Background WavePink WaveYellow Wave

SSP SIRIUS LIMITED (01792078)

SSP SIRIUS LIMITED (01792078) is an active UK company. incorporated on 15 February 1984. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in other information technology service activities. SSP SIRIUS LIMITED has been registered for 42 years. Current directors include DUFTON, Michael Joseph, PARTINGTON, Nathan.

Company Number
01792078
Status
active
Type
ltd
Incorporated
15 February 1984
Age
42 years
Address
3rd Floor West, Bowling Mill, Halifax, HX3 5AX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DUFTON, Michael Joseph, PARTINGTON, Nathan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSP SIRIUS LIMITED

SSP SIRIUS LIMITED is an active company incorporated on 15 February 1984 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SSP SIRIUS LIMITED was registered 42 years ago.(SIC: 62090)

Status

active

Active since 42 years ago

Company No

01792078

LTD Company

Age

42 Years

Incorporated 15 February 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

SIRIUS FINANCIAL SYSTEMS LIMITED
From: 10 July 2007To: 25 October 2007
SIRIUS FINANCIAL SYSTEMS PLC
From: 16 May 2001To: 10 July 2007
POLICY MASTER PLC
From: 16 January 1987To: 16 May 2001
VERRALL & COMPANY INSURANCE SOFTWARE CONSULTANTS LIMITED
From: 31 July 1984To: 16 January 1987
SOLIDBUILT PROPERTIES LIMITED
From: 15 February 1984To: 31 July 1984
Contact
Address

3rd Floor West, Bowling Mill Dean Clough Mills Halifax, HX3 5AX,

Previous Addresses

Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom
From: 3 June 2020To: 3 March 2023
Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX
From: 13 May 2013To: 3 June 2020
, Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX
From: 15 February 1984To: 13 May 2013
Timeline

25 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Loan Secured
Jun 14
Loan Cleared
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
Mar 15
Director Joined
Oct 17
Director Left
May 18
Director Left
Jun 18
Director Joined
Sept 18
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

DUFTON, Michael Joseph

Active
Dean Clough Mills, HalifaxHX3 5AX
Born September 1964
Director
Appointed 17 Feb 2021

PARTINGTON, Nathan

Active
Dean Clough Mills, HalifaxHX3 5AX
Born December 1981
Director
Appointed 12 Dec 2024

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Secretary
Appointed 09 Jul 2007
Resigned 01 Oct 2011

BOWSER, Richard Julian

Resigned
Bankfield, SolihullB93 8LJ
Secretary
Appointed N/A
Resigned 09 Jul 2007

FORREST, Neil Andrew

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 01 Oct 2020
Resigned 17 Feb 2021

FORREST, Richard Charles

Resigned
Dean Clough, HalifaxHX3 5AX
Secretary
Appointed 27 Oct 2011
Resigned 30 Sept 2020

ADAMS, Alexander James Hugh

Resigned
19 Viewland Place, PerthPH1 1BS
Born April 1944
Director
Appointed 28 Aug 1991
Resigned 27 Jan 1997

BATE, Nicholas John

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born May 1966
Director
Appointed 09 Jul 2007
Resigned 01 Oct 2011

BEATTIE, Brian

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born April 1967
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

BOWSER, Richard Julian

Resigned
Bankfield, SolihullB93 8LJ
Born May 1959
Director
Appointed N/A
Resigned 09 Jul 2007

CARGILL, Stephen Peter

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1974
Director
Appointed 05 Dec 2014
Resigned 02 May 2018

GREENHILL, Colin Steven

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born February 1975
Director
Appointed 12 Dec 2024
Resigned 10 Nov 2025

KIDD, Michael John Dawson

Resigned
Stubbetts, DorkingRH5 5SL
Born October 1942
Director
Appointed N/A
Resigned 23 Nov 1994

LATHROPE, Stephen Michael

Resigned
Dean Clough, HalifaxHX3 5AX
Born September 1967
Director
Appointed 01 Oct 2017
Resigned 17 Feb 2021

