Background WavePink WaveYellow Wave

TSC SUBSEA LTD (01787682)

TSC SUBSEA LTD (01787682) is an active UK company. incorporated on 31 January 1984. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. TSC SUBSEA LTD has been registered for 42 years. Current directors include COOPER, Paul Seaforth, KENNY, Stuart Paul, THERIAULT, Martin.

Company Number
01787682
Status
active
Type
ltd
Incorporated
31 January 1984
Age
42 years
Address
415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
COOPER, Paul Seaforth, KENNY, Stuart Paul, THERIAULT, Martin
SIC Codes
26511, 71122, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TSC SUBSEA LTD

TSC SUBSEA LTD is an active company incorporated on 31 January 1984 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. TSC SUBSEA LTD was registered 42 years ago.(SIC: 26511, 71122, 77390)

Status

active

Active since 42 years ago

Company No

01787682

LTD Company

Age

42 Years

Incorporated 31 January 1984

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

TECHNICAL SOFTWARE CONSULTANTS LIMITED
From: 31 January 1984To: 11 October 2019
Contact
Address

415c Margaret Powell House, Midsummer Boulevard Milton Keynes, MK9 3BN,

Previous Addresses

C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England
From: 1 June 2021To: 26 February 2025
Davy Avenue, Knowlhill, Milton Keynes MK5 8PB
From: 24 October 2014To: 1 June 2021
6 Mill Square, Featherstone Road Wolverton Mill Milton Keynes MK12 5RB
From: 9 December 2013To: 24 October 2014
C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF
From: 15 December 2009To: 9 December 2013
7 Torriano Mews London NW5 2RZ
From: 31 January 1984To: 15 December 2009
Timeline

51 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
May 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Left
Apr 14
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
May 16
Director Left
May 16
Loan Cleared
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Aug 17
Owner Exit
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Mar 18
New Owner
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Jan 20
Loan Secured
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Secured
Jun 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Apr 21
Loan Secured
Nov 21
Loan Cleared
Feb 22
Director Joined
Nov 22
Director Left
Apr 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

COOPER, Paul Seaforth

Active
Margaret Powell House, Midsummer Boulevard, Milton KeynesMK9 3BN
Born July 1968
Director
Appointed 01 Jul 2020

KENNY, Stuart Paul

Active
Margaret Powell House, Midsummer Boulevard, Milton KeynesMK9 3BN
Born January 1983
Director
Appointed 07 Nov 2022

THERIAULT, Martin

Active
Margaret Powell House, Midsummer Boulevard, Milton KeynesMK9 3BN
Born February 1970
Director
Appointed 16 May 2017

BROOME, David Roy, Prof

Resigned
The Old Bell, StevenageSG1 4DA
Secretary
Appointed N/A
Resigned 18 Apr 1996

LUGG, Erica Lynne

Resigned
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Secretary
Appointed 01 Apr 2008
Resigned 04 Apr 2012

TOPP, David Anthony, Dr

Resigned
Keyes Burrow, Lillingstone LovellMK18 5AY
Secretary
Appointed 18 Apr 1996
Resigned 13 May 2009

TOPP, Lucy Ann

Resigned
420 Silbury Boulevard, Central Milton KeynesMK9 2AF
Secretary
Appointed 13 May 2009
Resigned 28 Mar 2012

BROOME, David Roy, Prof

Resigned
The Old Bell, StevenageSG1 4DA
Born September 1944
Director
Appointed N/A
Resigned 30 Jun 1996

CLEGG, John Martin

Resigned
Featherstone Road, Milton KeynesMK12 5RB
Born January 1963
Director
Appointed 01 Oct 2013
Resigned 21 Mar 2014

COPELAND, George Wyper

Resigned
Long Barn House, OlneyMK46 5AS
Born February 1941
Director
Appointed 03 Jun 1996
Resigned 09 Oct 2003

COSTAIN, James Anthony

Resigned
Knowlhill, Milton KeynesMK5 8PB
Born July 1969
Director
Appointed 16 May 2017
Resigned 01 Jul 2020

DHARMAVASAN, Somasundaram, Dr

Resigned
1/4 Alexandra Road, Colombo
Born July 1957
Director
Appointed N/A
Resigned 27 Nov 1998

