Background WavePink WaveYellow Wave

SYNIVERSE TECHNOLOGIES LIMITED (01467614)

SYNIVERSE TECHNOLOGIES LIMITED (01467614) is an active UK company. incorporated on 18 December 1979. with registered office in Harrogate. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. SYNIVERSE TECHNOLOGIES LIMITED has been registered for 46 years. Current directors include FORD, Thomas Peter Langmaid, LOPES GOMES, Sandra Cristina.

Company Number
01467614
Status
active
Type
ltd
Incorporated
18 December 1979
Age
46 years
Address
2 North Park Road, Harrogate, HG1 5PA
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
FORD, Thomas Peter Langmaid, LOPES GOMES, Sandra Cristina
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNIVERSE TECHNOLOGIES LIMITED

SYNIVERSE TECHNOLOGIES LIMITED is an active company incorporated on 18 December 1979 with the registered office located in Harrogate. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. SYNIVERSE TECHNOLOGIES LIMITED was registered 46 years ago.(SIC: 61200)

Status

active

Active since 46 years ago

Company No

01467614

LTD Company

Age

46 Years

Incorporated 18 December 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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SOFTWRIGHT SOLUTIONS LIMITED
From: 16 May 2001To: 8 March 2004
SSA SOFTWRIGHT LIMITED
From: 8 March 1996To: 16 May 2001
SOFTWRIGHT SYSTEMS LIMITED
From: 3 November 1983To: 8 March 1996
STAFFMACE SOFTWARE LIMITED
From: 10 May 1983To: 3 November 1983
OTTER PRESS LIMITED(THE)
From: 31 December 1980To: 10 May 1983
SUSMAINE LIMITED
From: 18 December 1979To: 31 December 1980
Contact
Address

2 North Park Road Harrogate, HG1 5PA,

Previous Addresses

18 Mansell Street London E1 8AA
From: 12 December 2014To: 12 February 2024
7Th Floor 120 Moorgate London EC2M 6UR
From: 18 December 1979To: 12 December 2014
Timeline

21 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Dec 79
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Oct 14
Director Joined
Mar 15
Funding Round
Dec 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
May 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Nov 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

FORD, Thomas Peter Langmaid

Active
North Park Road, HarrogateHG1 5PA
Born October 1968
Director
Appointed 09 Feb 2015

LOPES GOMES, Sandra Cristina

Active
North Park Road, HarrogateHG1 5PA
Born July 1973
Director
Appointed 01 Mar 2022

GRANT, Colin John

Resigned
Flat 30 Britton Street, LondonEC1M 5NW
Secretary
Appointed N/A
Resigned 09 Nov 1993

HAY-PLUMB, Martin

Resigned
28 Linkswood Road, SloughSL1 8AT
Secretary
Appointed 09 Nov 1993
Resigned 28 Sept 1995

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Secretary
Appointed 09 Aug 1999
Resigned 11 May 2001

STREET, Jennifer

Resigned
Springhurst, WokingGU22 0SW
Secretary
Appointed 11 May 2001
Resigned 16 Dec 2005

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 28 Sept 1995
Resigned 15 Jun 2000

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 16 Dec 2005
Resigned 07 Jan 2016

ANDERSON, Martin

Resigned
6 Beaufort Place, MaidenheadSL6 2BS
Born October 1947
Director
Appointed N/A
Resigned 03 Apr 1997

ASTFALCK, Craig Steven

Resigned
9 Danses Close, GuildfordGU4 7EE
Born June 1968
Director
Appointed 11 May 2001
Resigned 16 Oct 2001

BERGEN HENEGOUWEN, Eugene

Resigned
Jan Steenlaan 6, 3712an Huis Ter Heide
Born July 1959
Director
Appointed 22 Dec 2003
Resigned 30 Sept 2011

BINION, Laura Elrod

Resigned
Highwoods Palm Way, Tampa33647
Born December 1956
Director
Appointed 02 Jun 2008
Resigned 01 Mar 2023

DAVIES, Andrew Mark

Resigned
Mansell Street, LondonE1 8AA
Born January 1966
Director
Appointed 01 Mar 2022
Resigned 13 Mar 2023

