Background WavePink WaveYellow Wave

BYTES SOFTWARE SERVICES LIMITED (01616977)

BYTES SOFTWARE SERVICES LIMITED (01616977) is an active UK company. incorporated on 25 February 1982. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in other information technology service activities. BYTES SOFTWARE SERVICES LIMITED has been registered for 44 years. Current directors include EMMS, Paul David, HOLDEN, Andrew John, MUDD, Samantha Jayne and 2 others.

Company Number
01616977
Status
active
Type
ltd
Incorporated
25 February 1982
Age
44 years
Address
Bytes House, Leatherhead, KT22 7TW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EMMS, Paul David, HOLDEN, Andrew John, MUDD, Samantha Jayne, RAWLE, David, SEXTON, Tina Elizabeth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYTES SOFTWARE SERVICES LIMITED

BYTES SOFTWARE SERVICES LIMITED is an active company incorporated on 25 February 1982 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BYTES SOFTWARE SERVICES LIMITED was registered 44 years ago.(SIC: 62090)

Status

active

Active since 44 years ago

Company No

01616977

LTD Company

Age

44 Years

Incorporated 25 February 1982

Size

N/A

Accounts

ARD: 28/2

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 August 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 18 June 2025 (11 months ago)
Submitted on 24 June 2025 (11 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

BYTES TECHNOLOGY GROUP LIMITED
From: 16 October 1997To: 2 March 2009
BYTES COMPUTERS LTD
From: 29 September 1994To: 16 October 1997
BYTES COMPUTER SUPPLIES LIMITED
From: 25 February 1982To: 29 September 1994
Contact
Address

Bytes House Randalls Way Leatherhead, KT22 7TW,

Previous Addresses

Headway House 15/17 Chessington Road West Ewell Surrey KT17 1TS
From: 25 February 1982To: 25 March 2014
Timeline

27 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Feb 82
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jul 14
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Sept 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
May 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

GROENEWALD, Willem Karel

Active
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 01 Dec 2021

EMMS, Paul David

Active
Randalls Way, LeatherheadKT22 7TW
Born February 1967
Director
Appointed 01 Dec 2021

HOLDEN, Andrew John

Active
Randalls Way, LeatherheadKT22 7TW
Born January 1967
Director
Appointed 10 Mar 2026

MUDD, Samantha Jayne

Active
Randalls Way, LeatherheadKT22 7TW
Born April 1969
Director
Appointed 08 Mar 2024

RAWLE, David

Active
Randalls Way, LeatherheadKT22 7TW
Born March 1976
Director
Appointed 01 Jul 2020

SEXTON, Tina Elizabeth

Active
Randalls Way, LeatherheadKT22 7TW
Born September 1971
Director
Appointed 01 Dec 2021

COOKE, Stuart Piers

Resigned
Coldharbour, DorkingRH5 6HE
Secretary
Appointed N/A
Resigned 29 Apr 1993

FROHLICH, Caroline

Resigned
Arden, PeaslakeGU5 9RL
Secretary
Appointed 29 Apr 1993
Resigned 10 Mar 1998

LANE, Melanie Jane

Resigned
Thele Knapp House, LissGU33 6EU
Secretary
Appointed 10 Mar 1998
Resigned 22 Sept 2008

SEXTON, Tina Elizabeth

Resigned
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 22 Sept 2008
Resigned 30 Nov 2021

BECK, John De La Harpe

Resigned
36-4th Avenue Illovo Sandton, JohannesburgFOREIGN
Born May 1953
Director
Appointed 03 Dec 1998
Resigned 07 Feb 2000

COOKE, Stuart Piers

Resigned
Coldharbour, DorkingRH5 6HE
Born February 1955
Director
Appointed N/A
Resigned 29 Apr 1993

FLYNN, Mark

Resigned
37 Milford House, MilfordGU8 5HJ
Born February 1963
Director
Appointed 24 Sept 1999
Resigned 31 Aug 2000

FROHLICH, David Oliver Shaun

Resigned
12 Longdown La North, EpsomKT17 3JQ
Born February 1961
Director
Appointed N/A
Resigned 31 Aug 2000

GILBERTSON, John

Resigned
Randalls Way, LeatherheadKT22 7TW
Born October 1975
Director
Appointed 01 Jul 2020
Resigned 30 Apr 2021

GRIGGS, Robert James

Resigned
40 Hilken Drive, DurbanFOREIGN
Born May 1955
Director
Appointed 19 Jul 2000
Resigned 20 Feb 2003

HALL, Timothy James Slade

Resigned
22 Bassingham Road, LondonSW18 3AG
Born June 1957
Director
Appointed 02 Jun 1997
Resigned 29 Sept 2000

HAZEL, Richard Mark

Resigned
68a Speldhurst Road, LondonW4 1BZ
Born October 1961
Director
Appointed 04 Sept 2001
Resigned 03 Oct 2002

HOGG, Glenda

Resigned
Oakhurst, West HorsleyKT24 6PE
Born September 1961
Director
Appointed 13 Jul 1999
Resigned 04 Jul 2000

