Background WavePink WaveYellow Wave

ORCHARD INFORMATION SYSTEMS LIMITED (01900078)

ORCHARD INFORMATION SYSTEMS LIMITED (01900078) is an active UK company. incorporated on 27 March 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ORCHARD INFORMATION SYSTEMS LIMITED has been registered for 41 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph.

Company Number
01900078
Status
active
Type
ltd
Incorporated
27 March 1985
Age
41 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD INFORMATION SYSTEMS LIMITED

ORCHARD INFORMATION SYSTEMS LIMITED is an active company incorporated on 27 March 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ORCHARD INFORMATION SYSTEMS LIMITED was registered 41 years ago.(SIC: 62012)

Status

active

Active since 41 years ago

Company No

01900078

LTD Company

Age

41 Years

Incorporated 27 March 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 29 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

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

COMPUTER ANALYTICAL SERVICES LIMITED
From: 27 March 1985To: 17 January 1991
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

3rd Floor, Central Square Forth Street Newcastle upon Tyne NE1 3PJ England
From: 18 February 2016To: 9 September 2020
1 Kings Manor Newcastle upon Tyne NE1 6PA
From: 29 April 2014To: 18 February 2016
Newcastle Technopole Kings Manor Newcastle upon Tyne NE1 6PA
From: 27 March 1985To: 29 April 2014
Timeline

54 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Aug 10
Funding Round
Jan 11
Funding Round
Jan 13
Director Joined
Jun 13
Funding Round
Jan 14
Capital Update
Apr 15
Director Joined
Jan 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Left
May 16
Capital Reduction
May 16
Share Buyback
May 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Share Buyback
Aug 16
Capital Reduction
Oct 16
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
May 17
Share Buyback
May 17
Director Left
Oct 17
Capital Reduction
Dec 17
Share Buyback
Jan 18
Capital Reduction
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Sept 18
Loan Cleared
Oct 18
New Owner
Jan 19
Capital Reduction
Jun 19
Share Buyback
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Nov 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
Nov 24
Loan Secured
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
24
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 30 Apr 2020

GHILANI, Patrick Joseph

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 01 Oct 2025

HUNT, Margaret Colville

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Secretary
Appointed 01 Mar 2011
Resigned 30 Apr 2016

HUNT, Margaret Colville

Resigned
15 Meadowfield Road, StocksfieldNE43 7PY
Secretary
Appointed N/A
Resigned 23 Mar 1992

LAMBERT, Nicholas John

Resigned
42 Towers Avenue, Newcastle Upon TyneNE2 3QE
Secretary
Appointed 23 Mar 1992
Resigned 01 Mar 2011

SHARD, Ian David

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Secretary
Appointed 07 Mar 2018
Resigned 10 Jun 2019

ARMSTRONG, Lucy Victoria Winwood

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born July 1968
Director
Appointed 07 Jan 2016
Resigned 13 Mar 2020

BALMBRA, Mark Scott

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born October 1975
Director
Appointed 18 Sept 2019
Resigned 13 Mar 2020

CLARKE, Patrick Alan

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born February 1965
Director
Appointed 07 Mar 2018
Resigned 01 May 2020

CRENNELL, Paul

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born December 1970
Director
Appointed 18 Sept 2019
Resigned 13 Mar 2020

DANIEL, David

Resigned
Oakridge Didridge Lane, CorbridgeNE45 5EQ
Born April 1952
Director
Appointed 14 Dec 1990
Resigned 27 Mar 1995

DAVIS, Alison Cable

Resigned
31 Forde Avenue, BromleyBR1 3EU
Born August 1957
Director
Appointed 06 Dec 2000
Resigned 29 Jul 2016

DOUGHTY, John Peter Giles

Resigned
Worrin Road, Flitch GreenCM6 3FU
Born May 1966
Director
Appointed 01 Aug 2010
Resigned 19 Sept 2017

GREEN, Raymond Dennis

Resigned
14 Ingleside, Newcastle Upon TyneNE16 5XY
Born May 1949
Director
Appointed N/A
Resigned 15 Aug 1994

HUNT, John Andrew

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born January 1977
Director
Appointed 01 Jul 2013
Resigned 13 Mar 2020

HUNT, Margaret Colville

Resigned
15 Meadowfield Road, StocksfieldNE43 7PY
Born September 1948
Director
Appointed N/A
Resigned 23 Mar 1992

HUNT, Peter Anthony

Resigned
15 Meadowfield Road, StocksfieldNE43 7PY
Born April 1945
Director
Appointed N/A
Resigned 30 Apr 2016

LAMBERT, Nicholas John

Resigned
42 Towers Avenue, Newcastle Upon TyneNE2 3QE
Born September 1951
Director
Appointed 01 Jan 1997
Resigned 29 Jul 2016

