Background WavePink WaveYellow Wave

TERSUS CONSULTANCY LIMITED (01912115)

TERSUS CONSULTANCY LIMITED (01912115) is an active UK company. incorporated on 9 May 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 2 other business activities. TERSUS CONSULTANCY LIMITED has been registered for 40 years. Current directors include BLEAZARD, Stuart, DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert and 2 others.

Company Number
01912115
Status
active
Type
ltd
Incorporated
9 May 1985
Age
40 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BLEAZARD, Stuart, DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
71200, 74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERSUS CONSULTANCY LIMITED

TERSUS CONSULTANCY LIMITED is an active company incorporated on 9 May 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 2 other business activities. TERSUS CONSULTANCY LIMITED was registered 40 years ago.(SIC: 71200, 74901, 74909)

Status

active

Active since 40 years ago

Company No

01912115

LTD Company

Age

40 Years

Incorporated 9 May 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

TERSUS UK LIMITED
From: 31 August 2007To: 19 April 2008
FIBRECOUNT U.K. LIMITED
From: 11 September 1986To: 31 August 2007
URSACODE LIMITED
From: 9 May 1985To: 11 September 1986
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 21 August 2023To: 21 August 2025
Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 9 October 2018To: 21 August 2023
1st Floor Rainham House Manor Way Rainham Essex RM13 8RH
From: 9 May 1985To: 9 October 2018
Timeline

55 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
May 85
Loan Cleared
Nov 13
Director Joined
Dec 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Loan Secured
Nov 16
Director Left
Jan 17
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Nov 18
Director Left
Feb 19
Loan Secured
Nov 20
Director Joined
Mar 21
Loan Secured
Sept 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Nov 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Dec 24
Capital Update
Jul 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Feb 26
1
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

BLEAZARD, Stuart

Active
32 London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 23 Jan 2026

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

PEACOCK, Matthew Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 03 Oct 2018
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 05 Aug 2025

CLARFIELD, Andrew

Resigned
17 Ossulton Way, LondonN2 0DT
Secretary
Appointed 05 Nov 2004
Resigned 05 Nov 2004

HUTCHINGS, Samantha

Resigned
82 Beatty Avenue, BrightonBN1 9EP
Secretary
Appointed 08 Aug 2007
Resigned 18 Oct 2012

THOMAS, Colin John

Resigned
27 Mannering Gardens, Westcliff On SeaSS0 0BG
Secretary
Appointed N/A
Resigned 05 Nov 2004

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 05 Nov 2004
Resigned 18 Jul 2009

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 03 Oct 2018
Resigned 05 Nov 2021

ALLEN, Matthew James

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born October 1984
Director
Appointed 31 Oct 2018
Resigned 14 Jul 2023

ASHTON, Max William Simon

Resigned
11 Holne Chase, LondonN2 0QP
Born May 1961
Director
Appointed 05 Nov 2004
Resigned 05 Dec 2006

CAMPBELL, Adrian

Resigned
6 Bristol Gardens, ChichesterPO19 5EA
Born January 1971
Director
Appointed 01 Sept 2005
Resigned 05 Dec 2006

CORDIER, Paul-Louis Rene Marie

Resigned
Rainham House, RainhamRM13 8RH
Born January 1964
Director
Appointed 06 Oct 2015
Resigned 01 Jan 2017

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 15 Aug 2025

DACRE, Alexander Peter

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 03 Oct 2018
Resigned 22 May 2024

DODGSON, Bryn Scott

Resigned
Manor Way, RainhamRM13 8RH
Born November 1978
Director
Appointed 27 Apr 2016
Resigned 14 Aug 2025

GREENWOOD, Philip Edwin

Resigned
Grosvenor Place, LondonSW1X 7HN
Born May 1977
Director
Appointed 31 Mar 2021
Resigned 16 Nov 2023

HADDEN, Paul

Resigned
37 Magnolia Avenue, Abbots LangleyWD5 0SW
Born November 1959
Director
Appointed 01 Jan 1998
Resigned 04 May 2007

HAMED, Ahmad, Dr

Resigned
26 Hill Drive, HoveBN3 6QN
Born November 1955
Director
Appointed 08 Aug 2007
Resigned 30 Jun 2016

HITCHCOCK, Jamie Alexander

Resigned
Grosvenor Place, LondonSW1X 7HN
Born September 1990
Director
Appointed 22 May 2024
Resigned 19 Aug 2025