DOVER, Dilys

Resigned
Coniston House Orchehill Avenue, Gerrards CrossSL9 8QH
Born April 1943
Director
Appointed N/A
Resigned 29 May 1996

DOVER, William Duncan, Prof

Resigned
Coniston House Orchehill Avenue, Gerrards CrossSL9 8QH
Born August 1938
Director
Appointed N/A
Resigned 16 May 2007

FISHER, Toby Christopher

Resigned
Knowlhill, Milton KeynesMK5 8PB
Born October 1975
Director
Appointed 01 Jun 2015
Resigned 16 May 2017

GANDHI, Shirin

Resigned
Berners Street, LondonW1T 3NB
Born February 1968
Director
Appointed 04 Apr 2012
Resigned 28 Jan 2016

GAUVIN, Louis-Georges

Resigned
Knowlhill, Milton KeynesMK5 8PB
Born August 1976
Director
Appointed 16 May 2017
Resigned 24 May 2019

LUGG, Martin Christopher, Dr

Resigned
Knowlhill,, Milton KeynesMK5 8PB
Born August 1956
Director
Appointed 03 Jun 1996
Resigned 16 May 2017

PARRAMORE, David Roger, M

Resigned
Davy Avenue, Milton KeynesMK5 8PB
Born April 1960
Director
Appointed 24 May 2019
Resigned 07 Nov 2022

PARRAMORE, David Roger, M

Resigned
Knowlhill,, Milton KeynesMK5 8PB
Born April 1960
Director
Appointed 04 Apr 2012
Resigned 16 May 2017

SMITH, Michael Charles, Dr

Resigned
Knowlhill, Milton KeynesMK5 8PB
Born July 1965
Director
Appointed 02 Jul 2013
Resigned 16 May 2017

TOPP, David Anthony, Dr

Resigned
Knowlhill,, Milton KeynesMK5 8PB
Born October 1954
Director
Appointed N/A
Resigned 16 May 2017

TZILILIS, Dimitrios

Resigned
Berners Street, LondonW1T 3NB
Born March 1975
Director
Appointed 04 Apr 2012
Resigned 28 Jan 2016

WALTERS, Christopher Lee

Resigned
Knowlhill, Milton KeynesMK8 8PB
Born January 1969
Director
Appointed 01 Jun 2015
Resigned 04 Aug 2017

WATKINS, Paul

Resigned
Knowlhill, Milton KeynesMK5 8PB
Born September 1955
Director
Appointed 02 Jul 2013
Resigned 03 May 2016

Persons with significant control

3

1 Active
2 Ceased
Clos Llyn Cwm, SwanseaSA6 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2017

Mr Martin Theriault

Ceased
Knowlhill,, Milton KeynesMK5 8PB
Born February 1970

Nature of Control

Voting rights 75 to 100 percent
Notified 16 May 2017
Ceased 25 Sept 2017
Davy Avenue, Milton KeynesMK5 8PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

205

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 July 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Memorandum Articles
5 February 2020
MAMA
Resolution
5 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
18 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2017
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 July 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
1 June 2017
AA01Change of Accounting Reference Date
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2016
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Resolution
16 April 2012
RESOLUTIONSResolutions
Resolution
16 April 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Termination Secretary Company With Name
16 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Legacy
7 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
12 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
26 May 2008
287Change of Registered Office
Legacy
26 May 2008
288cChange of Particulars
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 July 2007
AAAnnual Accounts
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
287Change of Registered Office
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
169169
Resolution
27 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 June 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
169169
Resolution
30 May 1996
RESOLUTIONSResolutions
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Legacy
5 April 1993
88(3)88(3)
Legacy
5 April 1993
88(2)R88(2)R
Resolution
5 April 1993
RESOLUTIONSResolutions
Legacy
5 April 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Small
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
30 April 1990
88(2)R88(2)R
Accounts With Accounts Type Small
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
4 May 1989
88(2)Return of Allotment of Shares
Legacy
9 March 1989
288288
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
19 October 1988
363363
Accounts With Accounts Type Small
12 November 1987
AAAnnual Accounts
Legacy
14 October 1987
288288
Accounts With Accounts Type Small
4 February 1987
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 July 1986
225(1)225(1)
Miscellaneous
31 January 1984
MISCMISC