Background WavePink WaveYellow Wave

MITIE INTEGRATED SERVICES LIMITED (01531601)

MITIE INTEGRATED SERVICES LIMITED (01531601) is an active UK company. incorporated on 2 December 1980. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MITIE INTEGRATED SERVICES LIMITED has been registered for 45 years. Current directors include DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert.

Company Number
01531601
Status
active
Type
ltd
Incorporated
2 December 1980
Age
45 years
Address
Level 12, London, SE1 9SG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DICKINSON, Peter John Goddard, WOODS, Katherine Louise, XAVIER, Eustace Egbert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITIE INTEGRATED SERVICES LIMITED

MITIE INTEGRATED SERVICES LIMITED is an active company incorporated on 2 December 1980 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MITIE INTEGRATED SERVICES LIMITED was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01531601

LTD Company

Age

45 Years

Incorporated 2 December 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INTERSERVE INTEGRATED SERVICES LIMITED
From: 19 March 2014To: 3 December 2020
INITIAL FACILITIES MANAGEMENT LIMITED
From: 1 June 2006To: 19 March 2014
INITIAL INTEGRATED SERVICES LIMITED
From: 24 December 2004To: 1 June 2006
RENTOKIL INITIAL MANAGEMENT SERVICES LTD
From: 4 April 1997To: 24 December 2004
BET MANAGEMENT SERVICES LIMITED
From: 3 April 1995To: 4 April 1997
BET FACILITIES MANAGEMENT LIMITED
From: 2 November 1992To: 3 April 1995
BET CONTRACT SERVICES LIMITED
From: 22 November 1988To: 2 November 1992
E. COWING & SON LIMITED
From: 19 February 1985To: 22 November 1988
NORTH LONDON & HERTS NEWSPAPERS LIMITED
From: 2 December 1980To: 19 February 1985
Contact
Address

Level 12 The Shard, 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Capital Tower 91 Waterloo Road London SE1 8RT
From: 18 March 2014To: 2 December 2020
Victoria House 1-3 College Hill London England EC4R 2RA England
From: 31 May 2013To: 18 March 2014
Castlegate House, Castlegate Way Dudley West Midlands DY1 4RR
From: 2 December 1980To: 31 May 2013
Timeline

57 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Dec 80
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
May 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Aug 21
Loan Cleared
Nov 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
The Shard, LondonSE1 9SG
Corporate secretary
Appointed 30 Nov 2020

DICKINSON, Peter John Goddard

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 30 Nov 2020

WOODS, Katherine Louise

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 27 May 2025

XAVIER, Eustace Egbert

Active
The Shard, LondonSE1 9SG
Born October 1982
Director
Appointed 27 May 2025

BROWN, Gareth Trevor

Resigned
19 Holbrook School Lane, HorshamRH12 5PP
Secretary
Appointed 03 Feb 1997
Resigned 03 Jan 2006

CARTWRIGHT, Christopher Jonathon

Resigned
46 Chiddingstone Street, LondonSW6 3TG
Secretary
Appointed 04 Mar 1994
Resigned 18 Oct 1995

DANE, Laura May

Resigned
44 Ravenswood Road, LondonE17 9LY
Secretary
Appointed N/A
Resigned 04 Mar 1994

GORDON, John Christopher

Resigned
68 Chalfont Close, Hemel HempsteadHP2 7JR
Secretary
Appointed 18 Oct 1995
Resigned 03 Feb 1997

LAAN, Alexandra

Resigned
Castlegate Way, DudleyDY1 4RR
Secretary
Appointed 26 Mar 2010
Resigned 18 Mar 2014

MCCABE, Yvonne Catherine

Resigned
Fairway, EpsomKT18 7DU
Secretary
Appointed 03 Jan 2006
Resigned 24 May 2006

POUND, Stephanie Alison

Resigned
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 18 Mar 2014
Resigned 30 Nov 2020

REID, Jill Elizabeth

Resigned
115 Bewdley Hill, KidderminsterDY11 6BT
Secretary
Appointed 19 Jan 2006
Resigned 26 Mar 2010

ALLAN, John Murray

Resigned
4 Brock Way, Virginia WaterGU25 4SD
Born August 1948
Director
Appointed N/A
Resigned 28 Sept 1994

BARNES, Kenneth

Resigned
3 Blue Cedars, BansteadSM7 1NT
Born March 1934
Director
Appointed N/A
Resigned 30 Jun 1993

BRADLEY, Wayne Keefe

Resigned
Littlewick House, Littlewick GreenSL6 3QU
Born December 1947
Director
Appointed N/A
Resigned 31 Oct 1992

BROWN, Michael Peter

Resigned
91 Waterloo Road, LondonSE1 8RT
Born July 1956
Director
Appointed 18 Mar 2014
Resigned 31 Oct 2014

BULLOCK, Lyndon Michael

Resigned
Crossfield Road, HaleWA15 8DU
Born June 1966
Director
Appointed 26 Jun 2008
Resigned 04 Jul 2011

BURHOLT, Martin Sean

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born May 1968
Director
Appointed 11 Dec 2017
Resigned 24 Mar 2021

CLARK, Philip George

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born February 1965
Director
Appointed 15 Aug 2017
Resigned 01 Apr 2021

COMELY, Hamilton Robert

Resigned
30 Hatherwood, LeatherheadKT22 8TT
Born July 1955
Director
Appointed 24 Jan 1995
Resigned 16 Oct 1995

CONNICK, Michael

Resigned
32 Hermitage Road, KenleyCR8 5EB
Born July 1957
Director
Appointed 21 Sept 2005
Resigned 19 Jan 2006