HOUGHTON, Simon, Dr

Resigned
17e Falcon Avenue, Milton KeynesMK6 3HQ
Born March 1961
Director
Appointed 01 Jan 1998
Resigned 29 Apr 2005

HUBBOLD, Graham John

Resigned
Davy Way, GloucesterGL2 2AQ
Born April 1967
Director
Appointed 18 Mar 2024
Resigned 22 Nov 2024

O'NEILL, Derek Patrick

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born April 1963
Director
Appointed 03 Oct 2018
Resigned 01 Nov 2018

OLDER, James Henry

Resigned
11 Meadow Road, GuildfordGU4 7LW
Born October 1944
Director
Appointed N/A
Resigned 01 Jul 2003

PANNETT, Christopher James

Resigned
Manor Way, RainhamRM13 8RH
Born March 1972
Director
Appointed 27 Apr 2016
Resigned 03 Dec 2018

PECK, Alan David

Resigned
1 Plovers Rise, RugelyWS15 2PL
Born June 1950
Director
Appointed 04 Dec 2006
Resigned 30 Jun 2016

THOMAS, Colin John

Resigned
27 Mannering Gardens, Westcliff On SeaSS0 0BG
Born August 1952
Director
Appointed N/A
Resigned 05 Nov 2004

WALLS, Andrew Raymond

Resigned
Davy Way, GloucesterGL2 2AQ
Born June 1973
Director
Appointed 16 Nov 2023
Resigned 03 Oct 2025

WIGGINS, Robert Ernest Forbes

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born September 1955
Director
Appointed 20 Sept 2018
Resigned 03 Oct 2018

WILSON, Walter

Resigned
117 Eastwood Road, RayleighSS6 7LA
Born October 1955
Director
Appointed 26 Feb 2003
Resigned 03 Aug 2004

Persons with significant control

4

1 Active
3 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
20 Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Ceased 28 Jun 2023

Mr Stephane Streber

Ceased
Carrera Court, SheffieldS25 2RG
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018

Mr Pavel Streber

Ceased
Carrera Court, SheffieldS25 2RG
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Oct 2018
Fundings
Financials
Latest Activities

Filing History

251

Appoint Person Director Company With Name Date
7 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Legacy
2 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2025
SH19Statement of Capital
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
2 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Resolution
2 November 2021
RESOLUTIONSResolutions
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2021
AAAnnual Accounts
Legacy
11 February 2021
AGREEMENT2AGREEMENT2
Legacy
11 February 2021
PARENT_ACCPARENT_ACC
Legacy
11 February 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2019
AAAnnual Accounts
Legacy
14 December 2019
PARENT_ACCPARENT_ACC
Legacy
14 December 2019
GUARANTEE2GUARANTEE2
Legacy
14 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Elect To Keep The Directors Residential Address Register Information On The Public Register
28 February 2019
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
28 February 2019
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
28 February 2019
EH01EH01
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Auditors Resignation Company
7 March 2017
AUDAUD
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Auditors Resignation Company
2 February 2016
AUDAUD
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Auditors Resignation Company
15 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Small
26 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Certificate Change Of Name Company
17 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2008
287Change of Registered Office
Legacy
1 February 2008
363sAnnual Return (shuttle)
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Resolution
11 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Auditors Resignation Company
4 April 2007
AUDAUD
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
225Change of Accounting Reference Date
Legacy
25 November 2004
287Change of Registered Office
Resolution
19 November 2004
RESOLUTIONSResolutions
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
155(6)b155(6)b
Legacy
19 November 2004
155(6)a155(6)a
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
11 September 2003
403aParticulars of Charge Subject to s859A
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
403aParticulars of Charge Subject to s859A
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 June 2002
AAMDAAMD
Accounts With Accounts Type Small
20 March 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1999
AAAnnual Accounts
Legacy
10 December 1998
395Particulars of Mortgage or Charge
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1998
AAAnnual Accounts
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Legacy
30 December 1996
123Notice of Increase in Nominal Capital
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
5 January 1992
363b363b
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Legacy
8 June 1990
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Resolution
10 August 1988
RESOLUTIONSResolutions
Legacy
10 August 1988
88(3)88(3)
Legacy
10 August 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Legacy
2 February 1988
225(1)225(1)
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Legacy
11 June 1987
288288
Legacy
18 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
395Particulars of Mortgage or Charge
Legacy
16 October 1986
288288
Certificate Change Of Name Company
11 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1986
287Change of Registered Office
Incorporation Company
9 May 1985
NEWINCIncorporation