Background WavePink WaveYellow Wave

THE IPS PARTNERSHIP LIMITED (01458445)

THE IPS PARTNERSHIP LIMITED (01458445) is an active UK company. incorporated on 1 November 1979. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE IPS PARTNERSHIP LIMITED has been registered for 46 years. Current directors include CLARKSON, Alastair James, RILEY, Cathryn Elizabeth, RING, Andrew John and 2 others.

Company Number
01458445
Status
active
Type
ltd
Incorporated
1 November 1979
Age
46 years
Address
Suite B & C, First Floor Milford House, Salisbury, SP1 2BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARKSON, Alastair James, RILEY, Cathryn Elizabeth, RING, Andrew John, ROWNEY, Richard Alexander, WILSON, Gordon Alexander
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IPS PARTNERSHIP LIMITED

THE IPS PARTNERSHIP LIMITED is an active company incorporated on 1 November 1979 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE IPS PARTNERSHIP LIMITED was registered 46 years ago.(SIC: 74909)

Status

active

Active since 46 years ago

Company No

01458445

LTD Company

Age

46 Years

Incorporated 1 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

THE IPS PARTNERSHIP PLC
From: 23 September 2008To: 5 July 2024
THE IPS PARTNERSHIP LIMITED
From: 23 September 2008To: 23 September 2008
THE PAL PARTNERSHIP LIMITED
From: 16 November 2005To: 23 September 2008
PENSIONS ASSOCIATES LIMITED
From: 31 December 1980To: 16 November 2005
ABBARANE LIMITED
From: 1 November 1979To: 31 December 1980
Contact
Address

Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

Suites B& C, First Floor Milford House 43-55 Milford Street Salisbury Wiltshire SP1 2BP United Kingdom
From: 23 January 2025To: 31 January 2025
Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England
From: 3 July 2017To: 23 January 2025
Dunn's House Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF England
From: 30 June 2017To: 3 July 2017
Dunn's House St. Pauls Road Salisbury Wiltshire SP2 7BF England
From: 30 June 2017To: 30 June 2017
Trinity House Anderson Road Swavesey Cambridgeshire CB24 4UQ
From: 1 November 1979To: 30 June 2017
Timeline

60 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Oct 79
Director Left
May 11
Director Joined
May 11
Director Left
Oct 11
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Nov 14
Director Left
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
May 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Dec 18
Director Joined
Feb 19
Funding Round
Apr 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jan 25
Director Left
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
58
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WAKEFORD, Helen Mary

Active
Milford House, SalisburySP1 2BP
Secretary
Appointed 04 Feb 2026

CLARKSON, Alastair James

Active
Milford House, SalisburySP1 2BP
Born February 1966
Director
Appointed 01 Oct 2025

RILEY, Cathryn Elizabeth

Active
Milford House, SalisburySP1 2BP
Born April 1962
Director
Appointed 01 May 2024

RING, Andrew John

Active
Milford House, SalisburySP1 2BP
Born June 1983
Director
Appointed 01 Oct 2025

ROWNEY, Richard Alexander

Active
Milford House, SalisburySP1 2BP
Born November 1970
Director
Appointed 23 Jun 2021

WILSON, Gordon Alexander

Active
Milford House, SalisburySP1 2BP
Born June 1966
Director
Appointed 11 Nov 2022

BRUCE, Michelle

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Jan 2022
Resigned 01 Feb 2025

DARKE, Stephen John Charles

Resigned
St. Pauls Road, SalisburySP2 7BF
Secretary
Appointed 07 Apr 2015
Resigned 30 Sept 2019

DIXIE, Alice Sian Rhiannon

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 01 Feb 2025
Resigned 15 Dec 2025

DIXIE, Alice Sian Rhiannon

Resigned
St. Pauls Road, SalisburySP2 7BF
Secretary
Appointed 01 Oct 2019
Resigned 01 Jan 2022

FRY, Jonathan Edward Leighton

Resigned
4 Romney Close, HuntingdonPE27 3HB
Secretary
Appointed 13 Feb 2001
Resigned 01 Mar 2002

JONES, Clifford Spencer

Resigned
Anderson Road, SwaveseyCB24 4UQ
Secretary
Appointed 07 Apr 2015
Resigned 07 Apr 2015

PETHERICK, Louis

Resigned
Milford House, SalisburySP1 2BP
Secretary
Appointed 15 Dec 2025
Resigned 04 Feb 2026

RIVERA, Roberto

Resigned
147 Constantine Road, LondonNW3 2LR
Secretary
Appointed N/A
Resigned 13 Feb 2001

WATSON, John Anderson Scotland

Resigned
Laxton Grange, BluntishamPE28 3XU
Secretary
Appointed 01 Mar 2002
Resigned 07 Apr 2015

BEALE, Richard Andrew

Resigned
23 Church Street, StiltonPE7 3RF
Born August 1955
Director
Appointed 24 Apr 2008
Resigned 25 Apr 2017

BOGARD, Mark Alexander

Resigned
Flat 1 11 Eton Avenue, LondonNW3 3EL
Born January 1962
Director
Appointed 01 Oct 2004
Resigned 17 May 2011

BOURKE, Mark George

Resigned
Anderson Road, SwaveseyCB24 4UQ
Born July 1966
Director
Appointed 25 May 2011
Resigned 25 Apr 2014

