Background WavePink WaveYellow Wave

TRANSOFT GROUP LIMITED (01974716)

TRANSOFT GROUP LIMITED (01974716) is an active UK company. incorporated on 2 January 1986. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRANSOFT GROUP LIMITED has been registered for 40 years. Current directors include DEWS, Stephen Eric, WALSH, Simon David.

Company Number
01974716
Status
active
Type
ltd
Incorporated
2 January 1986
Age
40 years
Address
The Mailbox Level 3, Birmingham, B1 1RF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DEWS, Stephen Eric, WALSH, Simon David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSOFT GROUP LIMITED

TRANSOFT GROUP LIMITED is an active company incorporated on 2 January 1986 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRANSOFT GROUP LIMITED was registered 40 years ago.(SIC: 62020)

Status

active

Active since 40 years ago

Company No

01974716

LTD Company

Age

40 Years

Incorporated 2 January 1986

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

TRANSOFT LIMITED
From: 2 January 1986To: 13 August 1999
Contact
Address

The Mailbox Level 3 101 Wharfside Street Birmingham, B1 1RF,

Previous Addresses

Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom
From: 29 October 2015To: 15 July 2022
Munro House Portsmouth Road Cobham Surrey KT11 1TF
From: 25 March 2013To: 29 October 2015
Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England
From: 11 May 2012To: 25 March 2013
Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom
From: 2 January 1986To: 11 May 2012
Timeline

44 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Aug 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jan 14
Director Left
Apr 15
Director Left
May 15
Loan Cleared
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Jun 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Capital Update
Feb 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ASPELL, Jayne Louise

Active
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 26 Apr 2022

DEWS, Stephen Eric

Active
The Mailbox Level 3, BirminghamB1 1RF
Born October 1975
Director
Appointed 09 Jun 2023

WALSH, Simon David

Active
The Mailbox Level 3, BirminghamB1 1RF
Born July 1971
Director
Appointed 09 Jun 2023

BAKER, Geoffrey St George

Resigned
6 Sheridan Place, HamptonTW12 2SB
Secretary
Appointed 04 Aug 2005
Resigned 31 Aug 2005

BAKER, Geoffrey St George

Resigned
6 Sheridan Place, HamptonTW12 2SB
Secretary
Appointed 21 Jul 1999
Resigned 01 Nov 2003

BAKER, Geoffrey St George

Resigned
6 Sheridan Place, HamptonTW12 2SB
Secretary
Appointed 30 Sept 1992
Resigned 01 Jan 1998

CHALLINGER, Sara

Resigned
Hollyoak 2a Cricket Hill, WokinghamRG40 3TN
Secretary
Appointed 24 Jul 2007
Resigned 20 Feb 2009

DOBLE, David John

Resigned
47a Oatlands Avenue, WeybridgeKT13 9SS
Secretary
Appointed 01 Nov 2003
Resigned 31 Aug 2005

FIRTH, Barbara Ann

Resigned
Bryher Cottage, East HorsleyKT24 5AX
Secretary
Appointed 31 Aug 2005
Resigned 24 Jul 2007

FREEMAN, Robert Neil

Resigned
Asha, WhitstableCT5 4DJ
Secretary
Appointed N/A
Resigned 30 Sept 1992

GRIX, Jonathan Philip

Resigned
Woodside, ReadingRG7 2BE
Secretary
Appointed 01 Jan 1998
Resigned 21 Jul 1999

ROBERTS, Neal Anthony

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 11 Mar 2009
Resigned 07 Mar 2013

SHAW, Natalie Amanda

Resigned
101 Wharfside Street, BirminghamB1 1RF
Secretary
Appointed 01 Oct 2018
Resigned 26 Apr 2022

WILLIAMS, Denise

Resigned
Portsmouth Road, CobhamKT11 1TF
Secretary
Appointed 09 Mar 2013
Resigned 11 Jun 2015

BAKER, Geoffrey St George

Resigned
6 Sheridan Place, HamptonTW12 2SB
Born April 1945
Director
Appointed 30 Sept 1992
Resigned 31 Aug 2005

BAKER, Geoffrey St George

Resigned
6 Sheridan Place, HamptonTW12 2SB
Born April 1945
Director
Appointed N/A
Resigned 01 Jan 1998

BOLIN, Bret Richard, Mr.

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1968
Director
Appointed 24 Jun 2015
Resigned 17 Dec 2015

CROMPTON, Kerry Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1970
Director
Appointed 01 Mar 2011
Resigned 07 Mar 2013

DIAZ, David

Resigned
52 Highway Road, MaidenheadSL6 5AE
Born September 1947
Director
Appointed N/A
Resigned 31 Aug 2005

DOBLE, David John

Resigned
47a Oatlands Avenue, WeybridgeKT13 9SS
Born October 1964
Director
Appointed 01 Nov 2003
Resigned 31 Aug 2005

EDWARDS, Michael Geoffrey

Resigned
Samovar West End Lane, SloughSL2 4NA
Born February 1937
Director
Appointed N/A
Resigned 31 Aug 2005

ENGLAND, David Michael

Resigned
119 Teddington Park Road, TeddingtonTW11 8NG
Born April 1962
Director
Appointed 30 Nov 2005
Resigned 13 Oct 2006

FIRTH, Barbara Ann

Resigned
Portsmouth Road, CobhamKT11 1TF
Born November 1952
Director
Appointed 07 Mar 2013
Resigned 31 Mar 2015

FIRTH, Barbara Ann

Resigned
Bryher Cottage, East HorsleyKT24 5AX
Born November 1952
Director
Appointed 31 Aug 2005
Resigned 19 Oct 2009

