Background WavePink WaveYellow Wave

POWER DEVICE UK LIMITED (01316674)

POWER DEVICE UK LIMITED (01316674) is an active UK company. incorporated on 10 June 1977. with registered office in Ryde. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). POWER DEVICE UK LIMITED has been registered for 48 years. Current directors include ROLFE, Martin, SABOL, Liza Ann.

Company Number
01316674
Status
active
Type
ltd
Incorporated
10 June 1977
Age
48 years
Address
Westridge Business Park, Ryde, PO33 1QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
ROLFE, Martin, SABOL, Liza Ann
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER DEVICE UK LIMITED

POWER DEVICE UK LIMITED is an active company incorporated on 10 June 1977 with the registered office located in Ryde. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). POWER DEVICE UK LIMITED was registered 48 years ago.(SIC: 27900)

Status

active

Active since 48 years ago

Company No

01316674

LTD Company

Age

48 Years

Incorporated 10 June 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

DDC ELECTRONICS LIMITED
From: 10 November 2016To: 13 June 2024
DDL195 LIMITED
From: 10 November 2016To: 10 November 2016
PASCALL ELECTRONICS LIMITED
From: 10 June 1977To: 10 November 2016
Contact
Address

Westridge Business Park Cothey Way Ryde, PO33 1QT,

Previous Addresses

C/O Pascall Electronics Westridge Business Park Cothey Way Ryde Isle of Wight England
From: 22 September 2016To: 23 October 2017
Xel Works Brunswick Road Cobbs Wood Ashford Kent TN23 1EH
From: 10 June 1977To: 22 September 2016
Timeline

43 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jun 77
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Mar 13
Loan Cleared
Oct 14
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 16
Director Joined
Jul 16
Loan Cleared
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Apr 17
Loan Secured
Dec 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Oct 19
Loan Cleared
Nov 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jul 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CRABBE, Emma

Active
Cothey Way, RydePO33 1QT
Secretary
Appointed 13 Dec 2021

ROLFE, Martin

Active
Cothey Way, RydePO33 1QT
Born March 1979
Director
Appointed 24 Jun 2024

SABOL, Liza Ann

Active
Suite 1600, Ho44115
Born March 1978
Director
Appointed 02 Oct 2019

CLUTTON, Roger Barry

Resigned
6 Turner Place, SandhurstGU47 0FW
Secretary
Appointed N/A
Resigned 30 Jun 1992

COCKROFT, Christopher John

Resigned
Cothey Way, RydePO33 1QT
Secretary
Appointed 09 Dec 2019
Resigned 13 Dec 2021

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Secretary
Appointed 30 Jun 2001
Resigned 18 Mar 2005

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Secretary
Appointed 17 Jan 1995
Resigned 30 Jun 2001

GAY, Trevor Brian

Resigned
Cothey Way, RydePO33 1QT
Secretary
Appointed 23 Nov 2018
Resigned 09 Dec 2019

JEFFERIES, Graham Michael John

Resigned
Cothey Way, RydePO33 1QT
Secretary
Appointed 31 Aug 2010
Resigned 23 Nov 2018

LONGFORD, David John

Resigned
Meadow Croft 17 Salisbury Road, RydePO33 1BY
Secretary
Appointed 30 Jun 1992
Resigned 17 Jan 1995

THOMAS EGGAR SECRETARIES LIMITED

Resigned
The Corn Exchange, ChichesterPO19 1GE
Corporate secretary
Appointed 18 Mar 2005
Resigned 31 Aug 2010

BLAKE, Martin Kenneth Peter

Resigned
Cothey Way, RydePO33 1QT
Born June 1955
Director
Appointed 01 Mar 2013
Resigned 24 Apr 2017

BRANNOCK, David John

Resigned
Glebe House Silver Street, SwindonSN6 8JF
Born March 1953
Director
Appointed 28 Jun 1996
Resigned 02 Mar 2001

BRODIE, Ian Duncan

Resigned
Hunters Piece, SwindonSN6 8JR
Born August 1951
Director
Appointed 17 Jan 1995
Resigned 18 Mar 2005

BUFFA, Vincent Michael

Resigned
Wilbur Place, New York
Born June 1963
Director
Appointed 01 Jul 2015
Resigned 19 Apr 2018

BURMAN, Rodney Alexander Henry

Resigned
Kinnagh Hancocks Mount, AscotSL5 9PQ
Born January 1938
Director
Appointed N/A
Resigned 17 Jan 1998

CHOUDHARY, Dheeraj

Resigned
Cothey Way, RydePO33 1QT
Born February 1972
Director
Appointed 29 Jul 2021
Resigned 26 Apr 2022

CIOLLI, Vincent P

Resigned
Bohemia, Ny 11716
Born May 1966
Director
Appointed 15 Dec 2023
Resigned 23 Jul 2025

CRANDALL, Jonathan David

Resigned
9th Street, Cleveland
Born December 1977
Director
Appointed 05 Oct 2018
Resigned 02 Oct 2019

