Background WavePink WaveYellow Wave

ESTEEM SYSTEMS LIMITED (01806531)

ESTEEM SYSTEMS LIMITED (01806531) is an active UK company. incorporated on 6 April 1984. with registered office in Greenham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ESTEEM SYSTEMS LIMITED has been registered for 42 years. Current directors include BRINSON, Michael John, FRANKLIN-WILSON, Matthew Nicholas, SHIRLEY, Stephen Gary.

Company Number
01806531
Status
active
Type
ltd
Incorporated
6 April 1984
Age
42 years
Address
1 Lindenmuth Way, Greenham, RG19 6AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRINSON, Michael John, FRANKLIN-WILSON, Matthew Nicholas, SHIRLEY, Stephen Gary
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEEM SYSTEMS LIMITED

ESTEEM SYSTEMS LIMITED is an active company incorporated on 6 April 1984 with the registered office located in Greenham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ESTEEM SYSTEMS LIMITED was registered 42 years ago.(SIC: 62020)

Status

active

Active since 42 years ago

Company No

01806531

LTD Company

Age

42 Years

Incorporated 6 April 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ESTEEM SYSTEMS PLC
From: 8 December 2000To: 16 November 2004
ESTEEM COMPUTERS PLC
From: 10 July 1996To: 8 December 2000
ESSTEEM COMPUTERS PLC
From: 13 May 1994To: 10 July 1996
E.S.S. COMPUTERS LIMITED
From: 30 April 1986To: 13 May 1994
MAJORDRAW LIMITED
From: 6 April 1984To: 30 April 1986
Contact
Address

1 Lindenmuth Way Greenham Business Park Greenham, RG19 6AD,

Previous Addresses

, Rofta House Rudgate, Thorp Arch, Wetherby, LS23 7QA
From: 6 April 1984To: 26 November 2020
Timeline

50 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Apr 84
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jun 11
Loan Cleared
Oct 14
Loan Secured
Oct 14
Director Joined
Aug 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Jun 17
Loan Secured
Jun 17
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Director Left
Jun 20
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Apr 23
Funding Round
May 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Mar 25
Director Joined
Apr 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Left
Apr 26
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

BRINSON, Michael John

Active
Lindenmuth Way, GreenhamRG19 6AD
Born November 1986
Director
Appointed 01 Apr 2025

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, GreenhamRG19 6AD
Born October 1970
Director
Appointed 09 Oct 2018

SHIRLEY, Stephen Gary

Active
Lindenmuth Way, GreenhamRG19 6AD
Born January 1963
Director
Appointed 09 Oct 2018

DOYLE, Richard Alexander

Resigned
College Farm Main Street, TadcasterLS24 8BQ
Secretary
Appointed N/A
Resigned 01 Nov 1999

HOWLAND, Kevin

Resigned
40 Deerstone Ridge, WetherbyLS22 7XN
Secretary
Appointed 01 Nov 1999
Resigned 28 Feb 2003

JEFFERIES, Richard Anthony

Resigned
Lapwing Close, CastlefordWF10 2GH
Secretary
Appointed 10 Nov 2016
Resigned 09 Oct 2018

KABERRY, Andrew Murdoch Scott

Resigned
Thorp Arch Hall, WetherbyLS23 7AW
Secretary
Appointed N/A
Resigned 08 Jul 1993

LOUGHLIN, Timothy Patrick

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Secretary
Appointed 28 Feb 2003
Resigned 10 Nov 2016

ATKIN, John Duncan

Resigned
20 Hallside Park, KnutsfordWA16 8NQ
Born September 1951
Director
Appointed 01 Jan 2000
Resigned 18 Nov 2004

BERTRAM, Peter Michael

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born May 1954
Director
Appointed 08 Oct 2018
Resigned 09 Oct 2018

BODILL, Timothy John

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born January 1966
Director
Appointed 03 May 2016
Resigned 09 Mar 2018

CONNOLLY, Joseph Michael

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born February 1952
Director
Appointed 18 Nov 2004
Resigned 10 Nov 2016

DOYLE, Richard Alexander

Resigned
Boroughbridge Hall, BoroughbridgeYO51 9AN
Born October 1956
Director
Appointed N/A
Resigned 18 Nov 2004

EDWARDS, David John

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born May 1971
Director
Appointed 04 Jan 2010
Resigned 08 Oct 2018

FURBER, Simon Mark

Resigned
Lindenmuth Way, GreenhamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024
Resigned 24 Mar 2026

FURNESS, Ian Edward

Resigned
Lindenmuth Way, GreenhamRG19 6AD
Born September 1968
Director
Appointed 27 Aug 2021
Resigned 01 Sept 2023

GOODING, Duncan Charles

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born December 1971
Director
Appointed 09 Oct 2018
Resigned 30 Sept 2019

HART, Paul

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born October 1966
Director
Appointed 17 Jan 2019
Resigned 30 Jun 2020

HEADLAND, Keith Paul

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born August 1956
Director
Appointed 04 Jan 2010
Resigned 30 Jun 2017

