Background WavePink WaveYellow Wave

SYNOPTICS LIMITED (01874861)

SYNOPTICS LIMITED (01874861) is an active UK company. incorporated on 31 December 1984. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). SYNOPTICS LIMITED has been registered for 41 years. Current directors include BROWN, Stephen Mark, GEORGE, Katy, HOUGH, Clare and 1 others.

Company Number
01874861
Status
active
Type
ltd
Incorporated
31 December 1984
Age
41 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BROWN, Stephen Mark, GEORGE, Katy, HOUGH, Clare, SHARMA, Amitabh
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNOPTICS LIMITED

SYNOPTICS LIMITED is an active company incorporated on 31 December 1984 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). SYNOPTICS LIMITED was registered 41 years ago.(SIC: 27900)

Status

active

Active since 41 years ago

Company No

01874861

LTD Company

Age

41 Years

Incorporated 31 December 1984

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

W H & S 2 LIMITED
From: 31 December 1984To: 30 January 1985
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Timeline

24 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Dec 84
Director Left
Aug 11
Director Left
Aug 11
Director Left
Jul 14
Director Left
May 15
Director Joined
Oct 15
Director Left
Jun 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jan 18
Loan Secured
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Sept 18
Loan Secured
Dec 19
Loan Cleared
Oct 21
Loan Secured
Nov 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

SMITH, Nicola

Active
Beacon House, CambridgeCB4 1TF
Secretary
Appointed 28 Sept 2016

BROWN, Stephen Mark

Active
Beacon House, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

GEORGE, Katy

Active
Beacon House, CambridgeCB4 1TF
Born January 1977
Director
Appointed 17 May 2017

HOUGH, Clare

Active
Beacon House, CambridgeCB4 1TF
Born March 1972
Director
Appointed 27 Feb 2008

SHARMA, Amitabh

Active
Beacon House, CambridgeCB4 1TF
Born January 1967
Director
Appointed 06 Sept 2022

BROWN, Charlotte

Resigned
Beacon House, CambridgeCB4 1TF
Secretary
Appointed 09 Jan 2015
Resigned 10 Aug 2015

DELAHUNTY, Martin Glenn

Resigned
58 The Sycamores, CambridgeCB4 6XL
Secretary
Appointed N/A
Resigned 27 Feb 1997

EDWARDS, Mark Harvey

Resigned
4 Archers Close, Swaffham BulbeckCB5 0NG
Secretary
Appointed 27 Feb 1997
Resigned 29 Nov 1999

FARNHAM, Avril

Resigned
2 Brenda Gautrey Way, CottenhamCB4 8XW
Secretary
Appointed 29 Nov 1999
Resigned 24 Oct 2001

HOUGH, Clare

Resigned
Beacon House, CambridgeCB4 1TF
Secretary
Appointed 11 Aug 2015
Resigned 28 Sept 2016

HOUGH, Clare

Resigned
13 Saxon Close, OakingtonCB4 5AZ
Secretary
Appointed 24 Oct 2001
Resigned 09 Jan 2015

ABELL, Jonathan Paul

Resigned
Beacon House, CambridgeCB4 1TF
Born August 1961
Director
Appointed 28 Sept 2018
Resigned 21 Sept 2022

ATKIN, Philip

Resigned
New Road, CambridgeCB23 1LP
Born January 1959
Director
Appointed N/A
Resigned 31 Aug 2011

BIGGS, Martin Phillip, Doctor

Resigned
Beacon House, CambridgeCB4 1TF
Born October 1970
Director
Appointed 01 Jul 2015
Resigned 30 Apr 2016

BRADNAM, Stephen Edwin

Resigned
45 Harding Way, HistonCB4 9JH
Born February 1960
Director
Appointed 13 Mar 2002
Resigned 31 Aug 2011

CREEDON, Michael John

Resigned
Beacon House, CambridgeCB4 1TF
Born October 1960
Director
Appointed 15 Jan 2018
Resigned 19 Jan 2024

