Background WavePink WaveYellow Wave

EXERTIS (UK) LTD (01511931)

EXERTIS (UK) LTD (01511931) is an active UK company. incorporated on 11 August 1980. with registered office in Burnley. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. EXERTIS (UK) LTD has been registered for 45 years. Current directors include HUSSEY, Stewart Roland.

Company Number
01511931
Status
active
Type
ltd
Incorporated
11 August 1980
Age
45 years
Address
Technology House Magnesium Way, Burnley, BB12 7BF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
HUSSEY, Stewart Roland
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXERTIS (UK) LTD

EXERTIS (UK) LTD is an active company incorporated on 11 August 1980 with the registered office located in Burnley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. EXERTIS (UK) LTD was registered 45 years ago.(SIC: 46510)

Status

active

Active since 45 years ago

Company No

01511931

LTD Company

Age

45 Years

Incorporated 11 August 1980

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 April 2025 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

MICRO P LIMITED
From: 3 January 2012To: 1 September 2014
MICRO PERIPHERALS LIMITED
From: 31 December 1981To: 3 January 2012
MITRECREST LIMITED
From: 11 August 1980To: 31 December 1981
Contact
Address

Technology House Magnesium Way Hapton Burnley, BB12 7BF,

Previous Addresses

Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ
From: 11 August 1980To: 1 June 2017
Timeline

51 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Aug 80
Director Joined
Feb 10
Funding Round
Jan 13
Funding Round
Mar 13
Funding Round
Feb 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Funding Round
Apr 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Joined
Jul 16
Director Left
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Director Left
Feb 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Aug 20
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 24
Director Left
Jul 24
Funding Round
Sept 24
Owner Exit
Jun 25
Director Left
Sept 25
Director Left
Oct 25
Funding Round
Oct 25
Director Joined
Oct 25
Loan Secured
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Dec 25
6
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

HUSSEY, Stewart Roland

Active
Magnesium Way, BurnleyBB12 7BF
Born February 1958
Director
Appointed 13 Nov 2025

ALDEN, Michael Victor

Resigned
Barden Lodge, BurnleyBB12 0DY
Secretary
Appointed 31 Mar 2007
Resigned 10 Mar 2010

ALDEN, Michael Victor

Resigned
Barden Lodge, BurnleyBB12 0DY
Secretary
Appointed N/A
Resigned 04 Aug 2003

CHARLESTON, Ian

Resigned
19 Crown Gardens, BoltonBL7 0QZ
Secretary
Appointed 04 Aug 2003
Resigned 30 Nov 2004

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Secretary
Appointed 30 Jun 2016
Resigned 19 Aug 2022

MEEHAN, Paul Alan

Resigned
House, Park Farm, KnutsfordWA16 7LQ
Secretary
Appointed 30 Nov 2004
Resigned 31 Mar 2007

TOWNSLEY, Steven James

Resigned
Shorten Brook Way, Altham AccringtonBB5 5YJ
Secretary
Appointed 10 Mar 2010
Resigned 29 Sept 2014

YARKER, Douglas

Resigned
Shorten Brook Way, Altham AccringtonBB5 5YJ
Secretary
Appointed 29 Sept 2014
Resigned 30 Jun 2016

ADVANI, Raj Kumar

Resigned
Magnesium Way, BurnleyBB12 7BF
Born November 1959
Director
Appointed 02 Mar 2015
Resigned 31 Mar 2019

ALDEN, Michael Victor

Resigned
Shorten Brook Way, Altham AccringtonBB5 5YJ
Born April 1949
Director
Appointed N/A
Resigned 29 Sept 2014

BREEN, Thomas Benedict

Resigned
20 Cherbury Gardens, County DublinIRISH
Born March 1959
Director
Appointed 16 Sept 1998
Resigned 31 Mar 2005

BRYAN, Paul William

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1969
Director
Appointed 18 Apr 2008
Resigned 01 Jul 2024

BRYAN, Paul

Resigned
45 Portland Road, LondonW11 4LJ
Born April 1969
Director
Appointed 06 Oct 2005
Resigned 31 Oct 2006

CASEY, Stephen

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1980
Director
Appointed 01 Jun 2015
Resigned 30 Apr 2020

CATTERSON, Anthony

Resigned
Greencote, Alderley EdgeSK9 7TR
Born June 1968
Director
Appointed 05 Apr 2004
Resigned 08 Aug 2005

CHIBNALL, Jason Martin

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1968
Director
Appointed 29 Sept 2014
Resigned 31 Mar 2020

CROFT, Alexander Bernard James

Resigned
Magnesium Way, BurnleyBB12 7BF
Born July 1973
Director
Appointed 01 Aug 2015
Resigned 28 Feb 2020

DEACON, Leslie Robert

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1963
Director
Appointed 30 Apr 2020
Resigned 29 Aug 2025

ENNIS, Niall David

Resigned
42 Carrickbrean Lawn,, MonkstowbIRISH
Born July 1969
Director
Appointed 30 Aug 2006
Resigned 30 Jun 2018

FOSTER, Nick

Resigned
Magnesium Way, BurnleyBB12 7BF
Born December 1971
Director
Appointed 29 Sept 2014
Resigned 01 Mar 2022

