Background WavePink WaveYellow Wave

EDM GROUP LIMITED (01193648)

EDM GROUP LIMITED (01193648) is an active UK company. incorporated on 12 December 1974. with registered office in Bilston. The company operates in the Information and Communication sector, engaged in other information technology service activities. EDM GROUP LIMITED has been registered for 51 years. Current directors include BAKER, Daniel John, SKINNER, Charles Antony Lawrence.

Company Number
01193648
Status
active
Type
ltd
Incorporated
12 December 1974
Age
51 years
Address
Edm House, Bilston, WV14 0UJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAKER, Daniel John, SKINNER, Charles Antony Lawrence
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDM GROUP LIMITED

EDM GROUP LIMITED is an active company incorporated on 12 December 1974 with the registered office located in Bilston. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EDM GROUP LIMITED was registered 51 years ago.(SIC: 62090)

Status

active

Active since 51 years ago

Company No

01193648

LTD Company

Age

51 Years

Incorporated 12 December 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

A M I - THE ADVANCE GROUP LIMITED
From: 6 March 1997To: 7 February 2005
ADVANCE MICRO-IMAGING LTD
From: 1 March 1991To: 6 March 1997
ADVANCE MICROGRAPHICS LIMITED
From: 31 December 1979To: 1 March 1991
WOLVERHAMPTON MICROFILM SERVICE LIMITED
From: 12 December 1974To: 31 December 1979
Contact
Address

Edm House Village Way Bilston, WV14 0UJ,

Previous Addresses

The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY England
From: 10 May 2021To: 22 November 2023
Edm House Village Way Bilston Wolverhampton WV14 0UJ England
From: 4 April 2021To: 10 May 2021
Queens House 8-9 Queen Street London EC4N 1SP
From: 20 November 2012To: 4 April 2021
Edm House Village Way Bilston West Midlands WV14 0UJ Uk
From: 12 December 1974To: 20 November 2012
Timeline

43 key events • 1974 - 2023

Funding Officers Ownership
Company Founded
Dec 74
Director Joined
Oct 11
Director Left
Feb 13
Loan Secured
May 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Left
Jan 16
Director Joined
Mar 17
Director Joined
Sept 18
Director Left
Oct 18
Loan Secured
Nov 18
Director Left
Jan 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 20
Director Left
Jan 21
Loan Cleared
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Left
Oct 21
Loan Cleared
Feb 22
Capital Update
Dec 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

FUSSELL, Christopher

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 20 Mar 2023

BAKER, Daniel John

Active
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1979
Director
Appointed 13 Nov 2023

SKINNER, Charles Antony Lawrence

Active
7-10 Chandos Street, LondonW1G 9DQ
Born June 1960
Director
Appointed 05 Sept 2023

BOWDLER, Simon Henry

Resigned
Little Hayes Great Moor Road, WolverhamptonWV6 7AU
Secretary
Appointed 02 Jan 2003
Resigned 06 Aug 2004

JONES, Richard Mark Lea

Resigned
Village Way, BilstonWV14 0UJ
Secretary
Appointed 06 Aug 2004
Resigned 03 Dec 2015

PLIMMER, Patricia Ann

Resigned
Long Meadow Mill Lane, WolverhamptonWV8 1EG
Secretary
Appointed N/A
Resigned 06 Aug 2004

WAUDBY, Sarah

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Secretary
Appointed 30 Apr 2021
Resigned 20 Mar 2023

WRAGG, Alistair Charles

Resigned
Village Way, BilstonWV14 0UJ
Secretary
Appointed 02 Oct 2018
Resigned 30 Apr 2021

BLIGH, Charles Edward

Resigned
7 -10 Chandos Street, LondonW1G 9DQ
Born March 1968
Director
Appointed 30 Apr 2021
Resigned 06 Jul 2023

EYERMAN, James

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born March 1966
Director
Appointed 01 Mar 2017
Resigned 02 Oct 2018

FERGUSON, Cecil Jenkin

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born December 1949
Director
Appointed 04 Sept 2006
Resigned 30 Oct 2018

GRONAGER, Tomas

Resigned
Village Way, BilstonWV14 0UJ
Born January 1963
Director
Appointed 30 Sept 2011
Resigned 22 Jan 2013

HOPKINS, Jameson Paul

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born October 1968
Director
Appointed 15 Aug 2023
Resigned 15 Dec 2023

JONES, Richard Mark Lea

Resigned
Village Way, BilstonWV14 0UJ
Born June 1963
Director
Appointed 06 Aug 2004
Resigned 03 Dec 2015

KILLICK, Michael David

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Born February 1962
Director
Appointed 01 Sept 2023
Resigned 13 Nov 2023

