Background WavePink WaveYellow Wave

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASD LIMITED

ASD LIMITED is an active company incorporated on 24 May 1978 with the registered office located in Leeds. ASD LIMITED was registered 47 years ago.

Status

active

Active since 47 years ago

Company No

01370600

LTD Company

Age

47 Years

Incorporated 24 May 1978

Size

N/A

Confirmation

Submitted

Dated 27 April 2025 (9 months)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (4 months remaining)

Accounts

Submitted

Dated 27 April 2025 (9 months)
Due by 11 May 2026 (4 months remaining)
Contact
Address

Valley Farm Road Stourton Leeds, LS10 1SD,

Timeline

82 key events • 1979 - 2025

Funding Officers Ownership
Accounts Filed
Nov 79
Accounts Filed
Jul 80
Accounts Filed
Jul 81
Accounts Filed
Aug 82
Accounts Filed
Aug 83
Accounts Filed
Aug 84
Accounts Filed
Jul 85
Accounts Filed
Jun 86
Accounts Filed
Jun 87
Accounts Filed
Jul 88
Accounts Filed
May 89
Accounts Filed
May 90
Accounts Filed
Jun 91
Accounts Filed
Aug 92
Accounts Filed
Jun 93
Accounts Filed
Aug 94
Accounts Filed
Apr 95
Accounts Filed
May 96
Accounts Filed
May 97
Accounts Filed
Jun 98
Accounts Filed
May 99
Accounts Filed
Apr 00
Accounts Filed
Apr 01
Accounts Filed
Jul 02
Accounts Filed
Jul 03
Accounts Filed
Aug 04
Accounts Filed
May 05
Accounts Filed
Aug 06
Accounts Filed
Aug 07
Accounts Filed
Oct 08
Accounts Filed
Oct 09
Director Left
Jul 10
Director Joined
Jul 10
Accounts Filed
Oct 10
Accounts Filed
Apr 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Accounts Filed
Jul 12
Director Joined
Jan 13
Director Joined
Aug 13
Accounts Filed
Sept 13
Accounts Filed
Sept 14
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Sept 15
Accounts Filed
Sept 15
Director Left
Oct 15
Capital Update
Dec 15
Director Joined
Jun 16
Accounts Filed
Sept 16
Funding Round
Dec 16
Accounts Filed
Apr 17
Capital Update
Jul 17
Accounts Filed
Jun 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Capital Update
Dec 18
Funding Round
Dec 18
Director Joined
Mar 19
Accounts Filed
Sept 19
Accounts Filed
Oct 20
Funding Round
Jan 21
Director Joined
Jun 21
Accounts Filed
Sept 21
Director Left
Dec 21
Funding Round
Dec 21
Accounts Filed
Jun 22
Director Joined
Nov 22
Loan Secured
Jun 23
Accounts Filed
Oct 23
Director Left
Jul 24
Accounts Filed
Oct 24
Loan Secured
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
May 25
Accounts Filed
Aug 25
7
Funding
26
Officers
0
Ownership
47
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PERAL, Renato