DRAPER, Patrick Francis

Resigned
67 Whitlockville Road, New York UsaFOREIGN
Born November 1942
Director
Appointed 21 Jul 1998
Resigned 09 Aug 1999

EVANS, Edward

Resigned
11 San Marco Street 806, Clearwater 33747
Born March 1961
Director
Appointed 22 Dec 2003
Resigned 09 Jan 2006

FENTON, Lorraine Howe

Resigned
27 Lindstrom Road 7a, Connecticut UsaFOREIGN
Born July 1945
Director
Appointed 10 Aug 1998
Resigned 01 Apr 2000

FREW, Paul Mathew Linkstone

Resigned
Cloverlea Birtley Road, GuildfordGU5 0HX
Born June 1960
Director
Appointed N/A
Resigned 15 Sept 1995

GARCIA, Robert

Resigned
10425 Oakbrook Drive, Tampa
Born March 1962
Director
Appointed 31 May 2007
Resigned 02 Jun 2008

GATLAND, Timothy

Resigned
131 Glasgow Road, PerthPH2 0LU
Born January 1960
Director
Appointed N/A
Resigned 26 Apr 1996

GORDON, Jeffrey Scott

Resigned
Ladoga Ave, Tampa
Born August 1960
Director
Appointed 01 Jul 2011
Resigned 20 Aug 2014

GRAY, Philip Donovan

Resigned
17 Waitemeads Close, SwindonSN5 4ET
Born July 1952
Director
Appointed 31 Jul 2000
Resigned 11 May 2001

HARDIE, Alistair Peter

Resigned
Waveney Cottage, PetworthGU28 9EW
Born July 1950
Director
Appointed 03 Apr 1997
Resigned 24 Sept 1999

HITCHCOCK, David Walter

Resigned
Harbour Bay Dr, FloridaFL 33606
Born December 1960
Director
Appointed 01 Jul 2008
Resigned 10 Feb 2016

HOLCOMBE, Tony Gene

Resigned
4324 Spinmmaker Cove Lane, Tampa
Born November 1955
Director
Appointed 09 Jan 2006
Resigned 01 Jul 2011

IRVINE, Simeon Thomas

Resigned
Mansell Street, LondonE1 8AA
Born February 1967
Director
Appointed 01 Mar 2022
Resigned 20 Jan 2023

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Born February 1955
Director
Appointed 09 Aug 1999
Resigned 11 May 2001

ISAACSON, Kirk Jeffrey, Mr.

Resigned
1110 Fox Glen Drive, St Charles
Born February 1955
Director
Appointed 28 Sept 1995
Resigned 08 Apr 1996

LAWLESS, Raymond L

Resigned
5004 Londonderry Drive, Tampa 33647FOREIGN
Born September 1955
Director
Appointed 22 Dec 2003
Resigned 31 May 2007

MOSS, Susan Jennifer

Resigned
1 Madeira Close, West ByfleetKT14 6BL
Born September 1953
Director
Appointed 16 May 1986
Resigned 30 Aug 1993

NUTT, Christopher Alan

Resigned
West End Cottage, AltonGU34 4JG
Born October 1960
Director
Appointed 18 Feb 2002
Resigned 06 Sept 2002

OSBORNE, Terence

Resigned
195 North Harbor Drive, Chicago60601
Born May 1938
Director
Appointed 28 Sept 1995
Resigned 21 Jul 1998

PICCIANO, Martin Anthony

Resigned
Highwoods Palm Way, Tampa
Born April 1966
Director
Appointed 21 Dec 2011
Resigned 31 Mar 2014

REICH, Robert Francis

Resigned
LondonE1 8AA
Born May 1959
Director
Appointed 10 Feb 2016
Resigned 17 Apr 2020

REYES, Bobbie Lee

Resigned
Tampa
Born February 1966
Director
Appointed 31 Mar 2014
Resigned 10 Feb 2016

SHAKIR, Riz

Resigned
845 Lake, Highland Park60035
Born August 1955
Director
Appointed 28 Sept 1995
Resigned 10 Aug 1998

