Background WavePink WaveYellow Wave

ISSB LIMITED (01453049)

ISSB LIMITED (01453049) is an active UK company. incorporated on 9 October 1979. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ISSB LIMITED has been registered for 46 years. Current directors include CODLING, Russell James Hearnden, COULSON, Lisa, HAGG, Christopher Peter and 4 others.

Company Number
01453049
Status
active
Type
ltd
Incorporated
9 October 1979
Age
46 years
Address
Corinthian House, Croydon, CR0 2BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CODLING, Russell James Hearnden, COULSON, Lisa, HAGG, Christopher Peter, HAYCOCK, Nick, JACKSON, Philip, SHOTT, Nicholas Mark, STACE, Gareth Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISSB LIMITED

ISSB LIMITED is an active company incorporated on 9 October 1979 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ISSB LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01453049

LTD Company

Age

46 Years

Incorporated 9 October 1979

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

IRON AND STEEL STATISTICS BUREAU LIMITED
From: 11 November 1988To: 8 January 1993
ENGLISH STEEL CORPORATION (OVERSEAS) LIMITED
From: 23 June 1988To: 11 November 1988
HARTLEPOOL WORKSHOPS LIMITED
From: 9 October 1979To: 23 June 1988
Contact
Address

Corinthian House 17 Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

Corinthian House Corinthian House 17 Lansdowne Road Croydon Greater London CR0 2BX England
From: 10 November 2014To: 11 November 2014
1 Carlton House Terrace London SW1Y 5DB
From: 9 October 1979To: 10 November 2014
Timeline

31 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Feb 10
Director Left
May 10
Director Joined
Dec 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Left
Mar 19
Director Joined
May 19
Director Joined
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
May 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Capital Reduction
Jun 23
Share Buyback
Jun 23
Owner Exit
Jun 23
2
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

STACE, Gareth Christopher

Active
17 Lansdowne Road, CroydonCR0 2BX
Secretary
Appointed 01 Feb 2020

CODLING, Russell James Hearnden

Active
17 Lansdowne Road, CroydonCR0 2BX
Born October 1970
Director
Appointed 06 Nov 2013

COULSON, Lisa

Active
Gainsborough Lane, BriggDN20 9BY
Born September 1984
Director
Appointed 10 Jun 2020

HAGG, Christopher Peter

Active
Pentwyn Park, MonmouthNP25 4SP
Born July 1955
Director
Appointed 10 May 2019

HAYCOCK, Nick

Active
Grafton Gardens, DudleyDY3 3ES
Born December 1983
Director
Appointed 05 Nov 2021

JACKSON, Philip

Active
Langton Road, MaltonYO17 9FN
Born July 1967
Director
Appointed 05 Nov 2021

SHOTT, Nicholas Mark

Active
17 Lansdowne Road, CroydonCR0 2BX
Born April 1958
Director
Appointed 01 Jan 2022

STACE, Gareth Christopher

Active
17 Lansdowne Road, CroydonCR0 2BX
Born August 1968
Director
Appointed 13 Apr 2015

COLLYER, Harvey Alan Frederick

Resigned
Low Dene, BerkhamstedHP4 2SQ
Secretary
Appointed 01 Nov 2003
Resigned 30 Nov 2009

MACKRELL, Steven Julian

Resigned
21 Hinchley Drive, EsherKT10 0BZ
Secretary
Appointed N/A
Resigned 28 Jun 1993

REA, David Maxwell

Resigned
Chestnut Cottage Parkgate Road, OrpingtonBR6 7PX
Secretary
Appointed 30 Aug 2002
Resigned 31 Jul 2003

RODGERS, Ian Scott

Resigned
6 Surrenden Close, BrightonBN1 8EB
Secretary
Appointed 01 Aug 2003
Resigned 31 Oct 2003

WHITE, Richard Smith

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Secretary
Appointed 08 Feb 2010
Resigned 19 Dec 2019

WRIGHT, Anthony Leonard

Resigned
Kiandra 58 Hyde Road, South CroydonCR2 9NQ
Secretary
Appointed 28 Jun 1993
Resigned 30 Aug 2002

AITKEN, Alastair Stuart

Resigned
House, WolverhamptonWV6 8UF
Born August 1962
Director
Appointed 05 Oct 2010
Resigned 06 Nov 2013

BAGSHAWE, Anthony John

Resigned
Riverside Drive, SolihullB91 3HR
Born November 1946
Director
Appointed 09 Dec 1999
Resigned 15 Jul 2020

BARBER, Richard Patrick Faithorn

Resigned
41 Latchmere Road, Kingston Upon ThamesKT2 5TP
Born April 1942
Director
Appointed 02 Dec 1998
Resigned 30 Apr 2002

BLACK, Andrew Robert

Resigned
9 Broad Gates, BarnsleyS75 4HD
Born September 1967
Director
Appointed 02 Dec 1994
Resigned 04 Dec 1997

