Background WavePink WaveYellow Wave

NES UK LIMITED (01443574)

NES UK LIMITED (01443574) is an active UK company. incorporated on 14 August 1979. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. NES UK LIMITED has been registered for 46 years. Current directors include BUCKLEY, Stephen William, Mr., COTON, Simon Francis.

Company Number
01443574
Status
active
Type
ltd
Incorporated
14 August 1979
Age
46 years
Address
Suite 1b, Foundation, Altrincham, WA14 1SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BUCKLEY, Stephen William, Mr., COTON, Simon Francis
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NES UK LIMITED

NES UK LIMITED is an active company incorporated on 14 August 1979 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. NES UK LIMITED was registered 46 years ago.(SIC: 78200)

Status

active

Active since 46 years ago

Company No

01443574

LTD Company

Age

46 Years

Incorporated 14 August 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

NES INTERNATIONAL LIMITED
From: 4 October 2007To: 8 January 2008
NES INTERNATIONAL LIMITED
From: 17 September 1987To: 4 October 2007
NORTHENDEN ENGINEERING SERVICES LIMITED
From: 14 August 1979To: 17 September 1987
Contact
Address

Suite 1b, Foundation 2 George Street Altrincham, WA14 1SG,

Previous Addresses

Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 9 July 2025To: 17 July 2025
Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 8 July 2025To: 9 July 2025
Foundation House Suite 1B George Street Altrincham WA14 1RN England
From: 4 July 2025To: 8 July 2025
Station House Stamford New Road Altrincham Cheshire WA14 1EP
From: 14 August 1979To: 4 July 2025
Timeline

21 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Aug 79
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Jun 12
Director Left
Nov 12
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Apr 14
Loan Secured
Jun 14
Loan Secured
May 18
Loan Secured
Jul 19
Owner Exit
Feb 21
Loan Secured
Aug 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Feb 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CAMPBELL, Ian Rysdale

Active
2 George Street, AltrinchamWA14 1SG
Secretary
Appointed 20 May 2024

BUCKLEY, Stephen William, Mr.

Active
2 George Street, AltrinchamWA14 1SG
Born March 1968
Director
Appointed 02 Apr 2007

COTON, Simon Francis

Active
2 George Street, AltrinchamWA14 1SG
Born February 1974
Director
Appointed 05 Jan 2011

BUCKLEY, Stephen William

Resigned
Station House, AltrinchamWA14 1EP
Secretary
Appointed 02 Apr 2007
Resigned 08 Mar 2012

GREGSON, Duncan Alasdair

Resigned
19 Eastmoor, WorsleyM28 1YU
Secretary
Appointed 29 Apr 2005
Resigned 06 Jan 2006

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Secretary
Appointed 06 Jan 2006
Resigned 31 Jan 2007

LLOYD, Geoffrey William

Resigned
The Beeches Mereside Road, KnutsfordWA16 6QR
Secretary
Appointed N/A
Resigned 29 Apr 2005

TREGARTHEN, Neil

Resigned
Poplars Farm Aylesbury Road, BiertonHP22 5DT
Secretary
Appointed 31 Jan 2007
Resigned 02 Apr 2007

DEENEY, Gerald

Resigned
4f Cragburn Gate, GourockPA19 1NZ
Born August 1947
Director
Appointed N/A
Resigned 09 Feb 2001

GERRARD, Simon Colin

Resigned
44 Dunsmore Road, Walton On ThamesKT12 2LJ
Born June 1971
Director
Appointed 25 Apr 2001
Resigned 04 Sept 2006

GREGSON, Duncan Alasdair

Resigned
19 Eastmoor, WorsleyM28 1YU
Born May 1964
Director
Appointed 25 Apr 2001
Resigned 06 Jan 2006

KELLY, Nicola

Resigned
Flat 3, SurbitonKT6 4DU
Born October 1965
Director
Appointed 01 Nov 1996
Resigned 24 Aug 2000

KNOWLES, Lee

Resigned
9 Beechwood, KnutsfordWA16 8AR
Born August 1975
Director
Appointed 02 Nov 2005
Resigned 04 Sept 2006

LANIGAN, Philip Nicholas

Resigned
120 Buckingham Road, StockportSK4 4RG
Born May 1964
Director
Appointed 06 Jan 2006
Resigned 31 Jan 2007

LLOYD, Geoffrey William

Resigned
The Beeches Mereside Road, KnutsfordWA16 6QR
Born May 1948
Director
Appointed N/A
Resigned 04 Sept 2006

LLOYD, Jean

Resigned
Heath Lodge, Over PedverWA15 8UP
Born January 1948
Director
Appointed N/A
Resigned 11 May 1999

MAITLAND, Gavin

Resigned
Lg2, GlasgowG3 6QD
Born September 1969
Director
Appointed 29 Oct 2003
Resigned 04 Sept 2006

PIKE, Duncan Maxwell

Resigned
1 Winnats Close, GlossopSK13 8RR
Born October 1962
Director
Appointed 02 Nov 2005
Resigned 04 Sept 2006

ROBINSON, Diana

Resigned
256 Chester Road, NorthwichCW8 1QG
Born April 1946
Director
Appointed 20 Mar 2001
Resigned 04 Sept 2006

STANT, Mark John

Resigned
Copperfield Grey Road, AltrinchamWA14 4BT
Born September 1962
Director
Appointed 11 Dec 1997
Resigned 26 Apr 2001

