Background WavePink WaveYellow Wave

VERCO ADVISORY SERVICES LIMITED (01974812)

VERCO ADVISORY SERVICES LIMITED (01974812) is an active UK company. incorporated on 3 January 1986. with registered office in Bath. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. VERCO ADVISORY SERVICES LIMITED has been registered for 40 years. Current directors include HABERMAN, Royi, NIERO, Federico, PERRUCCI, Danilo and 2 others.

Company Number
01974812
Status
active
Type
ltd
Incorporated
3 January 1986
Age
40 years
Address
Northgate House (Office 222) 2nd Floor, Bath, BA1 1RG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HABERMAN, Royi, NIERO, Federico, PERRUCCI, Danilo, TODD, Andrew James Henry, WORTHINGTON, David Geoffrey
SIC Codes
62012, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERCO ADVISORY SERVICES LIMITED

VERCO ADVISORY SERVICES LIMITED is an active company incorporated on 3 January 1986 with the registered office located in Bath. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. VERCO ADVISORY SERVICES LIMITED was registered 40 years ago.(SIC: 62012, 74901)

Status

active

Active since 40 years ago

Company No

01974812

LTD Company

Age

40 Years

Incorporated 3 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

CAMCO ADVISORY SERVICES LIMITED
From: 24 February 2009To: 23 April 2012
ENERGY FOR SUSTAINABLE DEVELOPMENT LTD.
From: 4 October 1989To: 24 February 2009
BIOMASS ENERGY SERVICES & TECHNOLOGY LIMITED
From: 3 January 1986To: 4 October 1989
Contact
Address

Northgate House (Office 222) 2nd Floor Upper Borough Walls Bath, BA1 1RG,

Previous Addresses

Overmoor Neston Corsham Wiltshire SN13 9TZ
From: 12 November 2014To: 19 September 2024
Overmoor Neston Corsham Wiltshire SN13 9TZ England
From: 12 November 2014To: 12 November 2014
Overmoor Neston Corsham Wiltshire SN13 9TZ England
From: 12 November 2014To: 12 November 2014
43 Palace Street Victoria London SW1E 5HL
From: 25 October 2012To: 12 November 2014
C/O C/O Verco Advisory Services Limited 43 Palace Street Victoria London SW1E 5HL England
From: 25 October 2012To: 25 October 2012
Overmoor Farm Neston Corsham Wiltshire SN13 9TZ
From: 3 January 1986To: 25 October 2012
Timeline

43 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Feb 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Apr 11
Share Issue
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Loan Secured
Sept 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
May 16
Capital Update
Dec 16
Director Left
Aug 20
Loan Cleared
Oct 20
Director Joined
Apr 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Jul 24
2
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

HABERMAN, Royi

Active
2nd Floor, BathBA1 1RG
Born May 1978
Director
Appointed 01 Jul 2024

NIERO, Federico

Active
Lombard Street, LondonEC3V 9AH
Born October 1970
Director
Appointed 06 Nov 2023

PERRUCCI, Danilo

Active
Lombard Street, LondonEC3V 9AH
Born August 1982
Director
Appointed 06 Nov 2023

TODD, Andrew James Henry

Active
2nd Floor, BathBA1 1RG
Born July 1985
Director
Appointed 26 Aug 2014

WORTHINGTON, David Geoffrey

Active
2nd Floor, BathBA1 1RG
Born August 1977
Director
Appointed 15 Jan 2012

DALLEY, Grace Elizabeth

Resigned
2 Chester Road, LondonE17 7HR
Secretary
Appointed 11 Jul 1997
Resigned 29 Mar 1999

FAIRMAN, Kevin

Resigned
Ivy House, Combe DownBA2 5JP
Secretary
Appointed 05 Feb 2007
Resigned 18 May 2007

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Secretary
Appointed 29 Mar 1999
Resigned 05 Feb 2007

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Secretary
Appointed N/A
Resigned 11 Jul 1997

NEWMAN, Patricia

Resigned
Overmoor Farm, CorshamSN13 9TZ
Secretary
Appointed 19 May 2007
Resigned 19 Mar 2010

REED, Helen Nicola

Resigned
Neston, CorshamSN13 9TZ
Secretary
Appointed 22 May 2015
Resigned 01 Jul 2024

ADEYOOLA, Tom Modupe

Resigned
Neston, CorshamSN13 9TZ
Born June 1977
Director
Appointed 14 Jul 2021
Resigned 09 Oct 2023

ANDREWS, Arnout Ian

Resigned
31 Imperial Walk, BristolBS14 9AD
Born May 1967
Director
Appointed 26 Oct 2001
Resigned 15 Nov 2002

AUTERI, Mattia

Resigned
Lombard Street, LondonEC3V 9AH
Born November 1976
Director
Appointed 06 Nov 2023
Resigned 01 Jul 2024

BESS, David Michael

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born November 1951
Director
Appointed 10 Jul 1994
Resigned 17 Feb 2011

CHALLIS, Mark Conway

Resigned
Neston, CorshamSN13 9TZ
Born June 1977
Director
Appointed 24 Mar 2016
Resigned 06 Nov 2023

CROOKALL-FALLON, Christopher John

Resigned
Damy Green, CorshamSN13 9TN
Born September 1962
Director
Appointed 28 Apr 2008
Resigned 05 Nov 2009

CROOKALL-FALLON, Christopher John

Resigned
Damy Green, CorshamSN13 9TN
Born September 1962
Director
Appointed 16 May 2000
Resigned 31 Jul 2001