Active
Secretary
Appointed 30 December 2024

BRIEN, Robert Lee

Active
Director
Appointed 24 June 2021

ROGER VENTOSA, José María

Active
Director
Appointed 8 May 2025

SALTER, Barrie Clive

Active
Director
Appointed 6 September 2015

SHAW, Helen Marie

Active
Director
Appointed 27 November 2022

DEVONPORT, Karen

Resigned
Secretary
Appointed 29 March 2007
Resigned 14 June 2011

GRAHAM, Kristel

Resigned
Secretary
Appointed 28 April 2021
Resigned 30 December 2024

JOYCE, Martin Joseph

Resigned
Secretary
Appointed N/A
Resigned 13 August 2002

MARJORIBANKS, Richard John Bradley

Resigned
Secretary
Appointed 13 May 2013
Resigned 17 August 2016

MILNE, Ciara

Resigned
Secretary
Appointed 17 August 2016
Resigned 30 September 2018

SPENCER, Joanne Louise

Resigned
Secretary
Appointed 13 August 2002
Resigned 29 March 2007

AUDOUZE, Francois

Resigned
Director
Appointed 30 December 1993
Resigned 29 June 1997

AVALIANI, Kakha

Resigned
Director
Appointed 30 May 2010
Resigned 21 November 2018

AÑON REY, Edelmiro Manuel

Resigned
Director
Appointed 20 February 2025
Resigned 8 May 2025

BACHOLLE, Laurent-Marie Alain

Resigned
Director
Appointed 28 September 1992
Resigned 30 December 1993

BENBOW, Martin

Resigned
Director
Appointed 15 November 2005
Resigned 24 April 2007

BEVERIDGE, Ian Craik

Resigned
Director
Appointed 19 April 2000
Resigned 31 October 2000

DELPONT, Jean

Resigned
Director
Appointed 30 December 1993
Resigned 25 April 1994

DEVONPORT, Karen

Resigned
Director
Appointed 15 November 2005
Resigned 14 June 2011

FLEMING, John

Resigned
Director
Appointed 30 December 1993
Resigned 31 December 1997

FORSTER, Philip

Resigned
Director
Appointed 20 January 2013
Resigned 30 December 2014

FOURNIER, Francois

Resigned
Director
Appointed N/A
Resigned 10 May 1993

GROSS, David

Resigned
Director
Appointed 21 November 2018
Resigned 9 July 2024

HATTE, Christian

Resigned
Director
Appointed 30 December 1993
Resigned 31 December 1997

HERPEUX, Jean-Jacques

Resigned
Director
Appointed 23 September 1992
Resigned 30 December 1993

JONES, George Clinton

Resigned
Director
Appointed 19 April 2000
Resigned 15 December 2021

JOYCE, Martin Joseph

Resigned
Director
Appointed 31 December 1994
Resigned 30 May 2010

KOGLER, Hermann

Resigned
Director
Appointed 31 December 1997
Resigned 2 April 2000

MACDONALD, Alexander Scott

Resigned
Director
Appointed N/A
Resigned 30 May 2002

MARSDEN, James Philip

Resigned
Director
Appointed 22 July 2013
Resigned 30 August 2015

MELLARD, Michel

Resigned
Director
Appointed N/A
Resigned 30 December 1993

MILNE, Ciara

Resigned
Director
Appointed 13 June 2016
Resigned 15 July 2018

NEIMEYER, Benedikt

Resigned
Director
Appointed 31 December 1997
Resigned 29 April 1999

PARK, Peter George

Resigned
Director
Appointed 19 April 2000
Resigned 30 December 2011

PICARD, Gerard

Resigned
Director
Appointed 25 April 1994
Resigned 30 December 1996

Persons with significant control

1

Anon Uk Holding Limited

Valley Farm Road, Leeds, LS10 1SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 5 April 2016
Fundings
Financials
Latest Activities