CRAGGS, Robert Paul

Resigned
8 Mole Close, PevenseyBN24 5QB
Born April 1971
Director
Appointed 30 Sept 2004
Resigned 08 Feb 2009

DAVIES, Peter Eian

Resigned
10 Cambridge Cottages, RichmondTW9 3AY
Born September 1944
Director
Appointed N/A
Resigned 06 Sept 1996

DAVIES, Trevor Rees

Resigned
26 King Street, EmsworthPO10 7AZ
Born September 1944
Director
Appointed 01 Jul 2000
Resigned 28 May 2004

DOWLING, Deborah

Resigned
Castlegate Way, DudleyDY1 4RR
Born January 1964
Director
Appointed 21 Dec 2010
Resigned 27 Feb 2012

EMPSON, Christopher Anthony

Resigned
Brockhurst Lane, SolihullB90 1RG
Born November 1974
Director
Appointed 15 Nov 2010
Resigned 08 Aug 2012

EVANS, Barry Eric

Resigned
63 Elmwood Drive, EpsomKT17 2NL
Born April 1943
Director
Appointed N/A
Resigned 31 Jul 1992

FLANAGAN, Jeffrey Paul

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born February 1960
Director
Appointed 11 Dec 2017
Resigned 31 Jan 2021

FRETWELL, Stephen James

Resigned
1 Trafalgar Gate, BrightonBN2 5UY
Born September 1954
Director
Appointed 12 Feb 1998
Resigned 30 Sept 2004

FROST, Anthony Edwin

Resigned
15 Burnham Drive, WhetstoneLE8 6HY
Born October 1955
Director
Appointed 19 Jan 2006
Resigned 25 May 2006

GORDON, John Christopher

Resigned
27 Tor Road West, PeacehavenBN10 7SU
Born December 1945
Director
Appointed 19 Jan 2006
Resigned 31 May 2006

GORDON, John Christopher

Resigned
68 Chalfont Close, Hemel HempsteadHP2 7JR
Born December 1945
Director
Appointed 18 Oct 1995
Resigned 25 May 1999

HARDING, Nicholas John Samuel

Resigned
435 Woodham Lane, AddlestoneKT15 3QE
Born July 1949
Director
Appointed 22 Mar 1999
Resigned 01 Jul 2000

HEPWORTH, David

Resigned
14 Brabourne Rise, BeckenhamBR3 2SG
Born March 1940
Director
Appointed N/A
Resigned 04 Mar 1994

HOGAN, Jason Christopher

Resigned
91 Waterloo Road, LondonSE1 8RT
Born October 1972
Director
Appointed 14 Jan 2015
Resigned 16 Aug 2017

Persons with significant control

1

32 London Bridge Street, LondonSE1 9SG

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
Fundings
Financials
Latest Activities

Filing History

298

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
8 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 December 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 December 2020
MR05Certification of Charge
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 May 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 May 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 May 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Resolution
3 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Memorandum Articles
28 March 2019
MAMA
Resolution
28 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
19 March 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Memorandum Articles
20 August 2018
MAMA
Resolution
26 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Miscellaneous
22 February 2015
MISCMISC
Auditors Resignation Company
12 February 2015
AUDAUD
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
25 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
19 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Auditors Resignation Company
25 November 2009
AUDAUD
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 June 2007
88(2)R88(2)R
Legacy
11 June 2007
363aAnnual Return
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
363aAnnual Return
Certificate Change Of Name Company
1 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
287Change of Registered Office
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
29 June 2005
363aAnnual Return
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Legacy
4 June 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
2 July 2003
363aAnnual Return
Auditors Resignation Company
26 April 2003
AUDAUD
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363aAnnual Return
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363aAnnual Return
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
13 April 2001
288cChange of Particulars
Legacy
28 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
4 July 1999
363aAnnual Return
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
14 October 1998
288cChange of Particulars
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
26 June 1998
363aAnnual Return
Legacy
26 June 1998
363(353)363(353)
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288cChange of Particulars
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Resolution
24 March 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
14 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
225Change of Accounting Reference Date
Legacy
3 July 1997
363aAnnual Return
Certificate Change Of Name Company
4 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
25 November 1996
AUDAUD
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
14 June 1996
288288
Legacy
20 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Accounts With Accounts Type Full
8 September 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
21 June 1995
288288
Certificate Change Of Name Company
3 April 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
288288
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
18 April 1994
288288
Legacy
5 April 1994
88(2)R88(2)R
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Legacy
11 March 1994
288288
Accounts With Accounts Type Full
14 December 1993
AAAnnual Accounts
Legacy
2 September 1993
287Change of Registered Office
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
19 November 1992
288288
Legacy
9 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Certificate Change Of Name Company
2 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
30 June 1992
363x363x
Legacy
6 May 1992
288288
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
30 January 1992
288288
Legacy
21 January 1992
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
27 June 1991
363x363x
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
11 October 1990
123Notice of Increase in Nominal Capital
Resolution
11 October 1990
RESOLUTIONSResolutions
Resolution
11 October 1990
RESOLUTIONSResolutions
Legacy
11 October 1990
288288
Legacy
14 September 1990
288288
Legacy
25 April 1990
363363
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Accounts With Accounts Type Dormant
15 February 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 1989
AAAnnual Accounts
Legacy
22 June 1989
363363
Legacy
29 March 1989
288288
Legacy
9 January 1989
287Change of Registered Office
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Certificate Change Of Name Company
21 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1988
288288
Legacy
15 March 1988
288288
Accounts With Made Up Date
29 December 1987
AAAnnual Accounts
Legacy
29 December 1987
363363
Accounts With Accounts Type Dormant
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 November 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 1980
NEWINCIncorporation