GIBSON, Paul David

Resigned
Portsmouth Road, CobhamKT11 1TF
Born June 1964
Director
Appointed 07 Mar 2013
Resigned 09 Sept 2015

GRIX, Jonathan Philip

Resigned
Woodside, ReadingRG7 2BE
Born September 1964
Director
Appointed 01 Jan 1998
Resigned 21 Jul 1999

HICKS, Andrew William

Resigned
Riding Court Road, DatchetSL3 9LL
Born March 1975
Director
Appointed 17 Dec 2015
Resigned 01 Feb 2022

HOLLAND, Paul James

Resigned
2738 Kingsburgh Court, MariettaFOREIGN
Born September 1960
Director
Appointed N/A
Resigned 31 Aug 2005

JACOBS, Hendrik Johannes

Resigned
6263 Hill Street, Ohio UsaFOREIGN
Born August 1946
Director
Appointed 21 Jul 1999
Resigned 31 Aug 2005

JONES, Owen Morgan

Resigned
88 The Hawthorns, ReadingRG10 9TS
Born May 1964
Director
Appointed 19 Jul 1996
Resigned 21 Jul 1999

KERR, Richard James

Resigned
101 Wharfside Street, BirminghamB1 1RF
Born January 1974
Director
Appointed 01 Feb 2022
Resigned 10 Feb 2023

LEUW, Martin Philip

Resigned
Riding Court Road, SloughSL3 9JT
Born May 1962
Director
Appointed 03 Jul 2007
Resigned 01 Mar 2011

MILLWARD, Guy Leighton

Resigned
Portsmouth Road, CobhamKT11 1TF
Born October 1965
Director
Appointed 08 May 2015
Resigned 31 Jul 2015

MILLWARD, Guy Leighton

Resigned
Portsmouth Road, CobhamKT11 1TF
Born October 1965
Director
Appointed 31 Jan 2014
Resigned 08 May 2015

MURRIA, Vinodka

Resigned
Portsmouth Road, CobhamKT11 1TF
Born October 1962
Director
Appointed 07 Mar 2013
Resigned 18 May 2015

Persons with significant control

1

101 Wharfside Street, BirminghamB1 1RF

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

268

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
5 February 2025
SH19Statement of Capital
Legacy
5 February 2025
SH20SH20
Legacy
5 February 2025
CAP-SSCAP-SS
Resolution
5 February 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
11 January 2024
AGREEMENT2AGREEMENT2
Legacy
11 January 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Change To A Person With Significant Control
18 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Auditors Resignation Company
6 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
29 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2015
MR01Registration of a Charge
Resolution
30 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Miscellaneous
21 February 2014
MISCMISC
Miscellaneous
20 February 2014
MISCMISC
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Auditors Resignation Company
19 April 2013
AUDAUD
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Resolution
25 March 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Legacy
22 March 2013
MG02MG02
Legacy
22 March 2013
MG02MG02
Change Account Reference Date Company Previous Shortened
22 March 2013
AA01Change of Accounting Reference Date
Resolution
19 March 2013
RESOLUTIONSResolutions
Legacy
19 March 2013
MG01MG01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Legacy
17 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Memorandum Articles
10 February 2012
MEM/ARTSMEM/ARTS
Resolution
10 February 2012
RESOLUTIONSResolutions
Legacy
6 February 2012
MG01MG01
Legacy
31 January 2012
MG01MG01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Legacy
19 January 2012
MG02MG02
Resolution
1 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
7 November 2008
287Change of Registered Office
Legacy
30 July 2008
225Change of Accounting Reference Date
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)b155(6)b
Legacy
11 October 2007
155(6)a155(6)a
Resolution
11 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Auditors Resignation Company
5 January 2007
AUDAUD
Auditors Resignation Company
9 November 2006
AUDAUD
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
155(6)a155(6)a
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
403aParticulars of Charge Subject to s859A
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
287Change of Registered Office
Legacy
20 October 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
88(2)R88(2)R
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
403aParticulars of Charge Subject to s859A
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
14 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 January 2004
AAAnnual Accounts
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 September 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
18 October 2001
88(2)R88(2)R
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
28 September 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
403aParticulars of Charge Subject to s859A
Legacy
21 February 2000
403aParticulars of Charge Subject to s859A
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
88(3)88(3)
Memorandum Articles
16 August 1999
MEM/ARTSMEM/ARTS
Resolution
16 August 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Resolution
22 July 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 December 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 January 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
4 April 1997
395Particulars of Mortgage or Charge
Legacy
15 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
23 August 1996
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
88(2)R88(2)R
Legacy
22 August 1996
288288
Legacy
22 August 1996
88(3)88(3)
Legacy
22 August 1996
88(2)R88(2)R
Resolution
23 July 1996
RESOLUTIONSResolutions
Resolution
23 July 1996
RESOLUTIONSResolutions
Legacy
23 July 1996
123Notice of Increase in Nominal Capital
Legacy
20 March 1996
403aParticulars of Charge Subject to s859A
Legacy
12 February 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
25 July 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Legacy
20 March 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 January 1995
AUDAUD
Legacy
6 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
288288
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
28 October 1992
288288
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Legacy
21 January 1991
363363
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
10 October 1989
288288
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Legacy
25 August 1987
363363
Legacy
26 January 1987
225(1)225(1)
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
288288
Legacy
1 July 1986
287Change of Registered Office
Legacy
22 May 1986
224224
Miscellaneous
2 January 1986
MISCMISC