Background WavePink WaveYellow Wave

SPECIALIST EQUIPMENT SOLUTIONS LIMITED (01270073)

SPECIALIST EQUIPMENT SOLUTIONS LIMITED (01270073) is an active UK company. incorporated on 23 July 1976. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activities. SPECIALIST EQUIPMENT SOLUTIONS LIMITED has been registered for 49 years. Current directors include MURRAY, Patricia, SWAN, Graham.

Company Number
01270073
Status
active
Type
ltd
Incorporated
23 July 1976
Age
49 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
MURRAY, Patricia, SWAN, Graham
SIC Codes
77320, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST EQUIPMENT SOLUTIONS LIMITED

SPECIALIST EQUIPMENT SOLUTIONS LIMITED is an active company incorporated on 23 July 1976 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment and 1 other business activity. SPECIALIST EQUIPMENT SOLUTIONS LIMITED was registered 49 years ago.(SIC: 77320, 77390)

Status

active

Active since 49 years ago

Company No

01270073

LTD Company

Age

49 Years

Incorporated 23 July 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

AMEC LOGISTICS AND SUPPORT SERVICES LIMITED
From: 6 October 2005To: 9 March 2009
AMEC INTERNAL ASSET MANAGEMENT LIMITED
From: 1 May 2002To: 6 October 2005
AMEC PLANT & TRANSPORT LIMITED
From: 1 April 1999To: 1 May 2002
AMEC SERVICES LIMITED
From: 19 April 1993To: 1 April 1999
AMEC CONSTRUCTION SERVICES LIMITED
From: 16 December 1983To: 19 April 1993
FAIRCLOUGH CONSTRUCTION SERVICES LIMITED
From: 31 December 1976To: 16 December 1983
THEKON LIMITED
From: 23 July 1976To: 31 December 1976
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road Chiswick London, W4 5HR,

Previous Addresses

Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom
From: 1 December 2025To: 1 December 2025
27 Great West Road Brentford TW8 9BW England
From: 1 November 2017To: 1 December 2025
, Booths Park Chelford Road, Knutsford, Cheshire, WA16 8QZ
From: 23 July 1976To: 1 November 2017
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Sept 13
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Mar 20
Director Left
Apr 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Jun 24
Director Left
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
32
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 01 Jun 2023

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 04 May 2022

SWAN, Graham

Active
566 Chiswick High Road, LondonW4 5HR
Born February 1972
Director
Appointed 01 Nov 2025

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 06 Sept 2002
Resigned 22 Jul 2016

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed N/A
Resigned 01 Feb 1999

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 27 Oct 2017
Resigned 01 Jun 2023

TABERNER, Susan

Resigned
9 Hillside, BoltonBL1 5DT
Secretary
Appointed 01 Feb 1999
Resigned 20 Jun 2003

WARBURTON, Jennifer Ann

Resigned
Chelford Road, KnutsfordWA16 8QZ
Secretary
Appointed 22 Jul 2016
Resigned 27 Oct 2017

ASHTON, Robert Christopher

Resigned
Great West Road, BrentfordTW8 9BW
Born September 1965
Director
Appointed 27 Oct 2017
Resigned 30 Apr 2018

BARDSLEY, Michael John

Resigned
7 Downs End, KnutsfordWA16 8BQ
Born August 1944
Director
Appointed 15 Aug 1996
Resigned 30 Sept 1996

BATEY, Simon George

Resigned
Copsley, NorthwichCW8 2BW
Born September 1953
Director
Appointed 15 Aug 1996
Resigned 30 Sept 1996

BUCKNALL, John Barry

Resigned
11 Ladybridge Avenue, ManchesterM28 3BP
Born January 1935
Director
Appointed N/A
Resigned 16 Jan 1995

CHARNOCK, Ian Graeme Lloyd

Resigned
58 Bracken Road, BrighouseHX6 2HR
Born July 1962
Director
Appointed 22 Jan 2007
Resigned 31 Oct 2008

EARLY, John Dalton

Resigned
Flat 510 Middle Warehouse, ManchesterM15 4NT
Born November 1945
Director
Appointed 29 Jul 1996
Resigned 01 May 2002

ESLAND, Kenneth Charles

Resigned
Halle Place, GainsboroughDN21 5XG
Born November 1934
Director
Appointed N/A
Resigned 31 Dec 1992

FLEMING, Colin Ross

Resigned
Rubislaw Den North, AberdeenAB15 4AN
Born April 1959
Director
Appointed 01 Apr 2010
Resigned 27 Oct 2017

GORDON, Alan Stewart

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1964
Director
Appointed 27 Oct 2017
Resigned 03 Mar 2020

HARRISON, Tony William

Resigned
21 Roman Way, GloucesterGL3 4HR
Born August 1946
Director
Appointed N/A
Resigned 05 Feb 1999

HONAN, Thomas Francis

Resigned
Great West Road, BrentfordTW8 9BW
Born May 1962
Director
Appointed 27 Oct 2017
Resigned 26 Apr 2021

HORGAN, Michael Joseph

Resigned
Chelford Road, KnutsfordWA16 8QZ
Born October 1967
Director
Appointed 01 Apr 2010
Resigned 12 Sept 2013