BLAKEY, Ian James

Resigned
Espaces Jackmans Lane, WokingGU21 1QU
Born August 1936
Director
Appointed 28 Jun 1993
Resigned 01 Jan 1997

BOUCHER, Nicholas Alan

Resigned
Magdala House, Stratford Upon AvonCV37 7NT
Born March 1943
Director
Appointed 28 Jun 1993
Resigned 05 Dec 1995

COLLINGTON, Anthony William

Resigned
17 Lansdowne Road, CroydonCR0 2BX
Born August 1957
Director
Appointed 29 Apr 2014
Resigned 14 Jul 2015

COLLYER, Harvey Alan Frederick

Resigned
Low Dene, BerkhamstedHP4 2SQ
Born October 1946
Director
Appointed 01 Aug 2003
Resigned 30 Nov 2009

COOPER, Graham

Resigned
Jasmine House, DarlingtonDL1 2DF
Born June 1943
Director
Appointed 28 Jun 1993
Resigned 02 Dec 1998

DOUGLAS, Raymond Arthur

Resigned
2 Oakholme Mews, SheffieldS10 3FX
Born September 1932
Director
Appointed 01 Apr 1995
Resigned 09 Dec 1999

FLETCHER, David

Resigned
Dearne Mill House, HuddersfieldHD8 8RF
Born November 1945
Director
Appointed 02 Dec 1998
Resigned 31 Dec 2002

FRY, Brian

Resigned
5 The Paddock, DoncasterDN11 9HS
Born July 1935
Director
Appointed 28 Jun 1993
Resigned 02 Dec 1994

HORAN, Michael John

Resigned
Old Ham Lane, StourbridgeDY9 0UW
Born January 1966
Director
Appointed 10 Jun 2020
Resigned 31 Dec 2021

HOWELL, Martin Graham

Resigned
Walnut Tree Cottage, Sutton CourtenayOX14 4AE
Born April 1949
Director
Appointed 01 May 2002
Resigned 23 Mar 2004

IRVINE, David Stewart

Resigned
Greystones Crescent, SheffieldS11 7JN
Born September 1949
Director
Appointed 23 Mar 2004
Resigned 21 Jan 2008

JARVIS, Andrew Laurence

Resigned
Carlton Terrace, LondonSW1Y 5DB
Born November 1968
Director
Appointed 30 Jan 2012
Resigned 24 Jul 2013

KIRKCALDY, Andrew

Resigned
Powder House Barn Coleford Road, ChepstowNP16 7PT
Born May 1949
Director
Appointed 05 Dec 1995
Resigned 17 Jul 2003

LANCHBURY, Richard Maynard

Resigned
33 South Rise, CardiffCF4 5RF
Born February 1943
Director
Appointed 28 Jun 1993
Resigned 02 Dec 1998

LANE, Nigel Michael

Resigned
The Old Post Cottage Strait Lane, LeedsLS17 0EA
Born November 1956
Director
Appointed 18 Jan 2007
Resigned 04 Oct 2011

LEEK, Robert

Resigned
18 Oakleigh Court, CwmbranNP44 6HE
Born August 1946
Director
Appointed 06 Sept 1994
Resigned 04 Dec 1997

LORMOR, Paul Frederick

Resigned
23 Kirton Road, GainsboroughDN21 3SW
Born November 1949
Director
Appointed 18 Jan 2007
Resigned 22 May 2008

Persons with significant control

3

1 Active
2 Ceased

Bispa (Issb Holdings) Ltd

Active
Tothill Street, LondonSW1H 9NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2023

Mr Gareth Christopher Stace

Ceased
17 Lansdowne Road, CroydonCR0 2BX
Born August 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 19 Dec 2019
Ceased 25 May 2023

Mr Richard Smith White

Ceased
17 Lansdowne Road, CroydonCR0 2BX
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

208

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
12 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 June 2023
SH03Return of Purchase of Own Shares
Resolution
8 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2011
AAAnnual Accounts
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
1 April 2008
288cChange of Particulars
Legacy
4 February 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
288cChange of Particulars
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
18 April 2003
AUDAUD
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
28 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
19 November 1998
AUDAUD
Legacy
23 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
363sAnnual Return (shuttle)
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Legacy
5 April 1995
288288
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Legacy
4 August 1993
288288
Resolution
14 July 1993
RESOLUTIONSResolutions
Legacy
1 April 1993
225(1)225(1)
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 1993
AAAnnual Accounts
Legacy
25 January 1993
287Change of Registered Office
Certificate Change Of Name Company
7 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 January 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 March 1992
AAAnnual Accounts
Legacy
11 February 1992
363x363x
Accounts With Accounts Type Dormant
15 March 1991
AAAnnual Accounts
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
4 March 1991
363x363x
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Resolution
20 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
25 November 1988
288288
Legacy
25 November 1988
287Change of Registered Office
Certificate Change Of Name Company
10 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1988
287Change of Registered Office
Accounts With Made Up Date
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Dormant
26 January 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
9 October 1979
MISCMISC