LINDSAY, David

Resigned
Unit 5 Redhill Distribution Centre, RedhillRH1 5DY
Born May 1956
Director
Appointed 06 Sept 2018
Resigned 25 Oct 2021

PLIMMER, Derek

Resigned
Long Meadow Mill Lane, WolverhamptonWV8 1EG
Born April 1936
Director
Appointed N/A
Resigned 18 Feb 2004

PLIMMER, Patricia Ann

Resigned
Long Meadow Mill Lane, WolverhamptonWV8 1EG
Born March 1939
Director
Appointed N/A
Resigned 06 Aug 2004

RITCHIE, Neil James

Resigned
7 - 10 Chandos Street, LondonW1G 9DQ
Born May 1971
Director
Appointed 30 Apr 2021
Resigned 01 Sept 2023

SMITH, James Peter

Resigned
Keepers Cottage, TarporleyCW6 9RL
Born November 1952
Director
Appointed 06 Aug 2004
Resigned 25 Sept 2006

SPARKES, Paul William

Resigned
Hollies Lodge Hollies Lane, WolverhamptonWV6 7HJ
Born February 1948
Director
Appointed N/A
Resigned 06 Aug 2004

TAYLOR, Jacqui

Resigned
Village Way, BilstonWV14 0UJ
Born June 1966
Director
Appointed 25 Sept 2020
Resigned 30 Apr 2021

WALSHE, Kieran

Resigned
Village Way, BilstonWV14 0UJ
Born December 1969
Director
Appointed 25 Sept 2020
Resigned 30 Apr 2021

WILLOX, John Fraser Grant

Resigned
Village Way, BilstonWV14 0UJ
Born March 1967
Director
Appointed 25 Sept 2020
Resigned 30 Apr 2021

WYER, Spencer Lynton

Resigned
8-9 Queen Street, LondonEC4N 1SP
Born May 1969
Director
Appointed 25 Sept 2020
Resigned 21 Dec 2020

Persons with significant control

1

Village Way, BilstonWV14 0UJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
21 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2022
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
13 December 2022
SH19Statement of Capital
Legacy
13 December 2022
CAP-SSCAP-SS
Resolution
13 December 2022
RESOLUTIONSResolutions
Legacy
13 December 2022
SH20SH20
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2022
AAAnnual Accounts
Legacy
29 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 October 2022
PARENT_ACCPARENT_ACC
Legacy
4 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 May 2022
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 May 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2021
CH03Change of Secretary Details
Resolution
26 May 2021
RESOLUTIONSResolutions
Memorandum Articles
26 May 2021
MAMA
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 June 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Move Registers To Sail Company With New Address
6 June 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Resolution
16 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Legacy
29 March 2012
MG01MG01
Resolution
18 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 October 2011
CC04CC04
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Legacy
13 October 2011
MG01MG01
Legacy
10 October 2011
MG02MG02
Legacy
10 October 2011
MG02MG02
Legacy
10 October 2011
MG02MG02
Legacy
10 October 2011
MG02MG02
Legacy
10 October 2011
MG02MG02
Legacy
10 October 2011
MG02MG02
Legacy
10 October 2011
MG02MG02
Legacy
10 October 2011
MG02MG02
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 June 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
21 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Resolution
28 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
353353
Legacy
22 June 2009
287Change of Registered Office
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
30 June 2008
287Change of Registered Office
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
12 March 2007
353353
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Resolution
14 November 2005
RESOLUTIONSResolutions
Resolution
14 November 2005
RESOLUTIONSResolutions
Legacy
22 June 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
23 August 2004
225Change of Accounting Reference Date
Legacy
23 August 2004
287Change of Registered Office
Legacy
20 August 2004
155(6)a155(6)a
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
11 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
3 August 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 November 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 September 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
25 June 1999
288cChange of Particulars
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 November 1998
AAAnnual Accounts
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
16 January 1998
287Change of Registered Office
Accounts With Accounts Type Medium
5 November 1997
AAAnnual Accounts
Legacy
17 September 1997
287Change of Registered Office
Legacy
8 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 March 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1994
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 1992
AAAnnual Accounts
Legacy
16 October 1991
287Change of Registered Office
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Medium
8 April 1991
AAAnnual Accounts
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
31 January 1990
287Change of Registered Office
Legacy
25 January 1990
363363
Accounts With Accounts Type Small
20 December 1989
AAAnnual Accounts
Legacy
25 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Accounts With Accounts Type Small
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 June 1986
AAAnnual Accounts
Legacy
3 June 1986
363363
Incorporation Company
12 December 1974
NEWINCIncorporation