HICKINBOTTOM, Vanessa

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born February 1967
Director
Appointed 01 Jul 2015
Resigned 01 May 2017

JEFFERIES, Richard Anthony

Resigned
Lindenmuth Way, GreenhamRG19 6AD
Born February 1972
Director
Appointed 27 Aug 2021
Resigned 19 Jan 2024

JENKINSON, Antonia Scarlett

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born July 1969
Director
Appointed 09 Oct 2018
Resigned 17 Jan 2019

JONES, David Emrys

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born October 1959
Director
Appointed 01 Jun 2016
Resigned 09 Oct 2018

KABERRY, Andrew Murdoch Scott

Resigned
Thorp Arch Hall, WetherbyLS23 7AW
Born September 1946
Director
Appointed N/A
Resigned 08 Jul 1993

KITCHING, Alastair John Kerr

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born October 1959
Director
Appointed 16 Oct 1997
Resigned 08 Oct 2018

LOUGHLIN, Timothy Patrick

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born September 1965
Director
Appointed 01 Mar 2004
Resigned 10 Nov 2016

OGDEN, David Alan

Resigned
107 Button Hill, SheffieldS11 9HG
Born March 1944
Director
Appointed N/A
Resigned 18 Nov 2004

PEARSON, Gary

Resigned
High Croft, WoodmanseyHU17 0RR
Born July 1955
Director
Appointed 01 Jul 2002
Resigned 27 Feb 2009

SMART, Joanne Denise

Resigned
Rofta House Rudgate, WetherbyLS23 7QA
Born April 1969
Director
Appointed 31 Jan 2011
Resigned 08 Oct 2018

TAYLOR, Desmond

Resigned
7 Kenilworth Road, AshfordTW15 3EP
Born November 1965
Director
Appointed 02 Jul 2007
Resigned 01 Jul 2008

WILKINSON, Peter Robert

Resigned
Sycamore Cottage Barrowby Lane, HarrogateHG3 1HD
Born May 1954
Director
Appointed N/A
Resigned 08 Jul 1993

Persons with significant control

1

Lindenmuth Way, GreenhamRG19 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
27 January 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 May 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 July 2023
AR01AR01
Move Registers To Sail Company With New Address
29 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 June 2023
AR01AR01
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Resolution
12 August 2010
RESOLUTIONSResolutions
Legacy
23 July 2010
MG01MG01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
155(6)a155(6)a
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
29 November 2004
AUDAUD
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
16 November 2004
CERT10CERT10
Re Registration Memorandum Articles
16 November 2004
MARMAR
Legacy
16 November 2004
5353
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
22 September 2004
288cChange of Particulars
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2003
403aParticulars of Charge Subject to s859A
Legacy
19 November 2003
88(2)R88(2)R
Legacy
2 June 2003
395Particulars of Mortgage or Charge
Legacy
1 April 2003
395Particulars of Mortgage or Charge
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
23 March 2002
403aParticulars of Charge Subject to s859A
Legacy
23 March 2002
403aParticulars of Charge Subject to s859A
Legacy
23 March 2002
403aParticulars of Charge Subject to s859A
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
11 December 2000
287Change of Registered Office
Certificate Change Of Name Company
8 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 2000
403aParticulars of Charge Subject to s859A
Legacy
21 April 2000
403aParticulars of Charge Subject to s859A
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
10 August 1999
122122
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
363aAnnual Return
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
13 July 1996
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
9 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
23 January 1996
363x363x
Memorandum Articles
27 April 1995
MEM/ARTSMEM/ARTS
Resolution
23 March 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
363x363x
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Re Registration Private To Public Limited Company
13 May 1994
CERT7CERT7
Re Registration Memorandum Articles
13 May 1994
MARMAR
Auditors Statement
13 May 1994
AUDSAUDS
Auditors Report
13 May 1994
AUDRAUDR
Legacy
13 May 1994
43(3)e43(3)e
Legacy
13 May 1994
43(3)43(3)
Resolution
13 May 1994
RESOLUTIONSResolutions
Resolution
13 May 1994
RESOLUTIONSResolutions
Accounts Balance Sheet
13 May 1994
BSBS
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
363b363b
Legacy
7 November 1993
88(2)R88(2)R
Resolution
7 November 1993
RESOLUTIONSResolutions
Resolution
7 November 1993
RESOLUTIONSResolutions
Legacy
7 November 1993
123Notice of Increase in Nominal Capital
Legacy
23 October 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
19 July 1993
288288
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 May 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Legacy
1 April 1992
363sAnnual Return (shuttle)
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
22 February 1991
288288
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Small
10 April 1989
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Accounts Type Small
16 February 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
4 July 1986
363363
Legacy
4 July 1986
363363
Legacy
4 July 1986
GAZ(U)GAZ(U)
Legacy
24 June 1986
225(1)225(1)
Resolution
3 June 1986
RESOLUTIONSResolutions
Legacy
27 May 1986
288288
Certificate Change Of Name Company
30 April 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 1984
NEWINCIncorporation