Background WavePink WaveYellow Wave

CAROUSEL LOGISTICS LIMITED (01908712)

CAROUSEL LOGISTICS LIMITED (01908712) is an active UK company. incorporated on 26 April 1985. with registered office in Sittingbourne. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. CAROUSEL LOGISTICS LIMITED has been registered for 40 years. Current directors include LOWERY, Andrew Peter, RYSSEL, Lars, SINCLAIR, Helen Jane Elizabeth.

Company Number
01908712
Status
active
Type
ltd
Incorporated
26 April 1985
Age
40 years
Address
Gateway Centre Castle Road, Sittingbourne, ME10 3RN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LOWERY, Andrew Peter, RYSSEL, Lars, SINCLAIR, Helen Jane Elizabeth
SIC Codes
49410, 51210, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAROUSEL LOGISTICS LIMITED

CAROUSEL LOGISTICS LIMITED is an active company incorporated on 26 April 1985 with the registered office located in Sittingbourne. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. CAROUSEL LOGISTICS LIMITED was registered 40 years ago.(SIC: 49410, 51210, 52103)

Status

active

Active since 40 years ago

Company No

01908712

LTD Company

Age

40 Years

Incorporated 26 April 1985

Size

N/A

Accounts

ARD: 30/12

Up to Date

1 day left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CAROUSEL BUSINESS CONSULTANTS LIMITED
From: 9 August 1991To: 21 April 2004
CAROUSEL ROAD FREIGHT LIMITED
From: 19 August 1985To: 9 August 1991
EARLCHARM LIMITED
From: 26 April 1985To: 19 August 1985
Contact
Address

Gateway Centre Castle Road Eurolink Sittingbourne, ME10 3RN,

Previous Addresses

Number 22 Mount Ephraim Tunbridge Wells TN4 8AS England
From: 6 February 2020To: 28 April 2023
C/O Cripps Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
From: 10 September 2014To: 6 February 2020
C/O Cripps Harries Hall Llp 23 Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA England
From: 15 January 2014To: 10 September 2014
C/O Cripps Harries Hall Llp 23 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling Kent ME19 4UA
From: 7 January 2014To: 15 January 2014
2 the Links Herne Bay Kent CT6 7GQ England
From: 21 December 2009To: 7 January 2014
41/43 William Street Herne Bay Kent CT6 5NT
From: 26 April 1985To: 21 December 2009
Timeline

56 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Jun 10
Director Left
Jun 10
Funding Round
Jul 11
Funding Round
May 12
Capital Reduction
Aug 13
Share Buyback
Aug 13
Funding Round
Oct 13
Director Left
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Loan Cleared
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Nov 22
Capital Update
Apr 23
Loan Secured
Jul 23
Loan Secured
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
7
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

LOWERY, Andrew Peter

Active
Castle Road, SittingbourneME10 3RN
Born June 1961
Director
Appointed 21 Jun 2022

RYSSEL, Lars

Active
Castle Road, SittingbourneME10 3RN
Born May 1973
Director
Appointed 21 Jun 2022

SINCLAIR, Helen Jane Elizabeth

Active
Castle Road, SittingbourneME10 3RN
Born June 1977
Director
Appointed 22 Aug 2025

MARTIN, Graham Andrew

Resigned
Castle Road, SittingbourneME10 3RN
Secretary
Appointed N/A
Resigned 20 Dec 2013

CORDT, Lars

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born August 1977
Director
Appointed 28 Feb 2022
Resigned 21 Jun 2022

FRASER, Sean Thomas

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1969
Director
Appointed 06 Apr 2009
Resigned 18 Sept 2014

GONGE, Soren Byder

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1960
Director
Appointed 28 Feb 2022
Resigned 21 Jun 2022

GRIFFITHS, Morton Paul

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born December 1972
Director
Appointed 31 Jul 2015
Resigned 27 Mar 2020

MARCER, Adam John, Mr.

Resigned
Castle Road, SittingbourneME10 3RN
Born April 1985
Director
Appointed 21 Jun 2022
Resigned 24 Jan 2024

MARCER, Adam John, Mr.

