Background WavePink WaveYellow Wave

ORBITAL GAS SYSTEMS LIMITED (01868383)

ORBITAL GAS SYSTEMS LIMITED (01868383) is an active UK company. incorporated on 4 December 1984. with registered office in Near Stone. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). ORBITAL GAS SYSTEMS LIMITED has been registered for 41 years. Current directors include ALLEN, Matthew Robert, BONNER, Alexander John, HARCUS, Derek.

Company Number
01868383
Status
active
Type
ltd
Incorporated
4 December 1984
Age
41 years
Address
Cold Meece, Near Stone, ST15 0QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
ALLEN, Matthew Robert, BONNER, Alexander John, HARCUS, Derek
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBITAL GAS SYSTEMS LIMITED

ORBITAL GAS SYSTEMS LIMITED is an active company incorporated on 4 December 1984 with the registered office located in Near Stone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). ORBITAL GAS SYSTEMS LIMITED was registered 41 years ago.(SIC: 26512)

Status

active

Active since 41 years ago

Company No

01868383

LTD Company

Age

41 Years

Incorporated 4 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Cold Meece Swynnerton Near Stone, ST15 0QN,

Timeline

58 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jul 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
May 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Left
Jul 15
Director Left
Jun 16
Loan Secured
Oct 16
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
May 21
Director Joined
May 21
Funding Round
Dec 21
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Loan Secured
May 22
Loan Cleared
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Owner Exit
Jun 25
1
Funding
38
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLEN, Matthew Robert

Active
Cold Meece, Near StoneST15 0QN
Born July 1976
Director
Appointed 10 May 2022

BONNER, Alexander John

Active
Kelburn Court, WarringtonWA3 6UT
Born October 1973
Director
Appointed 12 May 2025

HARCUS, Derek

Active
Kelburn Court, WarringtonWA3 6UT
Born August 1981
Director
Appointed 12 May 2025

CLEWS, Andrew Mark

Resigned
Park Road, NewcastleST5 4DZ
Secretary
Appointed 31 May 2007
Resigned 18 Apr 2013

KNIGHT, Jeremy James

Resigned
Laurelwood 86 Smithfield Road, Market DraytonTF9 1EJ
Secretary
Appointed 04 Nov 1994
Resigned 17 Jul 1997

LEESE, David Brian

Resigned
22 Spinney Close, Stoke On TrentST9 9BP
Secretary
Appointed 17 Jul 1997
Resigned 31 May 2007

MAIN, Simon John Pierre

Resigned
Cold Meece, Near StoneST15 0QN
Secretary
Appointed 30 Aug 2019
Resigned 22 Jun 2023

RIDGE, Andrew

Resigned
Cold Meece, Near StoneST15 0QN
Secretary
Appointed 18 Apr 2013
Resigned 01 Apr 2015

VINTER, Simon Roy

Resigned
Cold Meece, Near StoneST15 0QN
Secretary
Appointed 07 Sept 2018
Resigned 30 Aug 2019

VINTER, Simon Roy

Resigned
Cold Meece, Near StoneST15 0QN
Secretary
Appointed 01 Apr 2015
Resigned 01 Jan 2018

WALKER, Helen Louise

Resigned
Cold Meece, Near StoneST15 0QN
Secretary
Appointed 01 Jan 2018
Resigned 07 Sept 2018

WALLIS, Arthur George

Resigned
Elms Mill, NewburyRG20 8JX
Secretary
Appointed N/A
Resigned 04 Nov 1994

BROWN, Ian Russell

Resigned
Cold Meece, Near StoneST15 0QN
Born March 1967
Director
Appointed 10 May 2022
Resigned 12 May 2025

CLEWS, Andrew Mark

Resigned
Cold Meece, Near StoneST15 0QN
Born April 1970
Director
Appointed 01 May 2002
Resigned 18 Apr 2013

CLEWS, Peter Anthony

Resigned
194 Seabridge Lane, Newcastle Under LyneST5 3LS
Born October 1936
Director
Appointed N/A
Resigned 18 Apr 2013

CLOUGH, William

Resigned
Cold Meece, Near StoneST15 0QN
Born August 1951
Director
Appointed 18 Apr 2013
Resigned 13 Jan 2015

DANIEL, Karl Jason

Resigned
Cold Meece, Near StoneST15 0QN
Born August 1971
Director
Appointed 10 May 2022
Resigned 12 May 2025

DAVIES, Dennis

Resigned
Cold Meece, Near StoneST15 0QN
Born October 1947
Director
Appointed 01 Sept 2013
Resigned 13 Jan 2015

FENNEY, Lee, Dr

Resigned
Cold Meece, Near StoneST15 0QN
Born October 1959
Director
Appointed 01 Mar 2018
Resigned 30 Aug 2018

HEYS, Peter Nicholas, Dr

Resigned
469 Crewe Road, CreweCW2 6QU
Born December 1949
Director
Appointed N/A
Resigned 27 Jan 1999

