Background WavePink WaveYellow Wave

ASITE LIMITED (02004015)

ASITE LIMITED (02004015) is an active UK company. incorporated on 25 March 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ASITE LIMITED has been registered for 39 years. Current directors include DOUGHTY, Nathan Roy, MARTIN, Nicole Ann, TCHENGUIZ, Robert.

Company Number
02004015
Status
active
Type
ltd
Incorporated
25 March 1986
Age
39 years
Address
7th Floor Leconfield House, London, W1J 5JA
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
DOUGHTY, Nathan Roy, MARTIN, Nicole Ann, TCHENGUIZ, Robert
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASITE LIMITED

ASITE LIMITED is an active company incorporated on 25 March 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ASITE LIMITED was registered 39 years ago.(SIC: 63110)

Status

active

Active since 39 years ago

Company No

02004015

LTD Company

Age

39 Years

Incorporated 25 March 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

ASITE PLC
From: 14 January 2002To: 22 May 2009
PREMISYS TECHNOLOGIES PLC
From: 31 October 2000To: 14 January 2002
PREMISYS GROUP PLC
From: 13 September 1999To: 31 October 2000
WML GROUP PLC
From: 11 March 1998To: 13 September 1999
WHINNEY MACKAY-LEWIS PLC
From: 28 August 1986To: 11 March 1998
PLANFINAL PUBLIC LIMITED COMPANY
From: 25 March 1986To: 28 August 1986
Contact
Address

7th Floor Leconfield House Curzon Street London, W1J 5JA,

Previous Addresses

, 1 Mark Square 1 Mark Square, London, EC2A 4EG, United Kingdom
From: 6 June 2018To: 10 September 2021
, G.02 Albert House Old Street, London, EC1V 9DD, England
From: 14 April 2016To: 6 June 2018
, Unit E2 3rd Floor Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ
From: 25 March 1986To: 14 April 2016
Timeline

29 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Funding Round
Apr 11
Director Joined
Oct 12
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Jun 15
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Jun 20
Funding Round
Aug 20
Owner Exit
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Share Buyback
Jul 21
Capital Update
Jul 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Capital Reduction
Sept 21
Capital Reduction
Jan 22
Capital Reduction
Jan 22
Director Left
Jun 22
Funding Round
Aug 22
Funding Round
Apr 23
Owner Exit
Nov 23
Capital Reduction
Dec 23
Loan Secured
Jun 25
14
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GADHIA, Sandip

Active
Curzon Street, LondonW1J 5JA
Secretary
Appointed 06 Jun 2022

DOUGHTY, Nathan Roy

Active
Curzon Street, LondonW1J 5JA
Born May 1975
Director
Appointed 05 Apr 2004

MARTIN, Nicole Ann

Active
Leconfield House, LondonW1J 5JA
Born November 1963
Director
Appointed 30 Dec 2019

TCHENGUIZ, Robert

Active
Royal College Of Organists, LondonSW7 2ET
Born September 1960
Director
Appointed 12 Jun 2000

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Secretary
Appointed 01 Nov 2007
Resigned 14 Nov 2014

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Secretary
Appointed 19 May 2004
Resigned 05 Jun 2006

DOUGHTY, Nathan Roy

Resigned
Old Street, LondonEC1V 9DD
Secretary
Appointed 15 Apr 2016
Resigned 28 Feb 2017

GARDNER, Ian Andrew

Resigned
42 Luttrell Avenue, LondonSW15 6PE
Secretary
Appointed N/A
Resigned 04 Sept 2000

HEALD, Amanda Jane

Resigned
136 Castlewood Drive, LondonSE9 1NJ
Secretary
Appointed 05 Jun 2006
Resigned 31 Oct 2007

HEALD, Amanda Jane

Resigned
20 Tarnwood Park, LondonSE9 5NY
Secretary
Appointed 13 Nov 2003
Resigned 19 May 2004

PATNI, Rajal

Resigned
11 Broadgates Avenue, BarnetEN4 0NU
Secretary
Appointed 09 Oct 2002
Resigned 30 Jan 2003

PATNI, Rajal

Resigned
11 Broadgates Avenue, BarnetEN4 0NU
Secretary
Appointed 09 Oct 2002
Resigned 30 Jan 2003

PICKWORTH, Anthony Corey

Resigned
Lodge Park, TowcesterNN12 8XG
Secretary
Appointed 28 Feb 2017
Resigned 06 Jun 2022

THOMAS, Giles Alexander Robert

Resigned
Justin Close, BrentfordTW8 8QA
Secretary
Appointed 14 Nov 2014
Resigned 15 Apr 2016

WOODS, Charles Henry

Resigned
Thimble Cottage, BanburyOX17 1DE
Secretary
Appointed 30 Jan 2003
Resigned 13 Nov 2003

WOODS, Charles Henry

Resigned
Thimble Cottage, BanburyOX17 1DE
Secretary
Appointed 04 Sept 2000
Resigned 09 Oct 2002

ASHWORTH, Gordon Neville

Resigned
Northampton Square, LondonEC1V 0AJ
Born September 1962
Director
Appointed 22 Mar 2004
Resigned 09 Jun 2015

AUSTIN, Brian Sergio, Mr.