Filing History

330

Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 January 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Resolution
21 November 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2023
MAMA
Accounts With Accounts Type Full
8 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Resolution
30 December 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
21 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2021
AP03Appointment of Secretary
Capital Allotment Shares
3 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2019
AP01Appointment of Director
Legacy
17 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2018
SH19Statement of Capital
Legacy
17 December 2018
CAP-SSCAP-SS
Resolution
17 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 July 2017
SH19Statement of Capital
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2017
AAAnnual Accounts
Legacy
22 December 2016
SH20SH20
Legacy
22 December 2016
CAP-SSCAP-SS
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Resolution
21 December 2015
RESOLUTIONSResolutions
Legacy
21 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2015
SH19Statement of Capital
Legacy
21 December 2015
CAP-SSCAP-SS
Resolution
21 December 2015
RESOLUTIONSResolutions
Resolution
21 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2013
AR01AR01
Appoint Person Secretary Company With Name
19 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
22 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
4 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2010
AR01AR01
Change Person Director Company With Change Date
16 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Legacy
29 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
25 April 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
8 March 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
395Particulars of Mortgage or Charge
Legacy
27 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
395Particulars of Mortgage or Charge
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
403aParticulars of Charge Subject to s859A
Legacy
3 April 2005
155(6)a155(6)a
Resolution
3 April 2005
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
10 March 2005
CERT10CERT10
Re Registration Memorandum Articles
10 March 2005
MARMAR
Legacy
10 March 2005
5353
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
395Particulars of Mortgage or Charge
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
2 December 2002
395Particulars of Mortgage or Charge
Legacy
2 December 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 October 2002
AUDAUD
Legacy
16 September 2002
288cChange of Particulars
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
17 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
7 April 2002
288cChange of Particulars
Resolution
3 February 2002
RESOLUTIONSResolutions
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
12 April 2001
403aParticulars of Charge Subject to s859A
Legacy
11 December 2000
288cChange of Particulars
Legacy
11 December 2000
288cChange of Particulars
Legacy
19 November 2000
288bResignation of Director or Secretary
Legacy
11 June 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Resolution
20 November 1999
RESOLUTIONSResolutions
Auditors Resignation Company
20 November 1999
AUDAUD
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
16 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1998
AAAnnual Accounts
Legacy
25 May 1998
363aAnnual Return
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
12 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
13 May 1997
363aAnnual Return
Certificate Capital Reduction Share Premium
26 February 1997
CERT19CERT19
Court Order
26 February 1997
OCOC
Resolution
4 February 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
288bResignation of Director or Secretary
Resolution
11 June 1996
RESOLUTIONSResolutions
Legacy
11 June 1996
122122
Legacy
10 June 1996
363aAnnual Return
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
23 May 1995
363x363x
Accounts With Accounts Type Full
17 April 1995
AAAnnual Accounts
Legacy
8 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
31 December 1994
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
31 December 1994
PRE95PRE95
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
25 May 1994
363x363x
Legacy
11 May 1994
288288
Legacy
12 April 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
15 February 1994
288288
Legacy
8 June 1993
363x363x
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
28 April 1993
288288
Legacy
22 November 1992
353353
Legacy
11 November 1992
288288
Legacy
5 October 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
31 May 1992
363x363x
Legacy
10 May 1992
288288
Legacy
4 November 1991
288288
Legacy
20 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
7 October 1991
288288
Legacy
8 July 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Legacy
19 June 1991
288288
Accounts With Accounts Type Full Group
13 June 1991
AAAnnual Accounts
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Legacy
11 June 1991
288288
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
363x363x
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
11 March 1991
395Particulars of Mortgage or Charge
Legacy
12 December 1990
288288
Legacy
3 December 1990
288288
Legacy
6 November 1990
288288
Legacy
6 November 1990
288288
Legacy
30 May 1990
363363
Accounts With Accounts Type Full Group
2 May 1990
AAAnnual Accounts
Resolution
2 May 1990
RESOLUTIONSResolutions
Legacy
6 February 1990
288288
Legacy
4 October 1989
288288
Memorandum Articles
29 August 1989
MEM/ARTSMEM/ARTS
Legacy
14 June 1989
363363
Accounts With Accounts Type Full Group
11 May 1989
AAAnnual Accounts
Resolution
11 May 1989
RESOLUTIONSResolutions
Legacy
8 May 1989
88(2)Return of Allotment of Shares
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Resolution
3 May 1989
RESOLUTIONSResolutions
Legacy
3 May 1989
123Notice of Increase in Nominal Capital
Legacy
3 May 1989
122122
Legacy
17 April 1989
PUC 3PUC 3
Statement Of Affairs
17 April 1989
SASA
Legacy
22 March 1989
PROSPPROSP
Legacy
30 January 1989
288288
Legacy
17 October 1988
288288
Resolution
12 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 July 1988
AAAnnual Accounts
Legacy
26 June 1988
363363
Legacy
27 January 1988
288288
Resolution
11 November 1987
RESOLUTIONSResolutions
Resolution
11 November 1987
RESOLUTIONSResolutions
Resolution
11 November 1987
RESOLUTIONSResolutions
Legacy
11 November 1987
353a353a
Legacy
5 August 1987
363363
Legacy
12 July 1987
288288
Accounts With Accounts Type Full Group
3 June 1987
AAAnnual Accounts
Legacy
4 February 1987
288288
Legacy
6 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
31 December 1986
PRE87PRE87
Legacy
1 July 1986
363363
Accounts With Accounts Type Group
20 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
30 April 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
22 July 1985
AAAnnual Accounts
Accounts With Made Up Date
8 August 1984
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
19 July 1984
CERT5CERT5
Accounts With Made Up Date
9 August 1983
AAAnnual Accounts
Accounts With Made Up Date
8 August 1982
AAAnnual Accounts
Certificate Change Of Name Company
12 October 1981
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
29 July 1981
AAAnnual Accounts
Accounts With Made Up Date
10 July 1980
AAAnnual Accounts
Accounts With Made Up Date
22 November 1979
AAAnnual Accounts
Certificate Change Of Name Company
11 July 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 May 1978
MISCMISC