BOUSFIELD, Clare Jane

Resigned
Milford House, SalisburySP1 2BP
Born June 1968
Director
Appointed 01 Jul 2024
Resigned 30 Jun 2025

BUHLER, Victor Bernard

Resigned
23 Down Street, LondonW1J 7AR
Born June 1941
Director
Appointed N/A
Resigned 02 Jan 2003

BURTONSHAW, Peter Mark

Resigned
Anderson Road, SwaveseyCB24 4UQ
Born June 1962
Director
Appointed 19 Dec 2013
Resigned 17 Apr 2015

CLARKSON, Geoffrey Stephen

Resigned
St. Pauls Road, SalisburySP2 7BF
Born July 1949
Director
Appointed 16 Feb 2017
Resigned 13 Sept 2019

CONWAY, Alastair

Resigned
St. Pauls Road, SalisburySP2 7BF
Born March 1965
Director
Appointed 25 Mar 2013
Resigned 14 Dec 2020

COTTER, John Anthony

Resigned
St. Pauls Road, SalisburySP2 7BF
Born March 1963
Director
Appointed 21 Apr 2015
Resigned 17 Apr 2018

CURTIS, Rupert Morris

Resigned
13 Buckingham Vale, BristolBS8 2BU
Born February 1953
Director
Appointed 26 Feb 2008
Resigned 21 May 2008

DAVIDSON, Judith Mary

Resigned
St. Pauls Road, SalisburySP2 7BF
Born February 1961
Director
Appointed 16 Dec 2022
Resigned 01 May 2024

DEARSLEY, Arthur Mark

Resigned
St. Pauls Road, SalisburySP2 7BF
Born June 1961
Director
Appointed 16 Oct 2019
Resigned 11 Nov 2022

DIGNAM, Keith Martin

Resigned
St. Pauls Road, SalisburySP2 7BF
Born November 1961
Director
Appointed 30 Oct 2014
Resigned 13 Sept 2019

DOW, Owen Glynne

Resigned
9 East Shrubbery, BristolBS6 6SX
Born February 1953
Director
Appointed 05 Sept 2008
Resigned 31 Dec 2015

FILSHIE, Alexander

Resigned
St. Pauls Road, SalisburySP2 7BF
Born April 1967
Director
Appointed 26 Feb 2024
Resigned 20 Dec 2024

FRY, Jonathan Edward Leighton

Resigned
4 Romney Close, HuntingdonPE27 3HB
Born October 1963
Director
Appointed 13 Feb 2001
Resigned 23 Mar 2002

HOSKINS, Richard

Resigned
Milford House, SalisburySP1 2BP
Born August 1964
Director
Appointed 02 Dec 2022
Resigned 01 Oct 2025

HOWARD, Gavin

Resigned
St Paul's Road, SalisburySP2 7BF
Born February 1972
Director
Appointed 05 Feb 2019
Resigned 12 Sept 2022

ISDEN, Glyn Roy

Resigned
72 Cockmannings Road, OrpingtonBR5 4HZ
Born November 1954
Director
Appointed N/A
Resigned 08 Jul 2009

MATTISON, Richard Thomas

Resigned
9 Scrutton Close, LondonSW12 0AW
Born January 1967
Director
Appointed 10 Jan 2005
Resigned 23 Sept 2011

Persons with significant control

1

St. Pauls Road, SalisburySP2 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Appoint Person Secretary Company With Name Date
11 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
5 July 2024
CERT10CERT10
Reregistration Public To Private Company
5 July 2024
RR02RR02
Re Registration Memorandum Articles
5 July 2024
MARMAR
Resolution
5 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
14 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Resolution
17 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Auditors Resignation Limited Company
21 July 2015
AA03AA03
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
25 August 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Miscellaneous
23 September 2008
MISCMISC
Accounts Balance Sheet
23 September 2008
BSBS
Auditors Statement
23 September 2008
AUDSAUDS
Auditors Report
23 September 2008
AUDRAUDR
Re Registration Memorandum Articles
23 September 2008
MARMAR
Legacy
23 September 2008
43(3)43(3)
Legacy
23 September 2008
43(3)e43(3)e
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
190190
Legacy
10 September 2008
353353
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288cChange of Particulars
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Certificate Change Of Name Company
16 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2004
AAAnnual Accounts
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
287Change of Registered Office
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
287Change of Registered Office
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 February 2001
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
29 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
3 October 1994
AUDAUD
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
5 April 1994
288288
Accounts With Accounts Type Small
15 September 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
30 September 1992
287Change of Registered Office
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1991
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
4 September 1990
AAAnnual Accounts
Legacy
21 June 1990
88(2)R88(2)R
Legacy
30 May 1990
123Notice of Increase in Nominal Capital
Resolution
30 May 1990
RESOLUTIONSResolutions
Legacy
11 December 1989
363363
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
20 October 1989
88(2)R88(2)R
Legacy
20 October 1989
123Notice of Increase in Nominal Capital
Resolution
20 October 1989
RESOLUTIONSResolutions
Resolution
26 September 1989
RESOLUTIONSResolutions
Legacy
5 June 1989
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
15 May 1989
288288
Legacy
13 June 1988
363363
Accounts With Accounts Type Small
9 May 1988
AAAnnual Accounts
Legacy
22 April 1987
363363
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Memorandum Articles
14 February 1980
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 January 1980
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 January 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1979
NEWINCIncorporation