Background WavePink WaveYellow Wave

SKY IN-HOME SERVICE LIMITED (02067075)

SKY IN-HOME SERVICE LIMITED (02067075) is an active UK company. incorporated on 24 October 1986. with registered office in Middlesex. The company operates in the Information and Communication sector, engaged in television programme production activities. SKY IN-HOME SERVICE LIMITED has been registered for 39 years. Current directors include HARVEY, Giles Edward John, MCNEIL, Roderick Gregor, WEDLOCK, Paul.

Company Number
02067075
Status
active
Type
ltd
Incorporated
24 October 1986
Age
39 years
Address
Grant Way, Middlesex, TW7 5QD
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HARVEY, Giles Edward John, MCNEIL, Roderick Gregor, WEDLOCK, Paul
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKY IN-HOME SERVICE LIMITED

SKY IN-HOME SERVICE LIMITED is an active company incorporated on 24 October 1986 with the registered office located in Middlesex. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. SKY IN-HOME SERVICE LIMITED was registered 39 years ago.(SIC: 59113)

Status

active

Active since 39 years ago

Company No

02067075

LTD Company

Age

39 Years

Incorporated 24 October 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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

TELE-AERIALS SATELLITE LIMITED
From: 23 December 1986To: 3 July 1998
BONUSRICH LIMITED
From: 24 October 1986To: 23 December 1986
Contact
Address

Grant Way Isleworth Middlesex, TW7 5QD,

Timeline

21 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jul 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
May 23
Director Joined
May 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SKY CORPORATE SECRETARY LIMITED

Active
Grant Way, IsleworthTW7 5QD
Corporate secretary
Appointed 10 Jun 2019

HARVEY, Giles Edward John

Active
Grant Way, IsleworthTW7 5QD
Born July 1972
Director
Appointed 29 Mar 2024

MCNEIL, Roderick Gregor

Active
Grant Way, MiddlesexTW7 5QD
Born November 1970
Director
Appointed 10 Dec 2024

WEDLOCK, Paul

Active
Grant Way, MiddlesexTW7 5QD
Born December 1982
Director
Appointed 28 Jun 2024

BROOKE, Richard James

Resigned
12 Wavendon Avenue, LondonW4 4NR
Secretary
Appointed 26 Feb 1992
Resigned 07 Jan 1993

GORMLEY, David Joseph

Resigned
Grant Way, IsleworthTW7 5QD
Secretary
Appointed 24 Jan 1996
Resigned 05 Nov 2012

KIRKMAN, Ruth

Resigned
11 Etive Place, YorkYO2 2XG
Secretary
Appointed 07 Jan 1993
Resigned 24 Jan 1996

ROGERS, Eleanor

Resigned
393 London Road, MitchamCR4 4BF
Secretary
Appointed N/A
Resigned 26 Feb 1992

TAYLOR, Christopher Jon

Resigned
Grant Way, MiddlesexTW7 5QD
Secretary
Appointed 05 Nov 2012
Resigned 10 Jun 2019

ALLAN, Denise Elizabeth Catherine

Resigned
Grant Way, IsleworthTW7 5QD
Born July 1966
Director
Appointed 06 Jul 2016
Resigned 29 Mar 2024

BALL, Anthony Frank Elliott

Resigned
6 Buckingham House, RichmondTW10 5AP
Born December 1955
Director
Appointed 02 Jun 1999
Resigned 04 Nov 2003

BARDEN-STYLIANOU, Stelios Stephen

Resigned
47 Carlyle Court, LondonSW10 0UQ
Born June 1950
Director
Appointed 05 May 1992
Resigned 07 Jan 1993

BATES, Deanna Mary

Resigned
1 Elm Grove Road, LondonSW13 0BU
Born March 1962
Director
Appointed N/A
Resigned 05 May 1992

BOOTH, Mark William

Resigned
4 Belgrave Mews West, LondonSW1X 8HT
Born July 1956
Director
Appointed 03 Dec 1997
Resigned 31 May 1999

BROOKE, Richard James

Resigned
12 Wavendon Avenue, LondonW4 4NR
Born May 1954
Director
Appointed 27 Jan 1993
Resigned 24 Jan 1996

CARRINGTON, Nicholas John

Resigned
35 Clarence Road, WindsorSL4 5AX
Born September 1950
Director
Appointed 31 Jul 1995
Resigned 06 Mar 1998

