 2023
Riverside East, SheffieldS3 8DT

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 Nov 2023
Fundings
Financials
Latest Activities

Filing History

251

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
18 March 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Resolution
29 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
21 December 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 August 2016
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
17 August 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
20 December 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Legacy
17 July 2012
MG01MG01
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Termination Director Company With Name
25 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Legacy
10 February 2009
363aAnnual Return
Legacy
26 January 2009
353353
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
190190
Legacy
16 January 2008
353353
Legacy
16 January 2008
287Change of Registered Office
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
123Notice of Increase in Nominal Capital
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
88(2)R88(2)R
Legacy
12 December 2006
88(3)88(3)
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
25 October 2005
244244
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
25 April 2005
287Change of Registered Office
Legacy
25 April 2005
287Change of Registered Office
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Resolution
25 August 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
287Change of Registered Office
Legacy
17 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
244244
Resolution
12 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
363aAnnual Return
Legacy
26 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 December 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1998
AAAnnual Accounts
Legacy
26 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
288cChange of Particulars
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 September 1996
AAAnnual Accounts
Legacy
8 July 1996
190190
Legacy
8 July 1996
325325
Legacy
8 July 1996
353353
Legacy
10 January 1996
288288
Legacy
22 December 1995
353353
Legacy
22 December 1995
325325
Legacy
22 December 1995
288288
Legacy
22 December 1995
287Change of Registered Office
Legacy
6 December 1995
363sAnnual Return (shuttle)
Legacy
1 November 1995
288288
Certificate Change Of Name Company
31 October 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 October 1995
288288
Accounts With Accounts Type Full Group
6 October 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Accounts With Accounts Type Full Group
12 October 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
11 August 1993
288288
Accounts With Accounts Type Full Group
28 July 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Accounts With Accounts Type Full Group
26 October 1992
AAAnnual Accounts
Legacy
15 July 1992
287Change of Registered Office
Auditors Resignation Company
27 February 1992
AUDAUD
Accounts With Accounts Type Full Group
26 February 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Legacy
12 July 1991
287Change of Registered Office
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
225(1)225(1)
Legacy
4 July 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
29 June 1990
288288
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 February 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Legacy
20 September 1989
288288
Accounts With Accounts Type Full Group
14 March 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
23 January 1989
288288
Legacy
23 January 1989
288288
Resolution
5 January 1989
RESOLUTIONSResolutions
Resolution
5 January 1989
RESOLUTIONSResolutions
Legacy
26 October 1988
288288
Auditors Resignation Company
3 March 1988
AUDAUD
Legacy
11 February 1988
363363
Legacy
11 February 1988
363363
Legacy
1 February 1988
288288
Accounts With Accounts Type Full Group
26 January 1988
AAAnnual Accounts
Legacy
14 January 1988
288288
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Legacy
3 November 1987
403aParticulars of Charge Subject to s859A
Legacy
3 November 1987
403aParticulars of Charge Subject to s859A
Legacy
3 November 1987
403aParticulars of Charge Subject to s859A
Legacy
22 October 1987
PUC 2PUC 2
Legacy
29 September 1987
288288
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Legacy
20 May 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1987
288288
Accounts With Accounts Type Group
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
288288
Certificate Change Of Name Company
21 May 1974
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 August 1973
NEWINCIncorporation
Miscellaneous
23 August 1973
MISCMISC