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born April 1985
Director
Appointed 28 Feb 2022
Resigned 28 Feb 2022

MARTIN, Graham Andrew

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born June 1962
Director
Appointed N/A
Resigned 28 Feb 2022

MARTIN, Maureen Ann

Resigned
1 Little York Meadow, GillinghamME7 2UT
Born May 1940
Director
Appointed N/A
Resigned 28 May 2010

MARTIN, Michael Patrick

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born October 1966
Director
Appointed N/A
Resigned 28 Feb 2022

MARTIN, Michael James

Resigned
1 Little York Meadow, GillinghamME7 2UT
Born November 1935
Director
Appointed N/A
Resigned 28 May 2010

MARTIN, Peter James

Resigned
The Dolphins, Falmer South
Born November 1960
Director
Appointed N/A
Resigned 28 May 1997

OVENDEN, Andrew Richard

Resigned
Kings Hill Avenue, West MallingME19 4UA
Born February 1959
Director
Appointed 06 Apr 2009
Resigned 31 Jul 2015

RYSSEL, Lars

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born May 1973
Director
Appointed 28 Feb 2022
Resigned 28 Feb 2022

SCHMIDT-JACOBSEN, Christian Gymos

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born September 1970
Director
Appointed 28 Feb 2022
Resigned 21 Jun 2022

SIMPSON-DENT, Jonathan Andrew

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born November 1966
Director
Appointed 28 Feb 2022
Resigned 21 Jun 2022

SIMPSON-DENT, Jonathan Andrew

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born November 1966
Director
Appointed 01 Sept 2020
Resigned 28 Feb 2022

WADE, Matthew James

Resigned
Castle Road, SittingbourneME10 3RN
Born September 1984
Director
Appointed 24 Jan 2024
Resigned 22 Aug 2025

WARD, Nigel James

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born February 1966
Director
Appointed 27 Mar 2020
Resigned 28 Feb 2022

WEIR, Edward Kenneth

Resigned
Mount Ephraim, Tunbridge WellsTN4 8AS
Born September 1972
Director
Appointed 06 Apr 2009
Resigned 27 Mar 2020

Persons with significant control

1

Mount Ephraim, Tunbridge WellsTN4 8AS

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

218

Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
27 April 2023
SH19Statement of Capital
Legacy
27 April 2023
SH20SH20
Legacy
27 April 2023
CAP-SSCAP-SS
Resolution
27 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Resolution
21 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 October 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
13 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 August 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Resolution
9 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Director Company With Change Date
12 August 2011
CH01Change of Director Details
Resolution
9 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Resolution
4 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
4 July 2011
CC04CC04
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
6 October 2008
AAAnnual Accounts
Legacy
10 September 2008
225Change of Accounting Reference Date
Legacy
9 September 2008
88(3)88(3)
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
26 August 2008
363aAnnual Return
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
4 August 2008
MEM/ARTSMEM/ARTS
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Small
10 October 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 February 2004
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288cChange of Particulars
Legacy
17 May 2002
288cChange of Particulars
Legacy
10 May 2002
288cChange of Particulars
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
288cChange of Particulars
Legacy
10 September 2001
288cChange of Particulars
Legacy
16 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
13 March 2001
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
24 August 1996
403aParticulars of Charge Subject to s859A
Legacy
24 August 1996
403aParticulars of Charge Subject to s859A
Legacy
24 August 1996
403aParticulars of Charge Subject to s859A
Legacy
24 August 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1992
AAAnnual Accounts
Legacy
25 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Certificate Change Of Name Company
9 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1991
363b363b
Legacy
11 March 1991
287Change of Registered Office
Legacy
6 August 1990
288288
Accounts With Accounts Type Small
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
2 May 1990
88(2)R88(2)R
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
8 September 1989
123Notice of Increase in Nominal Capital
Resolution
8 September 1989
RESOLUTIONSResolutions
Resolution
8 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
2 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
3 October 1986
225(1)225(1)
Certificate Change Of Name Company
8 August 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 1985
NEWINCIncorporation