SULLIVAN, Bryan Albert

Resigned
10 Lakeside Road, LymmWA13 0QE
Born January 1944
Director
Appointed N/A
Resigned 27 Aug 2004

SULLIVAN, Jean

Resigned
10 Lakeside Road, LymmWA13 0QE
Born October 1948
Director
Appointed N/A
Resigned 11 May 1999

TELFORD, Christopher Frederick

Resigned
Craigard, BanchoryAB31 5AD
Born February 1951
Director
Appointed N/A
Resigned 27 Aug 2004

THOMAS, Caitlin Joanna

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born June 1966
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2012

TREGARTHEN, Neil David

Resigned
Station House, AltrinchamWA14 1EP
Born August 1958
Director
Appointed 09 Aug 2004
Resigned 30 Apr 2014

TULLY, Mark Alan

Resigned
93 Grove Lane, AltrinchamWA15 6PN
Born August 1969
Director
Appointed 01 Sept 2000
Resigned 30 Jun 2009

WILCOX, Bernard Anthony

Resigned
246 Ashley Road, AltrinchamWA15 9ND
Born March 1956
Director
Appointed 29 Oct 1993
Resigned 16 Feb 2001

WILCOX, Bernard Anthony

Resigned
246 Ashley Road, AltrinchamWA15 9ND
Born March 1956
Director
Appointed 01 Dec 1992
Resigned 20 Apr 1993

WILKINS, John Rodney

Resigned
26 Westbrook Road, WarringtonWA6 8EA
Born December 1939
Director
Appointed N/A
Resigned 21 Apr 1993

Persons with significant control

2

1 Active
1 Ceased
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 17 Feb 2021
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 19 Feb 2017
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

266

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Change Sail Address Company With New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
20 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Statement Of Companys Objects
5 December 2022
CC04CC04
Withdrawal Of A Person With Significant Control Statement
23 November 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Legacy
27 June 2012
MG01MG01
Memorandum Articles
22 June 2012
MEM/ARTSMEM/ARTS
Resolution
22 June 2012
RESOLUTIONSResolutions
Legacy
22 June 2012
MG01MG01
Legacy
21 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
8 March 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Resolution
15 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Certificate Change Of Name Company
8 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
155(6)b155(6)b
Legacy
19 September 2006
155(6)b155(6)b
Legacy
19 September 2006
155(6)a155(6)a
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
1 September 2005
244244
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
155(6)b155(6)b
Legacy
10 August 2004
155(6)b155(6)b
Legacy
10 August 2004
155(6)a155(6)a
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
6 August 2004
403aParticulars of Charge Subject to s859A
Legacy
3 August 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 August 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
28 October 2002
AUDAUD
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
123Notice of Increase in Nominal Capital
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
122122
Legacy
10 July 2001
155(6)b155(6)b
Legacy
10 July 2001
155(6)b155(6)b
Legacy
10 July 2001
155(6)b155(6)b
Legacy
10 July 2001
155(6)a155(6)a
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Statement Of Affairs
14 June 1999
SASA
Legacy
14 June 1999
88(2)R88(2)R
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
27 May 1999
88(2)R88(2)R
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Resolution
27 May 1999
RESOLUTIONSResolutions
Legacy
27 May 1999
123Notice of Increase in Nominal Capital
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 May 1999
AAAnnual Accounts
Legacy
17 May 1999
155(6)a155(6)a
Legacy
17 May 1999
155(6)b155(6)b
Legacy
17 May 1999
155(6)b155(6)b
Legacy
17 May 1999
155(6)b155(6)b
Legacy
17 May 1999
155(6)b155(6)b
Legacy
17 May 1999
155(6)b155(6)b
Legacy
17 May 1999
155(6)b155(6)b
Legacy
17 May 1999
155(6)b155(6)b
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Legacy
9 July 1996
353353
Legacy
9 July 1996
288288
Legacy
29 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
26 April 1995
353353
Legacy
26 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
11 May 1994
363x363x
Legacy
12 November 1993
288288
Memorandum Articles
12 November 1993
MEM/ARTSMEM/ARTS
Resolution
12 November 1993
RESOLUTIONSResolutions
Legacy
12 November 1993
122122
Legacy
12 November 1993
88(2)R88(2)R
Legacy
12 November 1993
123Notice of Increase in Nominal Capital
Resolution
12 November 1993
RESOLUTIONSResolutions
Resolution
12 November 1993
RESOLUTIONSResolutions
Resolution
12 November 1993
RESOLUTIONSResolutions
Resolution
12 November 1993
RESOLUTIONSResolutions
Legacy
14 July 1993
363x363x
Legacy
11 May 1993
288288
Accounts With Accounts Type Medium
16 April 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Accounts With Accounts Type Medium
29 September 1992
AAAnnual Accounts
Legacy
25 April 1992
363x363x
Legacy
28 April 1991
363x363x
Accounts With Accounts Type Medium
26 March 1991
AAAnnual Accounts
Legacy
11 January 1991
288288
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
21 May 1990
363363
Accounts With Accounts Type Medium
1 May 1990
AAAnnual Accounts
Legacy
18 April 1989
287Change of Registered Office
Accounts With Accounts Type Medium
18 April 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Accounts With Accounts Type Medium
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Certificate Change Of Name Company
16 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1987
288288
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 July 1986
AAAnnual Accounts
Legacy
5 July 1986
363363
Certificate Change Of Name Company
5 July 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 1979
NEWINCIncorporation