DUNCAN, Alan George

Resigned
24 Strawberry Hill Road, MiddlesexTW1 4PU
Born April 1948
Director
Appointed 22 Feb 1993
Resigned 23 Jul 1999

DUNCAN, Alan George

Resigned
24 Strawberry Hill Road, MiddlesexTW1 4PU
Born April 1948
Director
Appointed N/A
Resigned 22 Feb 1993

ELLWOOD, Paul Cyril

Resigned
219 The Rowans, MiltonCB4 6ZA
Born October 1952
Director
Appointed 13 Mar 2002
Resigned 25 May 2015

GIBBS, Jeremy Stephen

Resigned
Warren House, StamfordPE9 2LR
Born July 1957
Director
Appointed 24 Oct 2001
Resigned 18 Oct 2008

HOWARD, Ronald John Frederick

Resigned
5 Ordnance Mews, LondonNW8 6PF
Born September 1921
Director
Appointed N/A
Resigned 19 Nov 2007

MASKELL, Richard

Resigned
52 Beeches Close, Saffron WaldenCB11 4BT
Born April 1959
Director
Appointed 19 Nov 2007
Resigned 31 Jul 2014

SAXTON, William Owen, Dr

Resigned
158 Huntingdon Road, CambridgeCB3 0LB
Born October 1948
Director
Appointed N/A
Resigned 15 Dec 2005

SEWELL, Dennis John

Resigned
Sandhill House, BuckinghamMK18 2LD
Born August 1946
Director
Appointed 12 Aug 1998
Resigned 10 Jul 2007

SHAVE, John Donald

Resigned
Freshfields, CambridgeCB2 4NA
Born April 1946
Director
Appointed N/A
Resigned 09 Jan 1998

STAMMERS, Brian Michael, Dr

Resigned
Beacon House, CambridgeCB4 1TF
Born June 1947
Director
Appointed 19 Sept 2016
Resigned 17 May 2017

VAUGHAN, Caroline Lesley, Dr

Resigned
61 Milson Road, LondonW14 0LH
Born February 1941
Director
Appointed N/A
Resigned 22 Feb 1993

DANA SERVICES BV

Resigned
Derkinderenlaan 14, 1251 Em Laren
Corporate director
Appointed N/A
Resigned 24 Oct 2001