MILLER, Mark Robert

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Born November 1962
Director
Appointed 17 Feb 2021
Resigned 12 Dec 2024

PENNINGTON, Christopher

Resigned
Dean Clough, HalifaxHX3 5AX
Born December 1972
Director
Appointed 04 Sept 2018
Resigned 17 Feb 2021

POPLE, Anthony Richard

Resigned
Laneside House, BuckinghamshireHP9 2UH
Born March 1944
Director
Appointed N/A
Resigned 23 Nov 1994

RASCHE, David Anthony

Resigned
Fearnley Mill, HalifaxHX3 5AX
Born October 1949
Director
Appointed 09 Jul 2007
Resigned 31 Mar 2011

SMITH, Patrick Joseph Edward

Resigned
The Lodge, NorwichNR1 2NR
Born February 1949
Director
Appointed N/A
Resigned 31 Jan 1996

SNOWBALL, Patrick Joseph Robert

Resigned
The Old Rectory, East DerehamNR19 2RG
Born June 1950
Director
Appointed 31 Jan 1996
Resigned 27 Jan 1997

THOMPSON, Carol

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1962
Director
Appointed 01 Nov 2011
Resigned 16 Oct 2014

VERRALL, Stephen John

Resigned
Yew Tree Cottage Bulls Lane, Sutton ColdfieldB76 9QN
Born January 1960
Director
Appointed N/A
Resigned 09 Jul 2007

WALKER, Laurence John Brian

Resigned
Dean Clough, HalifaxHX3 5AX
Born May 1963
Director
Appointed 09 Jul 2007
Resigned 31 May 2018

WILLIAMS, Elwyn David

Resigned
Newhall Place, LiverpoolL69 3EN
Born May 1949
Director
Appointed N/A
Resigned 30 Jul 1995

WOOLTERTON, Peter William

Resigned
The White House, NorwichNR7 0HJ
Born August 1935
Director
Appointed N/A
Resigned 31 Jan 1996