KNIGHT, Jeremy James

Resigned
Cold Meece, Near StoneST15 0QN
Born October 1952
Director
Appointed 22 Jul 2013
Resigned 10 Jul 2015

KNIGHT, Jeremy James

Resigned
Grange Barns, Market DraytonTF9 2LN
Born October 1952
Director
Appointed N/A
Resigned 31 Jul 2002

LAW, Richard

Resigned
Cold Meece, Near StoneST15 0QN
Born December 1976
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2017

LEESE, David Brian

Resigned
22 Spinney Close, Stoke On TrentST9 9BP
Born September 1956
Director
Appointed 17 Jul 1997
Resigned 31 May 2007

MAGUIRE, Nicholas Anthony

Resigned
Cold Meece, Near StoneST15 0QN
Born July 1968
Director
Appointed 10 May 2022
Resigned 12 May 2025

MAGUIRE, Nicholas Anthony

Resigned
Cold Meece, Near StoneST15 0QN
Born July 1968
Director
Appointed 01 Sept 2013
Resigned 24 Mar 2016

PODMORE, Malcolm

Resigned
41 Main Road, NantwichCW5 7LY
Born February 1944
Director
Appointed N/A
Resigned 27 Jan 1999

RIDGE, Andrew

Resigned
Cold Meece, Near StoneST15 0QN
Born December 1966
Director
Appointed 28 Nov 2002
Resigned 01 Apr 2015

SMITH, Jonathan Jervis

Resigned
Cold Meece, Near StoneST15 0QN
Born August 1986
Director
Appointed 21 May 2021
Resigned 10 May 2022

STUCHBURY, Neil

Resigned
Cold Meece, Near StoneST15 0QN
Born July 1974
Director
Appointed 10 May 2022
Resigned 12 May 2025

STUCHBURY, Neil Bryan

Resigned
Cold Meece, Near StoneST15 0QN
Born July 1974
Director
Appointed 01 Sept 2013
Resigned 01 Jan 2018

VINTER, Simon Roy

Resigned
Cold Meece, Near StoneST15 0QN
Born October 1966
Director
Appointed 14 Apr 2014
Resigned 30 Aug 2019

WALKER, Helen Louise

Resigned
Cold Meece, Near StoneST15 0QN
Born February 1987
Director
Appointed 01 Jan 2018
Resigned 11 Sept 2018

WALLIS, Arthur George

Resigned
Elms Mill, NewburyRG20 8JX
Born January 1942
Director
Appointed N/A
Resigned 27 Jan 1999

WHITE, Paul Dwayne

Resigned
Cold Meece, Near StoneST15 0QN
Born February 1961
Director
Appointed 01 Jan 2018
Resigned 11 Sept 2019

Persons with significant control

9

1 Active
8 Ceased
Kelburn Court, WarringtonWA3 6UT

Nature of Control

Significant influence or control
Notified 12 May 2025
New Bridge Road, Ellesmere PortCH65 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022
Ceased 12 May 2025

Dr Lee Fenney

Ceased
Cold Meece, Near StoneST15 0QN
Born October 1959

Nature of Control

Significant influence or control
Notified 01 Mar 2018
Ceased 30 Aug 2018

Paul Dwayne White

Ceased
Cold Meece, Near StoneST15 0QN
Born February 1961

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 24 Aug 2019

Helen Louise Walker

Ceased
Cold Meece, Near StoneST15 0QN
Born February 1987

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 11 Sept 2018
Sw 112th Avenue, TualatinOR 97062

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 10 May 2022

Mr Simon Roy Vinter

Ceased
Cold Meece, Near StoneST15 0QN
Born October 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Aug 2019

Mr Neil Bryan Stuchbury

Ceased
Cold Meece, Near StoneST15 0QN
Born July 1974

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Mar 2018

Mr Richard Law

Ceased
Cold Meece, Near StoneST15 0QN
Born December 1976

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
31 July 2020
MR05Certification of Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Miscellaneous
18 August 2015
MISCMISC
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 May 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Sail Address Company
30 September 2010
AD02Notification of Single Alternative Inspection Location
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Full
17 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2008
AAAnnual Accounts
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
403aParticulars of Charge Subject to s859A
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 March 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 April 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 November 2002
AUDAUD
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
169169
Legacy
3 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
25 June 2002
AUDAUD
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
3 May 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
225Change of Accounting Reference Date
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1996
287Change of Registered Office
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
5 May 1992
287Change of Registered Office
Accounts With Accounts Type Small
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
24 January 1991
288288
Accounts With Accounts Type Small
1 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Legacy
11 April 1990
403aParticulars of Charge Subject to s859A
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
363363
Legacy
11 September 1989
287Change of Registered Office
Legacy
20 April 1989
395Particulars of Mortgage or Charge
Legacy
24 October 1988
288288
Accounts With Accounts Type Small
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
14 January 1988
363363
Accounts With Accounts Type Small
31 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 1987
AAAnnual Accounts
Legacy
7 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
225(1)225(1)
Legacy
5 July 1986
287Change of Registered Office
Incorporation Company
4 December 1984
NEWINCIncorporation