Background WavePink WaveYellow Wave

FIS ENERGY SOLUTIONS LIMITED (01889028)

FIS ENERGY SOLUTIONS LIMITED (01889028) is an active UK company. incorporated on 22 February 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. FIS ENERGY SOLUTIONS LIMITED has been registered for 41 years. Current directors include LIM, Arthur Huat Keong, PUZEY, Jerry Brent, WHYTE, Andrew Michael.

Company Number
01889028
Status
active
Type
ltd
Incorporated
22 February 1985
Age
41 years
Address
C/O F I S Corporate Governance, The Walbrook Building, London, EC4N 8AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LIM, Arthur Huat Keong, PUZEY, Jerry Brent, WHYTE, Andrew Michael
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIS ENERGY SOLUTIONS LIMITED

FIS ENERGY SOLUTIONS LIMITED is an active company incorporated on 22 February 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. FIS ENERGY SOLUTIONS LIMITED was registered 41 years ago.(SIC: 62020, 62090)

Status

active

Active since 41 years ago

Company No

01889028

LTD Company

Age

41 Years

Incorporated 22 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

SUNGARD ENERGY SOLUTIONS LIMITED
From: 7 November 2005To: 1 April 2016
CAMINUS LIMITED
From: 27 May 1999To: 7 November 2005
CAMINUS ENERGY LIMITED
From: 2 July 1987To: 27 May 1999
CAMBRIDGE ENERGY RESEARCH LIMITED
From: 22 February 1985To: 2 July 1987
Contact
Address

C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

25 Canada Square London E14 5LQ United Kingdom
From: 29 June 2018To: 3 October 2022
Level 39, 25 Canada Square London E14 5LQ United Kingdom
From: 1 April 2016To: 29 June 2018
25 Canada Square London E14 5LQ
From: 22 February 1985To: 1 April 2016
Timeline

30 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 12
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Apr 21
Director Joined
May 21
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LIM, Arthur Huat Keong

Active
The Walbrook Building, LondonEC4N 8AF
Born July 1968
Director
Appointed 07 Dec 2023

PUZEY, Jerry Brent

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1977
Director
Appointed 07 Dec 2023

WHYTE, Andrew Michael

Active
The Walbrook Building, LondonEC4N 8AF
Born February 1973
Director
Appointed 09 Dec 2022

HARWOOD, Cynthia Mary

Resigned
7 New Road, CambridgeCB4 8RF
Secretary
Appointed N/A
Resigned 06 Mar 2000

TAYLOR, Darren Adrian

Resigned
111 Whitton Road, HounslowTW3 2EJ
Secretary
Appointed 06 Mar 2000
Resigned 01 May 2003

WALLIS, Howard

Resigned
The Walbrook Building, LondonEC4N 8AF
Secretary
Appointed 01 May 2003
Resigned 06 Mar 2025

BLOOM, Anthony Herbert

Resigned
Hanover Terrace, LondonNW1 4RJ
Born February 1939
Director
Appointed 12 May 1998
Resigned 01 May 2003

BOYD, Martin Robert

Resigned
The Walbrook Building, LondonEC4N 8AF
Born December 1962
Director
Appointed 10 Oct 2011
Resigned 08 Dec 2022

BROTHERS, Christopher Scott

Resigned
3704 Via Palomino, Palos Verdes Estates90274
Born November 1965
Director
Appointed 12 May 1998
Resigned 02 Oct 2002

COUTURIER, Jason Lydell

Resigned
25 Canada Square, LondonE14 5LQ
Born December 1976
Director
Appointed 30 Nov 2015
Resigned 03 Oct 2016

ERICKSON, Eric George

Resigned
Canada Square, LondonE14 5LQ
Born February 1966
Director
Appointed 08 Mar 2010
Resigned 28 Jan 2011

EVANS, Nigel Lynn, Dr

Resigned
The Grove Lady Street, SudburyCO10 9RA
Born February 1954
Director
Appointed N/A
Resigned 02 Oct 2002

FONSECA, Anselm Joseph Paul

Resigned
25 Canada Square, LondonE14 5LQ
Born December 1959
Director
Appointed 10 Oct 2011
Resigned 30 Jun 2012

GILSON, Lawrence David

Resigned
1950 Mandeville Canyon Road, Los Angeles90049
Born December 1948
Director
Appointed 12 May 1998
Resigned 02 Oct 2002

GROSS, Lawrence Alan

Resigned
1433 Evans Road, Pennsylvania
Born October 1952
Director
Appointed 31 Jan 2004
Resigned 31 Dec 2005

HADLEY, George Michael

Resigned
15 Valley Close, Waltham AbbeyEN9 2DU
Born November 1969
Director
Appointed 28 Feb 2005
Resigned 15 Dec 2006

HESMONDHALGH, Serena Katherine, Dr

Resigned
65 Montague Road, CambridgeCB4 1BU
Born August 1958
Director
Appointed 01 Oct 1991
Resigned 02 Oct 2002

JACKSON, Benjamin Ross

Resigned
Mail Drop 39-50, LondonE14 5LQ
Born November 1972
Director
Appointed 01 Oct 2009
Resigned 15 Jul 2011