MOODIE, John Allon

Resigned
67 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born October 1941
Director
Appointed 14 Dec 1990
Resigned 30 Jun 1998

SHARD, Ian David

Resigned
Tower Hill, OrmskirkL39 2EF
Born August 1959
Director
Appointed 14 May 2009
Resigned 07 Mar 2018

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 30 Apr 2020
Resigned 10 Nov 2025

TOBIN, Daniel John

Resigned
Forth Street, Newcastle Upon TyneNE1 3PJ
Born October 1974
Director
Appointed 06 Jun 2016
Resigned 18 Sept 2019

WILLIAMS, Timothy

Resigned
19 Melmerby Close, Newcastle Upon TyneNE3 5JA
Born October 1965
Director
Appointed 04 Oct 2001
Resigned 31 Mar 2008

WILSON, David Kenneth

Resigned
29 Moss Crescent, RytonNE40 4XL
Born October 1955
Director
Appointed 17 Nov 2000
Resigned 29 Nov 2004

Persons with significant control

4

1 Active
3 Ceased
King Street, LondonEC2V 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2020

Mr James Lightley-Hunt

Ceased
Forth Street, Newcastle Upon TyneNE1 3PJ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Nov 2019
Ceased 13 Mar 2020

Mr Peter Anthony Hunt

Ceased
Forth Street, Newcastle Upon TyneNE1 3PJ
Born April 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2020

Mrs Margaret Colville Hunt

Ceased
Forth Street, Newcastle Upon TyneNE1 3PJ
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Resolution
31 January 2025
RESOLUTIONSResolutions
Memorandum Articles
31 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Resolution
19 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Second Filing Of Secretary Termination With Name
16 July 2019
RP04TM02RP04TM02
Capital Return Purchase Own Shares
8 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2019
TM02Termination of Secretary
Capital Cancellation Shares
20 June 2019
SH06Cancellation of Shares
Resolution
20 June 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Capital Cancellation Shares
22 January 2018
SH06Cancellation of Shares
Resolution
9 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 January 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 December 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Capital Cancellation Shares
30 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 May 2017
SH03Return of Purchase of Own Shares
Resolution
4 May 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
4 May 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 October 2016
SH06Cancellation of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 August 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Capital Cancellation Shares
3 June 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2016
SH06Cancellation of Shares
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 May 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Capital Cancellation Shares
24 March 2016
SH06Cancellation of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 March 2016
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
26 October 2015
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 April 2015
SH19Statement of Capital
Legacy
7 April 2015
SH20SH20
Legacy
7 April 2015
CAP-SSCAP-SS
Resolution
7 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Resolution
2 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Capital Allotment Shares
4 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Accounts Amended With Accounts Type Full
11 February 2010
AAMDAAMD
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
122122
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
169169
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
18 August 2004
169169
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
169169
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
24 April 2003
169169
Resolution
24 April 2003
RESOLUTIONSResolutions
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
88(2)R88(2)R
Legacy
11 December 2000
123Notice of Increase in Nominal Capital
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Resolution
11 December 2000
RESOLUTIONSResolutions
Legacy
29 November 2000
88(2)R88(2)R
Legacy
29 November 2000
123Notice of Increase in Nominal Capital
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
15 November 2000
403aParticulars of Charge Subject to s859A
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Legacy
3 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
28 April 1996
169169
Resolution
28 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 February 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 August 1995
AUDAUD
Legacy
3 April 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Legacy
30 August 1994
288288
Legacy
7 June 1994
287Change of Registered Office
Legacy
31 May 1994
225(1)225(1)
Legacy
29 April 1994
225(1)225(1)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
1 February 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Legacy
25 March 1992
288288
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Statement Of Affairs
19 September 1991
SASA
Legacy
19 September 1991
88(2)O88(2)O
Memorandum Articles
26 March 1991
MEM/ARTSMEM/ARTS
Legacy
22 March 1991
363aAnnual Return
Legacy
16 February 1991
287Change of Registered Office
Legacy
16 February 1991
88(2)R88(2)R
Accounts With Accounts Type Small
11 February 1991
AAAnnual Accounts
Legacy
18 January 1991
288288
Legacy
18 January 1991
288288
Legacy
18 January 1991
88(2)R88(2)R
Certificate Change Of Name Company
16 January 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 January 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
2 April 1990
288288
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Resolution
12 December 1989
RESOLUTIONSResolutions
Resolution
12 December 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
88(2)Return of Allotment of Shares
Resolution
6 December 1988
RESOLUTIONSResolutions
Legacy
6 December 1988
123Notice of Increase in Nominal Capital
Legacy
5 December 1988
288288
Accounts With Accounts Type Small
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Miscellaneous
27 March 1985
MISCMISC