CROZIER COLE, Timothy

Resigned
102 Catherine Way, BathBA1 7PA
Born April 1972
Director
Appointed 08 Nov 2002
Resigned 06 Jan 2004

DAVENPORT, Juliet Sarah Loveday

Resigned
The Coach House, BadmintonGL9 1DU
Born February 1968
Director
Appointed 11 Jul 1997
Resigned 30 Apr 1999

EVANS, Neil Howard

Resigned
The Old School Gaston, TrowbridgeBA14 6QA
Born September 1957
Director
Appointed 11 Jul 1997
Resigned 21 Jul 2006

FAIRMAN, Kevin

Resigned
Ivy House, Combe DownBA2 5JP
Born April 1961
Director
Appointed 05 Feb 2007
Resigned 18 May 2007

GILL, Alastair Hugh

Resigned
7 Gillingham Terrace, BathBA1 6LL
Born February 1962
Director
Appointed 10 Oct 1994
Resigned 20 Apr 2000

HARKER, Anthony Paul

Resigned
Bonds Cottage Main Street, WantageOX12 7JT
Born September 1949
Director
Appointed N/A
Resigned 01 Mar 1993

HISLOP, Drummond Watson

Resigned
51 Artesian Road, LondonW2 5DB
Born September 1944
Director
Appointed N/A
Resigned 20 Apr 2000

HOLDEN, Craig

Resigned
Mill Lane, WaddingtonBB7 3JJ
Born May 1975
Director
Appointed 07 Mar 2011
Resigned 15 Jan 2012

JONES, Gareth

Resigned
Palace Street, LondonSW1E 5HL
Born April 1958
Director
Appointed 01 Jul 2013
Resigned 12 Jun 2014

JONES, Gareth

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born April 1958
Director
Appointed N/A
Resigned 01 Sept 1994

JOSEPH, Stephen David, Dr.

Resigned
5 Kenneth Avenue, Saratoga Nsw 2250
Born October 1950
Director
Appointed 26 Feb 1991
Resigned 28 Mar 2000

KAY, Timothy Ian

Resigned
Neston, CorshamSN13 9TZ
Born August 1985
Director
Appointed 26 Aug 2014
Resigned 06 Nov 2023

KENNA, Jeffrey Paul, Dr

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born June 1953
Director
Appointed N/A
Resigned 17 Feb 2011

MASERO, Sonny

Resigned
4 Wine Street, Bradford On AvonBA15 1NS
Born November 1974
Director
Appointed 28 Apr 2008
Resigned 27 Oct 2009

MCCHESNEY, Ian Keith

Resigned
Albion House 43 King Street, MelkshamSN12 6HE
Born June 1953
Director
Appointed 01 Jul 1993
Resigned 20 Apr 2000

MCCHESNEY, Ian

Resigned
C/O London Sumatra Plantations Plc, LondonEC3R 8LQ
Born June 1953
Director
Appointed N/A
Resigned 01 Mar 1993

MCGREGOR, Scott

Resigned
Overmoor Farm, CorshamSN13 9TZ
Born September 1970
Director
Appointed 29 Jan 2009
Resigned 15 Jan 2012

Persons with significant control

1

Neston, CorshamSN13 9TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

255

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Resolution
9 February 2021
RESOLUTIONSResolutions
Memorandum Articles
9 February 2021
MAMA
Mortgage Satisfy Charge Full
16 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Legacy
5 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2016
SH19Statement of Capital
Legacy
5 December 2016
CAP-SSCAP-SS
Resolution
5 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 April 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 April 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
2 April 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Medium
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Medium
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Certificate Change Of Name Company
23 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2012
CONNOTConfirmation Statement Notification
Auditors Resignation Company
30 January 2012
AUDAUD
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Miscellaneous
24 January 2012
MISCMISC
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Legacy
19 January 2012
MG02MG02
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
20 October 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Resolution
15 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
11 March 2009
288aAppointment of Director or Secretary
Memorandum Articles
2 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Resolution
8 May 2008
RESOLUTIONSResolutions
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Auditors Resignation Company
19 December 2007
AUDAUD
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
18 January 2006
88(2)R88(2)R
Legacy
9 November 2005
244244
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 October 2004
88(3)88(3)
Legacy
19 October 2004
88(2)R88(2)R
Memorandum Articles
3 August 2004
MEM/ARTSMEM/ARTS
Legacy
19 July 2004
123Notice of Increase in Nominal Capital
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
288aAppointment of Director or Secretary
Legacy
13 July 2004
123Notice of Increase in Nominal Capital
Legacy
13 July 2004
123Notice of Increase in Nominal Capital
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
20 October 2003
244244
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 November 2002
AAAnnual Accounts
Legacy
17 April 2002
395Particulars of Mortgage or Charge
Legacy
18 March 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
9 January 2001
225Change of Accounting Reference Date
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
88(2)R88(2)R
Legacy
27 November 2000
88(2)R88(2)R
Resolution
27 November 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
122122
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
88(2)R88(2)R
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1995
AAAnnual Accounts
Legacy
28 January 1995
288288
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 October 1994
288288
Legacy
2 August 1994
288288
Accounts With Accounts Type Small
2 December 1993
AAAnnual Accounts
Legacy
26 August 1993
288288
Legacy
5 August 1993
88(2)R88(2)R
Legacy
23 March 1993
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
288288
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
3 May 1991
288288
Legacy
3 May 1991
363aAnnual Return
Legacy
3 April 1991
88(2)R88(2)R
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Legacy
14 September 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
21 November 1989
288288
Certificate Change Of Name Company
3 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
27 April 1989
288288
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
14 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 1986
NEWINCIncorporation