KELLER, Charles Harrison

Resigned
The Walbrook Building, LondonEC4N 8AF
Born April 1971
Director
Appointed 03 May 2021
Resigned 15 Dec 2023

KENEE, Richard Spencer

Resigned
4 Carroll Hill, LoughtonIG10 1NJ
Born May 1971
Director
Appointed 01 May 2003
Resigned 31 Jan 2004

LANDERS, Richard Keith

Resigned
15060 Mckendree Avenue, Los Angeles90272
Born December 1947
Director
Appointed 12 May 1998
Resigned 02 Oct 2002

MALONEY JR, Gerald Francis

Resigned
89 Summit Court, Union
Born April 1966
Director
Appointed 01 May 2003
Resigned 14 Apr 2004

MANDALINCI, Mehmet Ibrahim

Resigned
22 Maymont Way, The Woodlands
Born July 1952
Director
Appointed 01 Jan 2006
Resigned 21 Aug 2009

MAYO, Marc

Resigned
Canada Square, LondonE14 5LQ
Born November 1954
Director
Appointed 16 Feb 2018
Resigned 30 Apr 2021

MILLER JR, Henry Morton

Resigned
Mail Drop 39-50, Canary WharfE14 5LQ
Born November 1962
Director
Appointed 05 Apr 2012
Resigned 30 Nov 2015

MORGAN, Alice Jane, Dr

Resigned
39 Montague Road, CambridgeCB4 1BU
Born May 1962
Director
Appointed N/A
Resigned 30 Sept 1991

MORRISON, Michael Bruce, Dr

Resigned
21 Victoria Park, CambridgeCB4 3EJ
Born February 1957
Director
Appointed N/A
Resigned 04 May 2001

MULLANE, Ian Damian

Resigned
18 Palmerston Road, LondonSW14 7PZ
Born September 1970
Director
Appointed 02 Oct 2002
Resigned 28 Mar 2003

OATES, Michael Peter

Resigned
25 Canada Square, LondonE14 5LQ
Born March 1960
Director
Appointed 30 Nov 2015
Resigned 15 Feb 2018

OBETZ, Richard James

Resigned
25 Canada Square, LondonE14 5LQ
Born June 1946
Director
Appointed 25 Feb 2011
Resigned 05 Apr 2012

OPPENHEIMER, Peter Morris

Resigned
6 Linton Road, OxfordOX2 6UG
Born April 1938
Director
Appointed 01 Oct 1991
Resigned 30 Sept 1993

PAYNE, Mark Joseph

Resigned
Mail Drop 39-50, Canary WharfE14 5LQ
Born May 1965
Director
Appointed 06 May 2008
Resigned 30 Jul 2010

RUANE, Michael Joseph

Resigned
11 Wembley Drive, Mount Laurel08054
Born August 1953
Director
Appointed 01 May 2003
Resigned 27 Jan 2010

SILBEY, Victoria Elizabeth

Resigned
Mail Drop 39-50, Canary WharfE14 5LQ
Born November 1963
Director
Appointed 01 Jan 2006
Resigned 30 Nov 2015

SIMMONDS, Caroline Ann

Resigned
Flat 3a 41-42 Windmill Street, LondonW1P 1HH
Born July 1951
Director
Appointed 30 Sept 1996
Resigned 31 Dec 1997

Persons with significant control

1

The Walbrook Building, LondonEC4N 8AF

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

220

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
29 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Resolution
29 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
353353
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
287Change of Registered Office
Legacy
15 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
25 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
353353
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
363aAnnual Return
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
30 October 2004
244244
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
403aParticulars of Charge Subject to s859A
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
12 January 2004
AUDAUD
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
12 September 2003
287Change of Registered Office
Legacy
12 September 2003
353353
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
244244
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 2000
AUDAUD
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
288cChange of Particulars
Legacy
11 October 1999
288cChange of Particulars
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Resolution
30 July 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Legacy
30 October 1997
288cChange of Particulars
Accounts With Accounts Type Small
20 August 1997
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288aAppointment of Director or Secretary
Legacy
3 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Resolution
15 September 1995
RESOLUTIONSResolutions
Resolution
15 September 1995
RESOLUTIONSResolutions
Resolution
15 September 1995
RESOLUTIONSResolutions
Resolution
15 September 1995
RESOLUTIONSResolutions
Resolution
8 September 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Legacy
7 October 1993
288288
Accounts With Accounts Type Small
8 September 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
18 May 1993
288288
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Resolution
10 January 1992
RESOLUTIONSResolutions
Resolution
10 January 1992
RESOLUTIONSResolutions
Legacy
10 January 1992
169169
Legacy
5 November 1991
288288
Legacy
17 September 1991
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
22 May 1991
288288
Accounts With Accounts Type Small
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Small
24 May 1990
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
16 May 1989
288288
Legacy
18 October 1988
288288
Legacy
6 October 1988
88(3)88(3)
Legacy
6 October 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
10 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Certificate Change Of Name Company
6 July 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
288288
Legacy
4 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
14 June 1986
287Change of Registered Office
Incorporation Company
22 February 1985
NEWINCIncorporation