DAVIS, John Patrick

Resigned
Sandwath, Newbiggin On LuneCA17 4LY
Born June 1944
Director
Appointed 17 Jan 1995
Resigned 13 Jun 1999

DONOVAN, Dennis John

Resigned
Xel Works, AshfordTN23 1EH
Born April 1966
Director
Appointed 19 Jul 2007
Resigned 01 Sept 2010

DOWN, Leonard Edward

Resigned
Godshill Park House, VentnorPO38 3JF
Born August 1945
Director
Appointed 19 Mar 1996
Resigned 31 Jul 2008

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Born November 1956
Director
Appointed 19 May 2000
Resigned 18 Mar 2005

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Born July 1945
Director
Appointed 17 Jan 1995
Resigned 30 Jun 2001

FOOTE, Randolph

Resigned
5675 Via Mariposa, Yorba Linda
Born October 1948
Director
Appointed 18 Mar 2005
Resigned 02 Mar 2007

FRENCH, David

Resigned
Cothey Way, RydePO33 1QT
Born May 1967
Director
Appointed 19 Apr 2018
Resigned 15 Aug 2020

JEFFERIES, Graham Michael John

Resigned
Cothey Way, RydePO33 1QT
Born May 1957
Director
Appointed 18 Mar 2005
Resigned 23 Nov 2018

JOLLIFFE, Nils

Resigned
Cothey Way, RydePO33 1QT
Born October 1974
Director
Appointed 05 Dec 2018
Resigned 27 Apr 2021

LONGFORD, David John

Resigned
The Warren 1 Elenors Grove, RydePO33 4HE
Born August 1950
Director
Appointed 28 Feb 1992
Resigned 31 Jul 1998

LONGFORD, David John

Resigned
Meadow Croft 17 Salisbury Road, RydePO33 1BY
Born August 1950
Director
Appointed N/A
Resigned 17 Jan 1995

MACEY, Norman William

Resigned
The Gables, BembridgePO35 5XR
Born October 1948
Director
Appointed 06 Apr 1991
Resigned 31 Aug 1995

MACLACHLAN, Adele

Resigned
29 Monks Place, TottonSO40 8TX
Born July 1962
Director
Appointed 01 Jun 2004
Resigned 21 Aug 2009

MAZONAS, Brian Robert, Doctor

Resigned
Parsonage Farm, EardisleyHR3 6LX
Born August 1954
Director
Appointed 04 May 1999
Resigned 18 Mar 2005

MELAS, Epaminondas

Resigned
16 Copped Hall Drive, CamberleyGU15 1NP
Born April 1943
Director
Appointed N/A
Resigned 31 Dec 1995

O'SULLIVAN, Timothy John

Resigned
2 Wentworth Close, ShanklinPO37 6QD
Born April 1957
Director
Appointed 15 Aug 2000
Resigned 27 Jul 2001

Persons with significant control

1

3rd Floor, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

243

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
29 September 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Certificate Change Of Name Company
13 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
18 November 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 November 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Auditors Resignation Company
17 April 2018
AUDAUD
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2016
CONNOTConfirmation Statement Notification
Resolution
10 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
10 November 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
18 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Auditors Resignation Company
6 January 2016
AUDAUD
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Legacy
10 April 2013
MG02MG02
Legacy
7 March 2013
MG01MG01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Legacy
16 September 2011
MG01MG01
Legacy
12 August 2011
MG01MG01
Accounts With Accounts Type Full
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
11 September 2010
MG01MG01
Legacy
11 September 2010
MG01MG01
Legacy
8 September 2010
MG02MG02
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Legacy
24 August 2010
MG02MG02
Legacy
24 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
7 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
17 July 2006
225Change of Accounting Reference Date
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
30 March 2005
AUDAUD
Legacy
30 March 2005
287Change of Registered Office
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
88(2)R88(2)R
Legacy
25 February 2005
123Notice of Increase in Nominal Capital
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
7 May 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
363aAnnual Return
Legacy
23 March 2001
288cChange of Particulars
Resolution
21 March 2001
RESOLUTIONSResolutions
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363aAnnual Return
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Resolution
20 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288cChange of Particulars
Legacy
5 March 1998
363aAnnual Return
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
17 March 1997
225(1)225(1)
Legacy
13 March 1997
363aAnnual Return
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
19 July 1996
288288
Legacy
12 July 1996
288288
Legacy
29 March 1996
288288
Legacy
24 March 1996
363aAnnual Return
Legacy
28 February 1996
288288
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
225(1)225(1)
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 June 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
22 July 1992
288288
Accounts With Accounts Type Full
11 March 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
12 June 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Legacy
19 October 1988
288288
Legacy
18 August 1988
288288
Legacy
13 April 1988
363363
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
7 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 October 1986
288288
Incorporation Company
10 June 1977
NEWINCIncorporation