CHANCE, David Christopher

Resigned
"Parkfield", Hampton WickKT1 4AB
Born April 1957
Director
Appointed 05 May 1992
Resigned 31 Dec 1997

CHISHOLM, Samuel Hewlings

Resigned
Flat 7 21 Hyde Park Square, LondonW2
Born October 1939
Director
Appointed N/A
Resigned 03 Dec 1997

DARROCH, David Jeremy

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born July 1962
Director
Appointed 31 Aug 2004
Resigned 08 Jan 2013

DAVEY, Gary Desmond

Resigned
B L Wong Villa Lot 209, Ah Kung Wan
Born January 1954
Director
Appointed 01 Mar 1991
Resigned 25 Mar 1994

DAVEY, Gary

Resigned
The Walled Garden, Walton On ThamesKT12 4AS
Born January 1954
Director
Appointed N/A
Resigned 05 May 1992

EVANS, David

Resigned
2 Cranley Place, LondonSW7 3AB
Born June 1940
Director
Appointed N/A
Resigned 10 Apr 1992

FREUDENSTEIN, Richard

Resigned
72 Fulham Park Gardens, LondonSW6 4LQ
Born March 1965
Director
Appointed 29 Sept 2000
Resigned 28 Jul 2006

GRIFFITH, Andrew John

Resigned
Grant Way, MiddlesexTW7 5QD
Born February 1971
Director
Appointed 07 Apr 2008
Resigned 12 Jan 2018

HOLMES, Karl

Resigned
Grant Way, MiddlesexTW7 5QD
Born July 1973
Director
Appointed 16 May 2023
Resigned 13 Dec 2024

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 14 Oct 2021
Resigned 31 Dec 2023

JONES, Colin Robert

Resigned
Grant Way, MiddlesexTW7 5QD
Born May 1964
Director
Appointed 12 Jan 2018
Resigned 25 Feb 2019

MACKENZIE, Christopher Kenneth

Resigned
98a Richmond Hill, RichmondTW10 6RJ
Born February 1945
Director
Appointed 07 Jan 1993
Resigned 27 Mar 1996

MURDOCH, Elisabeth

Resigned
20 Kensington Park Gardens, LondonW11 3HD
Born August 1968
Director
Appointed 20 Mar 1996
Resigned 30 Jun 2000

MURDOCH, James Rupert

Resigned
British Sky Broadcasting Group Plc, IsleworthTW7 5QD
Born December 1972
Director
Appointed 04 Nov 2003
Resigned 07 Apr 2007

ODDY, Richard Mark

Resigned
Manor House Farm, HarrogateHG3 3BX
Born May 1956
Director
Appointed N/A
Resigned 25 Mar 1996

RICHARDS, Tanya Claire

Resigned
Grant Way, MiddlesexTW7 5QD
Born April 1971
Director
Appointed 14 Oct 2021
Resigned 28 Jun 2024

SMITH, Colin

Resigned
Grant Way, MiddlesexTW7 5QD
Born October 1973
Director
Appointed 25 Feb 2019
Resigned 12 May 2023

SOUTHWELL GRAY, Sharon Lorna

Resigned
3 Arden Court, SurbitonKT6 4SE
Born October 1962
Director
Appointed N/A
Resigned 05 May 1992

STANHOPE, Colin

Resigned
Toll Bar House, WetherbyLS22
Born August 1939
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