Persons with significant control

1

Ssp Sirius Solutions Limited

Active
Dean Clough, HalifaxHX3 5AX

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

270

Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Administrative Restoration Company
8 September 2022
RT01RT01
Gazette Dissolved Compulsory
15 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Move Registers To Registered Office Company With New Address
11 August 2015
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
13 January 2015
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
2 January 2015
RP04RP04
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
2 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Move Registers To Sail Company
5 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Memorandum Articles
13 July 2009
MEM/ARTSMEM/ARTS
Legacy
13 July 2009
SH20SH20
Miscellaneous
13 July 2009
MISCMISC
Legacy
13 July 2009
CAP-SSCAP-SS
Resolution
13 July 2009
RESOLUTIONSResolutions
Resolution
13 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
22 October 2008
403aParticulars of Charge Subject to s859A
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Legacy
30 July 2008
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
25 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2007
363aAnnual Return
Legacy
28 July 2007
155(6)a155(6)a
Legacy
28 July 2007
155(6)b155(6)b
Resolution
28 July 2007
RESOLUTIONSResolutions
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
20 July 2007
287Change of Registered Office
Certificate Re Registration Public Limited Company To Private
10 July 2007
CERT10CERT10
Re Registration Memorandum Articles
10 July 2007
MARMAR
Legacy
10 July 2007
5353
Resolution
10 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
287Change of Registered Office
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
30 September 1999
363aAnnual Return
Legacy
10 August 1999
88(2)R88(2)R
Legacy
9 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
353353
Legacy
19 August 1998
363aAnnual Return
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
30 July 1997
363aAnnual Return
Legacy
30 July 1997
288cChange of Particulars
Legacy
30 July 1997
353353
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
6 February 1997
155(6)a155(6)a
Resolution
6 February 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
4 February 1997
395Particulars of Mortgage or Charge
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Legacy
31 January 1997
403aParticulars of Charge Subject to s859A
Resolution
30 January 1997
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
29 January 1997
CERT5CERT5
Auditors Statement
29 January 1997
AUDSAUDS
Auditors Report
29 January 1997
AUDRAUDR
Re Registration Memorandum Articles
29 January 1997
MARMAR
Legacy
29 January 1997
43(3)e43(3)e
Legacy
29 January 1997
43(3)43(3)
Resolution
29 January 1997
RESOLUTIONSResolutions
Accounts Balance Sheet
27 January 1997
BSBS
Certificate Re Registration Public Limited Company To Private
27 January 1997
CERT10CERT10
Re Registration Memorandum Articles
27 January 1997
MARMAR
Legacy
27 January 1997
5353
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
24 July 1996
363aAnnual Return
Accounts With Accounts Type Full
16 June 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
14 March 1996
288288
Legacy
1 August 1995
363x363x
Accounts With Accounts Type Full
13 April 1995
AAAnnual Accounts
Legacy
3 February 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
23 December 1994
CERT17CERT17
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Resolution
23 December 1994
RESOLUTIONSResolutions
Court Order
22 December 1994
OCOC
Legacy
19 December 1994
288288
Legacy
19 December 1994
288288
Legacy
28 September 1994
363x363x
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Memorandum Articles
13 January 1994
MEM/ARTSMEM/ARTS
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Resolution
13 January 1994
RESOLUTIONSResolutions
Legacy
13 January 1994
88(2)R88(2)R
Memorandum Articles
19 November 1993
MEM/ARTSMEM/ARTS
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1993
AAAnnual Accounts
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
88(2)R88(2)R
Legacy
13 October 1992
363b363b
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
5 July 1992
288288
Legacy
21 January 1992
88(2)R88(2)R
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
21 January 1992
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Accounts With Accounts Type Full Group
6 August 1991
AAAnnual Accounts
Legacy
6 August 1991
363aAnnual Return
Legacy
27 February 1991
88(2)R88(2)R
Legacy
22 January 1991
225(1)225(1)
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
26 July 1990
287Change of Registered Office
Legacy
20 July 1990
363363
Legacy
19 June 1990
288288
Auditors Resignation Company
19 April 1990
AUDAUD
Legacy
26 March 1990
363363
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
4 October 1989
288288
Memorandum Articles
19 September 1989
MEM/ARTSMEM/ARTS
Resolution
19 September 1989
RESOLUTIONSResolutions
Legacy
19 September 1989
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
14 September 1989
CERT5CERT5
Legacy
14 September 1989
43(3)e43(3)e
Accounts Balance Sheet
14 September 1989
BSBS
Auditors Statement
14 September 1989
AUDSAUDS
Auditors Report
14 September 1989
AUDRAUDR
Re Registration Memorandum Articles
14 September 1989
MARMAR
Legacy
14 September 1989
43(3)43(3)
Resolution
14 September 1989
RESOLUTIONSResolutions
Resolution
14 September 1989
RESOLUTIONSResolutions
Resolution
14 September 1989
RESOLUTIONSResolutions
Legacy
3 July 1989
288288
Legacy
3 July 1989
288288
Legacy
13 April 1989
88(2)Return of Allotment of Shares
Legacy
12 April 1989
288288
Legacy
5 January 1989
403aParticulars of Charge Subject to s859A
Legacy
29 November 1988
288288
Legacy
29 November 1988
288288
Resolution
29 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Legacy
9 August 1988
123Notice of Increase in Nominal Capital
Resolution
9 August 1988
RESOLUTIONSResolutions
Legacy
1 August 1988
288288
Resolution
13 February 1988
RESOLUTIONSResolutions
Legacy
12 February 1988
395Particulars of Mortgage or Charge
Legacy
19 November 1987
225(1)225(1)
Legacy
6 November 1987
395Particulars of Mortgage or Charge
Legacy
6 November 1987
287Change of Registered Office
Accounts With Made Up Date
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
24 March 1987
287Change of Registered Office
Legacy
22 January 1987
288288
Certificate Change Of Name Company
16 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 February 1984
NEWINCIncorporation