JACOBS, Charles

Resigned
1 First Avenue West, Johannesburg2193
Born July 1948
Director
Appointed 13 Jun 2000
Resigned 19 Jul 2000

MAW, David Nicholas

Resigned
CardingtonSY6 7JU
Born December 1950
Director
Appointed 03 Apr 2006
Resigned 29 Mar 2010

MAW, David Nicholas

Resigned
South Barn, WallingfordOX10 0PU
Born December 1950
Director
Appointed 23 Nov 2000
Resigned 20 Feb 2003

MURPHY, Neil Robert

Resigned
Randalls Way, LeatherheadKT22 7TW
Born January 1964
Director
Appointed 30 Sept 1997
Resigned 21 Feb 2024

NICHOLSON, Amanda Jane

Resigned
Randalls Way, LeatherheadKT22 7TW
Born September 1967
Director
Appointed 29 Mar 2010
Resigned 01 Mar 2025

NYATI, Mteto

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1964
Director
Appointed 20 Sept 2019
Resigned 06 Jan 2021

OGNALL, Simon Charles Peter

Resigned
63 King Edwards Grove, TeddingtonTW11 9LZ
Born November 1962
Director
Appointed 02 Jun 1997
Resigned 31 Aug 2000

REDSHAW, Philip David

Resigned
41 Currie St, Johannesburg 2192
Born January 1942
Director
Appointed 23 Feb 2000
Resigned 16 Jul 2011

RICHARDSON, Keith Alan

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1959
Director
Appointed 15 Jan 1997
Resigned 30 Nov 2021

RISTOWITZ, Peter Russell

Resigned
46 La Camargue Benmore Road, Sandton
Born January 1957
Director
Appointed 20 Feb 2003
Resigned 29 Mar 2010

ROCHUSSEN, Gavin Mark

Resigned
41 Oakhurst, Sandton 2196
Born September 1959
Director
Appointed 23 Feb 2000
Resigned 20 Feb 2003

SPENCE, Darren

Resigned
Randalls Way, LeatherheadKT22 7TW
Born June 1973
Director
Appointed 31 Mar 2008
Resigned 30 Apr 2014

VENTER, Robert Eben

Resigned
Randalls Way, LeatherheadKT22 7TW
Born May 1960
Director
Appointed 10 Oct 2011
Resigned 20 Sept 2019

VIRDI, Satpaul

Resigned
Disraeli Road, LondonSW15 2DR
Born March 1970
Director
Appointed 22 Feb 2001
Resigned 06 Oct 2008

WATSON, Jack Matthew

Resigned
Randalls Way, LeatherheadKT22 7TW
Born March 1984
Director
Appointed 01 Jul 2020
Resigned 05 Mar 2026

WITTS, Jonathan Courtney

Resigned
Little Mole, EghamTW20 9PD
Born August 1964
Director
Appointed 01 May 1997
Resigned 30 Sept 1997

Persons with significant control

3

1 Active
2 Ceased

Mr Keith Alan Richardson

Ceased
Randalls Way, LeatherheadKT22 7TW
Born April 1959

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 27 Oct 2020

Neil Robert Murphy

Ceased
Randalls Way, LeatherheadKT22 7TW
Born January 1964

Nature of Control

Significant influence or control
Notified 28 Jun 2016
Ceased 27 Oct 2020
Randalls Way, LeatherheadKT22 7TW

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

218

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
31 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 October 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
11 July 2022
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
11 July 2022
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
11 July 2022
RP04PSC07RP04PSC07
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Legacy
4 December 2012
MG02MG02
Accounts With Accounts Type Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Memorandum Articles
4 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
17 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288cChange of Particulars
Legacy
22 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
11 August 2003
122122
Resolution
11 August 2003
RESOLUTIONSResolutions
Resolution
11 August 2003
RESOLUTIONSResolutions
Resolution
11 August 2003
RESOLUTIONSResolutions
Resolution
11 August 2003
RESOLUTIONSResolutions
Legacy
5 July 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2003
AUDAUD
Legacy
6 January 2003
403aParticulars of Charge Subject to s859A
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
14 September 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288cChange of Particulars
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
225Change of Accounting Reference Date
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
169169
Legacy
4 January 1999
225Change of Accounting Reference Date
Auditors Resignation Company
26 October 1998
AUDAUD
Legacy
8 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Memorandum Articles
5 June 1998
MEM/ARTSMEM/ARTS
Legacy
5 June 1998
88(2)R88(2)R
Legacy
5 June 1998
123Notice of Increase in Nominal Capital
Legacy
5 June 1998
122122
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288cChange of Particulars
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
16 December 1997
88(2)R88(2)R
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
28 September 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
88(2)R88(2)R
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
5 March 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 October 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1992
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
4 September 1989
363363
Legacy
10 May 1989
122122
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Legacy
10 May 1989
88(2)Return of Allotment of Shares
Legacy
10 May 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 December 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Accounts With Accounts Type Small
15 December 1987
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
363363
Incorporation Company
25 February 1982
NEWINCIncorporation