1

IsleworthTW7 5QD

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

269

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
10 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288cChange of Particulars
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Legacy
21 February 2007
122122
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288cChange of Particulars
Legacy
18 January 2006
288cChange of Particulars
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288cChange of Particulars
Legacy
3 July 2003
288cChange of Particulars
Resolution
1 July 2003
RESOLUTIONSResolutions
Resolution
1 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
28 April 2003
244244
Legacy
7 March 2003
363aAnnual Return
Legacy
4 October 2002
288cChange of Particulars
Legacy
27 September 2002
288cChange of Particulars
Auditors Resignation Company
8 August 2002
AUDAUD
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363aAnnual Return
Legacy
18 July 2001
288cChange of Particulars
Legacy
8 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Legacy
23 January 2001
363aAnnual Return
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
11 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
14 February 2000
363aAnnual Return
Legacy
3 December 1999
288cChange of Particulars
Legacy
21 October 1999
288cChange of Particulars
Legacy
24 September 1999
288cChange of Particulars
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363aAnnual Return
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
25 September 1998
288cChange of Particulars
Legacy
10 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
363aAnnual Return
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
6 February 1998
288cChange of Particulars
Accounts With Accounts Type Full
19 January 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
11 July 1997
288cChange of Particulars
Legacy
9 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
3 March 1997
363aAnnual Return
Legacy
29 January 1997
287Change of Registered Office
Legacy
21 January 1997
363aAnnual Return
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
17 April 1996
287Change of Registered Office
Legacy
15 February 1996
288288
Legacy
1 February 1996
288288
Legacy
24 January 1996
288288
Legacy
23 August 1995
288288
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
21 April 1995
287Change of Registered Office
Legacy
7 February 1995
288288
Legacy
4 February 1995
363sAnnual Return (shuttle)
Legacy
11 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
21 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
27 May 1993
363b363b
Legacy
29 January 1993
288288
Legacy
29 January 1993
288288
Legacy
29 January 1993
288288
Legacy
29 January 1993
288288
Legacy
28 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
22 December 1992
123Notice of Increase in Nominal Capital
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
22 May 1992
287Change of Registered Office
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
21 April 1992
288288
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Legacy
16 March 1992
288288
Legacy
25 February 1992
225(2)225(2)
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
363x363x
Legacy
11 October 1991
288288
Legacy
30 July 1991
288288
Memorandum Articles
29 April 1991
MEM/ARTSMEM/ARTS
Resolution
29 April 1991
RESOLUTIONSResolutions
Legacy
18 April 1991
288288
Resolution
17 April 1991
RESOLUTIONSResolutions
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
7 April 1991
288288
Legacy
23 March 1991
395Particulars of Mortgage or Charge
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
20 March 1991
288288
Legacy
17 March 1991
363x363x
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
22 January 1991
288288
Legacy
19 November 1990
288288
Legacy
19 October 1990
288288
Legacy
19 October 1990
287Change of Registered Office
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Legacy
17 October 1990
403aParticulars of Charge Subject to s859A
Legacy
28 September 1990
288288
Legacy
17 April 1990
225(1)225(1)
Legacy
23 March 1990
363363
Legacy
12 March 1990
288288
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 February 1990
288288
Resolution
21 January 1990
RESOLUTIONSResolutions
Memorandum Articles
21 January 1990
MEM/ARTSMEM/ARTS
Legacy
10 January 1990
288288
Legacy
12 December 1989
288288
Legacy
24 November 1989
287Change of Registered Office
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
17 August 1989
288288
Resolution
15 August 1989
RESOLUTIONSResolutions
Resolution
15 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Resolution
19 July 1989
RESOLUTIONSResolutions
Resolution
19 July 1989
RESOLUTIONSResolutions
Resolution
19 July 1989
RESOLUTIONSResolutions
Legacy
19 July 1989
PUC 2PUC 2
Legacy
19 July 1989
123Notice of Increase in Nominal Capital
Legacy
17 July 1989
395Particulars of Mortgage or Charge
Legacy
17 July 1989
395Particulars of Mortgage or Charge
Legacy
17 July 1989
395Particulars of Mortgage or Charge
Legacy
17 July 1989
288288
Legacy
14 July 1989
403aParticulars of Charge Subject to s859A
Legacy
22 May 1989
288288
Legacy
15 February 1989
395Particulars of Mortgage or Charge
Legacy
15 February 1989
288288
Legacy
2 February 1989
88(3)88(3)
Legacy
24 January 1989
PUC 3PUC 3
Legacy
24 January 1989
123Notice of Increase in Nominal Capital
Resolution
24 January 1989
RESOLUTIONSResolutions
Resolution
20 January 1989
RESOLUTIONSResolutions
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
4 August 1988
AAAnnual Accounts
Legacy
27 June 1988
288288
Legacy
19 May 1988
363363
Legacy
16 May 1988
288288
Legacy
3 December 1987
PUC 2PUC 2
Legacy
3 December 1987
123Notice of Increase in Nominal Capital
Resolution
3 December 1987
RESOLUTIONSResolutions
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
20 July 1987
288288
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Memorandum Articles
15 May 1987
MEM/ARTSMEM/ARTS
Resolution
15 May 1987
RESOLUTIONSResolutions
Legacy
18 March 1987
225(1)225(1)
Legacy
12 January 1987
GAZ(U)GAZ(U)
Legacy
2 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1986
288288
Legacy
15 December 1986
288288
Legacy
15 December 1986
287Change of Registered Office
Certificate Incorporation
24 October 1986
CERTINCCertificate of Incorporation