Resigned
72 Rothschild Road, LondonW4 5NR
Born December 1960
Director
Appointed 05 Apr 2004
Resigned 22 Oct 2004

BIRCH, Nigel Milne

Resigned
29 Oakwood, BerkhamstedHP4 3NQ
Born September 1949
Director
Appointed N/A
Resigned 05 Feb 1998

BREW, John Douglas

Resigned
Carmel, HarpendenAL5 2ND
Born August 1946
Director
Appointed 15 Sept 1999
Resigned 15 Sept 1999

COTTON, Christopher John Pott

Resigned
66 Rodenhurst Road, LondonSW4 8AR
Born January 1950
Director
Appointed N/A
Resigned 12 Jun 2000

DENGENIS, Thomas Francis

Resigned
Home Farm House, KenilworthCV8 2LF
Born May 1961
Director
Appointed 22 Oct 2002
Resigned 11 Mar 2005

EGAN, John Leopold, Sir

Resigned
4 Mill Street, WarwickCV34 4HB
Born November 1939
Director
Appointed 06 Dec 2001
Resigned 31 Dec 2005

ENSING, Michael

Resigned
2626 Pembroke, Birmingham
Born December 1967
Director
Appointed 12 Feb 2001
Resigned 06 Dec 2001

GARDNER, Ian Andrew

Resigned
42 Luttrell Avenue, LondonSW15 6PE
Born May 1944
Director
Appointed N/A
Resigned 04 Sept 2000

GOLDSMITH, Walter Kenneth

Resigned
1 Mark Square, LondonEC2A 4EG
Born January 1938
Director
Appointed 12 Mar 1998
Resigned 11 Jun 2020

GOODALL, Colin Robert

Resigned
Apartado De Correos 430, Estepona29680
Born April 1944
Director
Appointed 24 Nov 2004
Resigned 06 Jan 2009

HARRIS, Michael Roderick

Resigned
Sandgate, PulboroughRH20 3NH
Born December 1948
Director
Appointed 12 Mar 1998
Resigned 12 Jun 2000

HENRY, Michael David

Resigned
31 Svenskaby, PeterboroughPE2 6YZ
Born January 1960
Director
Appointed 22 Oct 2002
Resigned 31 Dec 2002

HOGBEN, Jeremy Geoffrey Harwood

Resigned
11 Prior Bolton Street, LondonN1 2NX
Born October 1934
Director
Appointed N/A
Resigned 30 Apr 1995

HOGGETT, Terrance John

Resigned
Dan R Bryn, CowbridgeCF7 7DP
Born September 1938
Director
Appointed N/A
Resigned 15 Mar 1995

KENNEDY, Richard Michael

Resigned
Kingarth, WoldinghamCR3 7HX
Born September 1952
Director
Appointed 12 Mar 1998
Resigned 14 Sept 1999

KYNOCH, George Alexander Bryson

Resigned
Newton Of Drumduan, AboyneAB34 5BD
Born October 1946
Director
Appointed 17 Sept 1998
Resigned 06 Dec 2001

LIPTON, Stuart Anthony, Sir

Resigned
40 Queens Grove, LondonNW8 6HH
Born November 1942
Director
Appointed 23 Mar 2000
Resigned 06 Dec 2001

LOCK-NECREWS, John Ernest

Resigned
Bishopsgate, Cardiff
Born August 1939
Director
Appointed N/A
Resigned 15 Mar 1995

Persons with significant control

2

0 Active
2 Ceased
Skelton Building, Road TownVG1110

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Feb 2021
Ceased 17 Feb 2021
Curzon Street, LondonW1J 5JA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2018
Fundings
Financials
Latest Activities