LANGFIELD, Derek Anthony

Resigned
Flat 7-1, GlasgowG4 0HF
Born October 1954
Director
Appointed 26 Sept 2005
Resigned 31 Jan 2007

LENTON, James Arnold

Resigned
Great West Road, BrentfordTW8 9BW
Born June 1967
Director
Appointed 27 Oct 2017
Resigned 04 May 2022

LING, Grant Richmond

Resigned
Flat 24, LondonN19 5NS
Born April 1956
Director
Appointed 31 Oct 2008
Resigned 01 Apr 2010

LOWERY, Bernard

Resigned
484 Coniscliffe Road, DarlingtonDL3 8AL
Born August 1939
Director
Appointed N/A
Resigned 31 Mar 2003

MACKAY, Allan Roderick

Resigned
Franklin House, HarrogateHG1 5EW
Born August 1951
Director
Appointed 01 Apr 1993
Resigned 29 Feb 1996

MASON, Nicola Dawn

Resigned
Great West Road, BrentfordTW8 9BW
Born April 1971
Director
Appointed 25 Sept 2018
Resigned 04 May 2022

MCATEER, Daniel Gary

Resigned
Great West Road, BrentfordTW8 9BW
Born April 1978
Director
Appointed 04 May 2022
Resigned 01 May 2023

MCCRIMMON, Alexander Mason

Resigned
Kinnear Square, LaurencekirkAB30 1UL
Born December 1948
Director
Appointed 01 Apr 2010
Resigned 27 Oct 2017

MCCRIMMON, Alexander Mason

Resigned
22 Kinnear Square, LaurencekirkAB30 1UL
Born December 1948
Director
Appointed 01 Mar 2006
Resigned 31 Dec 2006

MOOR, Christopher Maitland

Resigned
26 Cleveland Terrace, DarlingtonDL3 7HA
Born December 1948
Director
Appointed 01 Apr 1993
Resigned 31 Jan 1994

MORTON, Garry

Resigned
4 Felixstowe Drive, Newcastle Upon TyneNE7 7JY
Born July 1969
Director
Appointed 01 Mar 2006
Resigned 01 Apr 2010

OLIVER, Kirsten Elizabeth

Resigned
Great West Road, BrentfordTW8 9BW
Born June 1972
Director
Appointed 07 Jun 2023
Resigned 07 Jun 2024

PARKIN, Derek

Resigned
Bedburn, Nr HamsterleyDL13 3NW
Born September 1959
Director
Appointed 01 Jan 2003
Resigned 01 Mar 2006

POLL, Shaun

Resigned
Great West Road, BrentfordTW8 9BW
Born December 1968
Director
Appointed 18 Jul 2018
Resigned 13 Dec 2024

ROBSON, David

Resigned
Milling Field House, CreweCW4 7DA
Born July 1945
Director
Appointed 22 Aug 1996
Resigned 30 Sept 1996

Persons with significant control

3

1 Active
2 Ceased
Palmerston Road, AberdeenAB11 5QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2017
Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2017
Ceased 19 Oct 2017
Chelford Road, KnutsfordWA16 8QZ

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 30 Aug 2017
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 January 2018
AA01Change of Accounting Reference Date
Resolution
9 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Termination Secretary Company
28 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Secretary Company With Change Date
7 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Memorandum Articles
13 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
17 June 2008
287Change of Registered Office
Legacy
17 June 2008
353353
Legacy
17 June 2008
190190
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288cChange of Particulars
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
22 February 2007
288cChange of Particulars
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
6 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2005
363aAnnual Return
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 2004
AAAnnual Accounts
Legacy
23 March 2004
288cChange of Particulars
Legacy
30 October 2003
288cChange of Particulars
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2003
AAAnnual Accounts
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2002
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
14 August 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
13 July 1997
AUDAUD
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Legacy
27 August 1996
288288
Legacy
27 August 1996
288288
Legacy
15 March 1996
288288
Accounts With Accounts Type Full
25 August 1995
AAAnnual Accounts
Legacy
20 July 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Resolution
9 January 1994
RESOLUTIONSResolutions
Resolution
9 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
17 May 1993
288288
Legacy
17 May 1993
288288
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Resolution
7 May 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Resolution
17 September 1991
RESOLUTIONSResolutions
Legacy
17 September 1991
88(2)R88(2)R
Legacy
17 September 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Legacy
9 January 1991
288288
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
11 January 1990
288288
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
20 July 1989
288288
Legacy
18 July 1989
288288
Legacy
28 March 1989
288288
Legacy
27 February 1989
288288
Legacy
17 January 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Auditors Resignation Company
22 October 1987
AUDAUD
Legacy
21 October 1987
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Legacy
29 October 1986
363363
Legacy
4 October 1986
288288
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
26 July 1986
288288
Certificate Change Of Name Company
16 December 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
4 October 1982
AAAnnual Accounts
Accounts With Made Up Date
4 October 1982
AAAnnual Accounts
Accounts With Made Up Date
16 September 1978
AAAnnual Accounts
Miscellaneous
23 July 1976
MISCMISC