Persons with significant control

2

1 Active
1 Ceased

Syniverse Technologies Sarl

Active
Rue Edmond Reuter, 5326 Contern

Nature of Control

Significant influence or control
Notified 17 Oct 2025
North Park Road, HarrogateHG1 5PA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Resolution
14 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
12 February 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 February 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 July 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 June 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2016
AR01AR01
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Resolution
22 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
23 June 2009
363aAnnual Return
Legacy
26 May 2009
287Change of Registered Office
Auditors Resignation Company
15 April 2009
AUDAUD
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Auditors Resignation Company
2 February 2009
AUDAUD
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
19 June 2007
353353
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
244244
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
31 July 2004
403aParticulars of Charge Subject to s859A
Legacy
31 July 2004
403aParticulars of Charge Subject to s859A
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 January 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
24 February 2003
395Particulars of Mortgage or Charge
Legacy
16 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
8 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
363(353)363(353)
Legacy
11 July 2001
403aParticulars of Charge Subject to s859A
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
123Notice of Increase in Nominal Capital
Resolution
21 May 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
244244
Accounts With Accounts Type Full
22 February 2000
AAAnnual Accounts
Resolution
9 December 1999
RESOLUTIONSResolutions
Resolution
9 December 1999
RESOLUTIONSResolutions
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
363aAnnual Return
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
403aParticulars of Charge Subject to s859A
Legacy
22 July 1999
244244
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
363aAnnual Return
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
12 October 1997
363aAnnual Return
Legacy
12 October 1997
363(353)363(353)
Legacy
12 October 1997
353a353a
Legacy
12 October 1997
288cChange of Particulars
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
122122
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
3 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Auditors Resignation Company
13 January 1997
AUDAUD
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
8 August 1996
363aAnnual Return
Legacy
22 July 1996
244244
Legacy
22 July 1996
288288
Legacy
21 May 1996
288288
Legacy
21 May 1996
288288
Auditors Resignation Company
20 March 1996
AUDAUD
Certificate Change Of Name Company
7 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1996
225(1)225(1)
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
27 September 1995
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Full
25 September 1995
AAMDAAMD
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
31 August 1994
88(2)R88(2)R
Legacy
31 August 1994
88(2)R88(2)R
Legacy
31 August 1994
88(2)R88(2)R
Legacy
31 August 1994
88(2)R88(2)R
Legacy
31 August 1994
88(2)R88(2)R
Legacy
31 August 1994
88(2)R88(2)R
Legacy
31 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full
24 May 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Auditors Resignation Company
6 July 1992
AUDAUD
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1992
AAAnnual Accounts
Legacy
4 March 1992
88(2)R88(2)R
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
7 June 1991
169169
Legacy
24 May 1991
395Particulars of Mortgage or Charge
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
88(2)R88(2)R
Legacy
3 May 1991
395Particulars of Mortgage or Charge
Legacy
1 May 1991
123Notice of Increase in Nominal Capital
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
6 November 1990
288288
Legacy
17 October 1990
288288
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
31 August 1990
287Change of Registered Office
Legacy
24 August 1990
363363
Legacy
7 August 1990
88(2)R88(2)R
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Resolution
3 August 1989
RESOLUTIONSResolutions
Resolution
3 August 1989
RESOLUTIONSResolutions
Legacy
24 July 1989
363363
Memorandum Articles
24 July 1989
MEM/ARTSMEM/ARTS
Legacy
20 July 1989
169169
Legacy
17 July 1989
353353
Legacy
4 July 1989
288288
Legacy
4 July 1989
287Change of Registered Office
Legacy
22 March 1989
325325
Legacy
22 March 1989
318318
Legacy
22 March 1989
353353
Resolution
9 March 1989
RESOLUTIONSResolutions
Auditors Resignation Company
11 January 1989
AUDAUD
Resolution
5 January 1989
RESOLUTIONSResolutions
Resolution
5 January 1989
RESOLUTIONSResolutions
Resolution
5 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Legacy
13 October 1987
287Change of Registered Office
Legacy
2 October 1987
288288
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
353353
Legacy
30 July 1987
363363
Legacy
26 March 1987
288288
Legacy
14 March 1987
122122
Legacy
14 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
25 October 1986
363363
Legacy
8 August 1986
363363
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
10 November 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 January 1980
287Change of Registered Office
Incorporation Company
18 December 1979
NEWINCIncorporation