GARDENER, Ian James

Resigned
Webbs Farmhouse, West WitteringPO20 8LG
Born October 1962
Director
Appointed 03 Jul 2000
Resigned 04 May 2001

GARVEY, Patrick James

Resigned
22 Park Drive, Dublin 6
Born April 1946
Director
Appointed N/A
Resigned 18 Dec 2000

GORDON, Phillip James

Resigned
31 Larkfield Drive, LeedsLS19 6EL
Born November 1962
Director
Appointed 13 Nov 2006
Resigned 15 Sept 2007

GRIFFIN, Timothy David

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 11 Dec 2025

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1975
Director
Appointed 01 Jan 2016
Resigned 19 Aug 2022

KAHR, Mark

Resigned
Magnesium Way, BurnleyBB12 7BF
Born December 1966
Director
Appointed 16 May 1996
Resigned 31 Mar 2020

KERR, Edward

Resigned
127 Rathgar Road, Dublin
Born May 1951
Director
Appointed N/A
Resigned 02 Apr 1992

LEWIS, Albert

Resigned
Shorten Brook Way, Altham AccringtonBB5 5YJ
Born October 1961
Director
Appointed 22 Apr 2003
Resigned 29 Sept 2014

LYNCH, Alan James

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1969
Director
Appointed 29 Sept 2014
Resigned 31 Mar 2020

MCDOWELL, Leonard Gordon

Resigned
Hurley Lodge, HurleySL6 5ND
Born December 1944
Director
Appointed 01 Sept 2005
Resigned 31 Mar 2007

MCDOWELL, Leonard Gordon

Resigned
Hurley Lodge, HurleySL6 5ND
Born December 1944
Director
Appointed N/A
Resigned 30 Sept 2004

MEEHAN, Paul Alan

Resigned
House, Park Farm, KnutsfordWA16 7LQ
Born October 1963
Director
Appointed 04 Aug 2003
Resigned 30 Mar 2007

MURPHY, Donal

Resigned
82 Magheramore Road, DungivenBT47 4SP
Born June 1961
Director
Appointed 31 Mar 2005
Resigned 30 Aug 2006

O'DWYER, Fergal John

Resigned
142 Seafield Road East, ClontarfIRISH
Born April 1960
Director
Appointed 07 May 2003
Resigned 17 Jul 2020

O'KEEFFE, Gerard Patrick

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1964
Director
Appointed 07 Jun 2007
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025

Exertis (Holdings) Ltd

Ceased
Shorten Brook Way, Altham Business Park, AccringtonBB5 5YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2017
Ceased 21 Jan 2017
Magnesium Way, BurnleyBB12 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

256

Change Account Reference Date Company Previous Shortened
24 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Resolution
12 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Resolution
30 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Second Filing Of Form With Form Type
4 May 2016
RP04RP04
Second Filing Of Form With Form Type
4 May 2016
RP04RP04
Second Filing Of Form With Form Type
4 May 2016
RP04RP04
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Auditors Resignation Company
29 December 2015
AUDAUD
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Resolution
13 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Certificate Change Of Name Company
3 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 January 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288cChange of Particulars
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Auditors Resignation Company
8 April 1999
AUDAUD
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
21 September 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1997
AAAnnual Accounts
Legacy
8 May 1997
287Change of Registered Office
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
4 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
26 March 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
225(2)225(2)
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
1 April 1992
AAAnnual Accounts
Legacy
31 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
16 February 1990
88(2)R88(2)R
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
30 January 1990
123Notice of Increase in Nominal Capital
Legacy
15 January 1990
363363
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
22 August 1989
288288
Legacy
22 August 1989
225(1)225(1)
Legacy
24 May 1989
403aParticulars of Charge Subject to s859A
Legacy
24 May 1989
288288
Legacy
15 May 1989
395Particulars of Mortgage or Charge
Legacy
6 April 1989
288288
Legacy
14 March 1989
288288
Legacy
7 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1989
AAAnnual Accounts
Legacy
1 February 1989
363363
Accounts With Made Up Date
24 January 1989
AAAnnual Accounts
Legacy
16 August 1988
PUC 2PUC 2
Legacy
3 August 1988
123Notice of Increase in Nominal Capital
Resolution
3 August 1988
RESOLUTIONSResolutions
Resolution
3 August 1988
RESOLUTIONSResolutions
Legacy
9 March 1988
403aParticulars of Charge Subject to s859A
Legacy
8 March 1988
395Particulars of Mortgage or Charge
Legacy
8 March 1988
395Particulars of Mortgage or Charge
Legacy
8 March 1988
395Particulars of Mortgage or Charge
Legacy
8 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
6 January 1988
363363
Legacy
16 October 1987
288288
Legacy
29 July 1987
395Particulars of Mortgage or Charge
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
225(1)225(1)
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Legacy
27 June 1986
287Change of Registered Office
Legacy
27 June 1986
288288
Accounts With Made Up Date
23 September 1985
AAAnnual Accounts
Accounts With Made Up Date
14 March 1985
AAAnnual Accounts
Accounts With Made Up Date
9 June 1984
AAAnnual Accounts
Accounts With Made Up Date
4 November 1982
AAAnnual Accounts
Certificate Change Of Name Company
27 January 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1980
NEWINCIncorporation