Persons with significant control

1

Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

265

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Memorandum Articles
20 December 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 October 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
2 December 2008
SH20SH20
Legacy
2 December 2008
CAP-SSCAP-SS
Miscellaneous
2 December 2008
MISCMISC
Resolution
2 December 2008
RESOLUTIONSResolutions
Legacy
13 November 2008
288cChange of Particulars
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
88(2)R88(2)R
Legacy
28 December 2007
88(2)R88(2)R
Legacy
28 December 2007
88(2)R88(2)R
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Legacy
11 July 2007
288bResignation of Director or Secretary
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
31 July 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
88(2)R88(2)R
Legacy
6 October 2004
122122
Accounts With Accounts Type Group
24 August 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2003
AAAnnual Accounts
Legacy
3 May 2003
122122
Legacy
28 November 2002
88(2)R88(2)R
Memorandum Articles
18 November 2002
MEM/ARTSMEM/ARTS
Resolution
18 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
88(2)R88(2)R
Auditors Resignation Company
27 May 2002
AUDAUD
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
28 November 2001
88(2)R88(2)R
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
10 November 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
10 November 2000
MEM/ARTSMEM/ARTS
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
3 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 2000
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
88(2)R88(2)R
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 1999
AAAnnual Accounts
Legacy
25 August 1999
88(2)R88(2)R
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 September 1998
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
403aParticulars of Charge Subject to s859A
Legacy
6 April 1998
287Change of Registered Office
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
23 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
6 October 1997
363aAnnual Return
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
4 October 1996
363aAnnual Return
Legacy
8 September 1996
288288
Legacy
2 July 1996
403aParticulars of Charge Subject to s859A
Legacy
21 May 1996
88(3)88(3)
Legacy
25 April 1996
403aParticulars of Charge Subject to s859A
Legacy
25 April 1996
403aParticulars of Charge Subject to s859A
Legacy
25 April 1996
403aParticulars of Charge Subject to s859A
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 February 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
2 February 1996
288288
Legacy
16 October 1995
363sAnnual Return (shuttle)
Legacy
4 October 1995
88(2)R88(2)R
Resolution
7 August 1995
RESOLUTIONSResolutions
Resolution
7 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
17 August 1994
88(2)R88(2)R
Legacy
17 August 1994
122122
Legacy
1 June 1994
288288
Accounts With Accounts Type Small
7 January 1994
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Legacy
26 April 1993
288288
Legacy
23 April 1993
288288
Legacy
23 April 1993
288288
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
22 October 1992
363b363b
Legacy
9 September 1992
288288
Legacy
25 April 1992
288288
Memorandum Articles
3 April 1992
MEM/ARTSMEM/ARTS
Legacy
3 April 1992
88(2)R88(2)R
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
123Notice of Increase in Nominal Capital
Legacy
2 April 1992
403aParticulars of Charge Subject to s859A
Legacy
21 March 1992
397a397a
Legacy
21 March 1992
397a397a
Legacy
21 March 1992
397a397a
Legacy
21 March 1992
397a397a
Legacy
12 March 1992
397397
Accounts With Accounts Type Small
6 February 1992
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Resolution
8 August 1991
RESOLUTIONSResolutions
Resolution
8 August 1991
RESOLUTIONSResolutions
Resolution
8 August 1991
RESOLUTIONSResolutions
Resolution
8 August 1991
RESOLUTIONSResolutions
Legacy
8 August 1991
88(2)R88(2)R
Legacy
8 August 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
16 October 1990
88(2)R88(2)R
Resolution
16 October 1990
RESOLUTIONSResolutions
Resolution
16 October 1990
RESOLUTIONSResolutions
Resolution
16 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
25 September 1989
288288
Legacy
25 September 1989
288288
Memorandum Articles
17 August 1989
MEM/ARTSMEM/ARTS
Legacy
8 August 1989
123Notice of Increase in Nominal Capital
Legacy
20 April 1989
288288
Legacy
20 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1989
AAAnnual Accounts
Legacy
5 December 1988
363363
Legacy
5 December 1988
288288
Legacy
24 November 1988
122122
Legacy
2 November 1988
288288
Legacy
27 September 1988
122122
Legacy
3 August 1988
288288
Legacy
3 August 1988
PUC 2PUC 2
Legacy
5 July 1988
288288
Legacy
27 June 1988
PUC 2PUC 2
Legacy
27 June 1988
PUC 2PUC 2
Resolution
1 June 1988
RESOLUTIONSResolutions
Resolution
1 June 1988
RESOLUTIONSResolutions
Legacy
1 June 1988
123Notice of Increase in Nominal Capital
Legacy
14 March 1988
123Notice of Increase in Nominal Capital
Resolution
14 March 1988
RESOLUTIONSResolutions
Resolution
14 March 1988
RESOLUTIONSResolutions
Legacy
24 December 1987
397a397a
Legacy
24 December 1987
397a397a
Legacy
9 December 1987
397397
Legacy
23 November 1987
363363
Accounts With Accounts Type Full Group
29 September 1987
AAAnnual Accounts
Legacy
20 August 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
395Particulars of Mortgage or Charge
Legacy
13 December 1986
288288
Legacy
14 November 1986
397a397a
Accounts With Accounts Type Group
22 October 1986
AAAnnual Accounts
Legacy
16 September 1986
GAZ(U)GAZ(U)
Legacy
2 September 1986
288288
Legacy
2 September 1986
397a397a
Legacy
9 August 1986
363363
Legacy
4 August 1986
397397
Certificate Change Of Name Company
30 January 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 December 1984
NEWINCIncorporation