Filing History

337

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Resolution
25 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 September 2024
PSC08Cessation of Other Registrable Person PSC
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
24 May 2024
AAAnnual Accounts
Legacy
5 December 2023
CAP-SSCAP-SS
Capital Cancellation Shares
5 December 2023
SH06Cancellation of Shares
Capital Name Of Class Of Shares
5 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
15 July 2023
AAAnnual Accounts
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Capital Cancellation Shares
1 February 2022
SH06Cancellation of Shares
Capital Cancellation Shares
1 February 2022
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
28 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Resolution
21 August 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
18 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 August 2021
SH03Return of Purchase of Own Shares
Legacy
21 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2021
SH19Statement of Capital
Legacy
21 July 2021
CAP-SSCAP-SS
Resolution
21 July 2021
RESOLUTIONSResolutions
Resolution
10 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
9 July 2021
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
6 July 2021
SH10Notice of Particulars of Variation
Resolution
15 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 April 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
3 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Legacy
11 June 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
14 November 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
20 February 2014
MR05Certification of Charge
Annual Return Company With Made Up Date
22 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Group
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
6 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
9 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
13 October 2010
AR01AR01
Resolution
14 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
24 November 2009
AR01AR01
Move Registers To Sail Company
14 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 November 2009
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Limited Company
22 October 2009
AA03AA03
Legacy
19 August 2009
391391
Certificate Re Registration Public Limited Company To Private
22 May 2009
CERT10CERT10
Re Registration Memorandum Articles
22 May 2009
MARMAR
Legacy
22 May 2009
5353
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
4 May 2009
225Change of Accounting Reference Date
Legacy
4 May 2009
122122
Legacy
4 May 2009
122122
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
30 December 2008
288cChange of Particulars
Legacy
30 December 2008
288cChange of Particulars
Legacy
30 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
13 October 2008
AAAnnual Accounts
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Group
25 June 2007
AAAnnual Accounts
Legacy
10 May 2007
288cChange of Particulars
Miscellaneous
15 March 2007
MISCMISC
Auditors Resignation Company
14 March 2007
AUDAUD
Legacy
22 November 2006
288cChange of Particulars
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
5 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 July 2006
AAAnnual Accounts
Legacy
4 July 2006
288cChange of Particulars
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
287Change of Registered Office
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
16 November 2005
288cChange of Particulars
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2005
AAAnnual Accounts
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
88(2)R88(2)R
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
10 August 2004
MEM/ARTSMEM/ARTS
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
123Notice of Increase in Nominal Capital
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288cChange of Particulars
Legacy
5 May 2004
288cChange of Particulars
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288cChange of Particulars
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
386386
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2003
AAAnnual Accounts
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
287Change of Registered Office
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 July 2002
AAAnnual Accounts
Resolution
16 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
11 December 2001
PROSPPROSP
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
11 December 2001
123Notice of Increase in Nominal Capital
Legacy
4 December 2001
PROSPPROSP
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
88(2)R88(2)R
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
PROSPPROSP
Legacy
31 May 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 June 2000
AAAnnual Accounts
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
88(2)R88(2)R
Legacy
28 March 2000
123Notice of Increase in Nominal Capital
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
88(2)R88(2)R
Statement Of Affairs
11 January 2000
SASA
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
88(2)R88(2)R
Certificate Change Of Name Company
13 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
88(2)R88(2)R
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 1998
PROSPPROSP
Legacy
12 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Resolution
30 December 1996
RESOLUTIONSResolutions
Resolution
30 December 1996
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium Cancellation Capital Redemption Reserve
18 December 1996
CERT20CERT20
Court Order
18 December 1996
OCOC
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1996
AAAnnual Accounts
Legacy
10 September 1996
PROSPPROSP
Resolution
23 August 1996
RESOLUTIONSResolutions
Legacy
23 May 1996
287Change of Registered Office
Resolution
17 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
353a353a
Legacy
3 May 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 December 1993
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
29 October 1991
363b363b
Auditors Resignation Company
15 June 1991
AUDAUD
Accounts With Accounts Type Full Group
24 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363aAnnual Return
Resolution
14 December 1990
RESOLUTIONSResolutions
Statement Of Affairs
12 November 1990
SASA
Legacy
12 November 1990
88(2)O88(2)O
Legacy
30 April 1990
88(2)P88(2)P
Legacy
27 April 1990
288288
Memorandum Articles
26 April 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
6 April 1990
AAAnnual Accounts
Legacy
12 March 1990
288288
Legacy
24 October 1989
363363
Resolution
4 October 1989
RESOLUTIONSResolutions
Resolution
4 October 1989
RESOLUTIONSResolutions
Resolution
4 October 1989
RESOLUTIONSResolutions
Legacy
4 October 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
12 October 1988
363363
Statement Of Affairs
27 April 1988
SASA
Legacy
17 March 1988
PUC 3PUC 3
Legacy
2 March 1988
288288
Legacy
24 November 1987
288288
Legacy
16 November 1987
353a353a
Legacy
23 October 1987
363363
Accounts With Accounts Type Full Group
16 September 1987
AAAnnual Accounts
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Legacy
19 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
PUC(U)PUC(U)
Legacy
18 November 1986
PUC(U)PUC(U)
Legacy
30 October 1986
REREG(U)REREG(U)
Memorandum Articles
28 October 1986
MEM/ARTSMEM/ARTS
Memorandum Articles
28 October 1986
MEM/ARTSMEM/ARTS
Legacy
28 October 1986
GAZ(U)GAZ(U)
Legacy
17 October 1986
122122
Legacy
13 October 1986
PUC(U)PUC(U)
Legacy
26 September 1986
224224
Legacy
4 September 1986
288288
Application To Commence Business
3 September 1986
117117
Certificate Change Of Name Company
28 August 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1986
288288
Legacy
18 August 1986
287Change of Registered Office
Incorporation Company
25 March 1986
NEWINCIncorporation