Background WavePink WaveYellow Wave

AQUILANT LIMITED (02090807)

AQUILANT LIMITED (02090807) is an active UK company. incorporated on 19 January 1987. with registered office in Basingstoke. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 3 other business activities. AQUILANT LIMITED has been registered for 39 years. Current directors include ARUNDEL, Stephen, DREELAN, Darragh, PETTITT, Nathan.

Company Number
02090807
Status
active
Type
ltd
Incorporated
19 January 1987
Age
39 years
Address
Aquilant House Unit B1-B2 Bond Close, Basingstoke, RG24 8PZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ARUNDEL, Stephen, DREELAN, Darragh, PETTITT, Nathan
SIC Codes
46900, 47749, 86900, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILANT LIMITED

AQUILANT LIMITED is an active company incorporated on 19 January 1987 with the registered office located in Basingstoke. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 3 other business activities. AQUILANT LIMITED was registered 39 years ago.(SIC: 46900, 47749, 86900, 96090)

Status

active

Active since 39 years ago

Company No

02090807

LTD Company

Age

39 Years

Incorporated 19 January 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

UNITED DRUG MEDICAL LIMITED
From: 10 August 2011To: 30 September 2013
NEW SPLINT LIMITED
From: 19 January 1987To: 10 August 2011
Contact
Address

Aquilant House Unit B1-B2 Bond Close Kingsland Business Park Basingstoke, RG24 8PZ,

Previous Addresses

Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW
From: 19 January 1987To: 9 August 2018
Timeline

39 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 15
Director Joined
Mar 16
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Loan Secured
Aug 18
Director Left
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Sept 20
Owner Exit
Nov 20
Loan Cleared
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
May 24
Director Joined
May 24
Director Left
Aug 24
0
Funding
27
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ARUNDEL, Stephen

Active
Waterlily Grove, Stapeley, CheshireCW5 7RG
Born September 1970
Director
Appointed 15 Feb 2024

DREELAN, Darragh

Active
Ballymore Eustace, Kildare
Born June 1992
Director
Appointed 15 Feb 2024

PETTITT, Nathan

Active
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born September 1971
Director
Appointed 31 Dec 2022

GANNON, Michael

Resigned
Stillorgan Park, Co. Dublin
Secretary
Appointed 01 Apr 2013
Resigned 20 May 2014

GEOGHEGAN, Karen

Resigned
Magna Drive, Citywest Road
Secretary
Appointed 20 Jul 2007
Resigned 01 Apr 2013

GRIMLEY, Tara

Resigned
Linseys Hill, ArmaghBT61 9HD
Secretary
Appointed 20 May 2014
Resigned 03 May 2017

HEELEY, Claire

Resigned
72 Drumnigh Wood, PortmarnockIRISH
Secretary
Appointed 23 Sept 2005
Resigned 20 Jul 2007

LIKELY, Eoin

Resigned
4 Northumberland Court,, Dublin 4IRISH
Secretary
Appointed 16 Dec 2004
Resigned 23 Sept 2005

MOYNAGH, Damien

Resigned
Ashfield House, Ashby De La ZouchLE65 1HW
Secretary
Appointed 03 May 2017
Resigned 07 Aug 2018

RALPH, Alan

Resigned
17 Woodstown Heath, KnocklyonD16
Secretary
Appointed 08 Apr 2002
Resigned 16 Dec 2004

SALTER, Olwyn

Resigned
12 Ashwell Avenue, CamberleyGU15 2AR
Secretary
Appointed N/A
Resigned 08 Apr 2002

BENTLEY, John Anthony

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born September 1965
Director
Appointed 16 Mar 2016
Resigned 30 Sept 2018

BOLAND, David

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born January 1984
Director
Appointed 28 Apr 2023
Resigned 15 Feb 2024

BREHONY, Luke

Resigned
85 The Rise, Mount MerrionGL14 3AW
Born August 1957
Director
Appointed 08 Apr 2002
Resigned 23 Sept 2005

COYLE, Sean Gerard

Resigned
Magna Drive, Magna Business Park, Citywest
Born October 1972
Director
Appointed 01 Oct 2015
Resigned 30 Jun 2018

DEMPSEY, Padraic

Resigned
Bond Close, BasingstokeRG24 8PZ
Born September 1977
Director
Appointed 07 Mar 2011
Resigned 30 Oct 2013

DEW, Richard

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born November 1980
Director
Appointed 07 Aug 2018
Resigned 17 Sept 2020

FLYNN, Annette

Resigned
Oakvale Lodge, Straffan
Born May 1966
Director
Appointed 10 Jan 2006
Resigned 07 Mar 2011

FREDERICK, David Charles

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born April 1966
Director
Appointed 03 Oct 2018
Resigned 20 Apr 2023

KALVERBOER, Patrick Henricus Lambertus

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born August 1972
Director
Appointed 07 Aug 2018
Resigned 03 Oct 2018

LINK, Helmut Detlef, Herr

Resigned
Wild Stieg No 14, 22397 Hamburg 65
Born June 1945
Director
Appointed N/A
Resigned 08 Apr 2002

MCATAMNEY, Brendan

Resigned
Magna Drive, Magna Business Park, Dublin 24
Born April 1962
Director
Appointed 30 Oct 2013
Resigned 07 Aug 2018

MCGRANE, Barry

Resigned
Magna Drive, Citywest Road
Born June 1963
Director
Appointed 08 Apr 2002
Resigned 31 May 2013

OWENS, Pj

Resigned
Unit B1-B2 Bond Close, BasingstokeRG24 8PZ
Born March 1975
Director
Appointed 07 Aug 2018
Resigned 21 Jun 2019

RALPH, Alan

Resigned
Magna Drive, Magna Business Park, Dublin 24
Born September 1969
Director
Appointed 01 Jun 2013
Resigned 07 Aug 2018

RODGERS, Trevor

Resigned
Kingsland Business Park, BasingstokeRG24 8PZ
Born November 1981
Director
Appointed 21 Jun 2019
Resigned 28 Apr 2023

SALTER, Lynn Newton

Resigned
12 Ashwell Avenue, CamberleyGU15 2AR
Born March 1941
Director
Appointed N/A
Resigned 31 Mar 2003

VIRGIN, Philip Henry

Resigned
Exbury House, BasingstokeRG25 2SG
Born June 1947
Director
Appointed N/A
Resigned 10 Jan 2006

Persons with significant control

7

1 Active
6 Ceased
Box 3145, Stockholm103 62

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2021
South Mall, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Ceased 07 Aug 2018
Resolution Road, Ashby-De-La-ZouchLE65 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Aug 2018

Mr Alan Ralph

Ceased
Ashfield House, Ashby De La ZouchLE65 1HW
Born September 1969

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jun 2018

Mr John Anthony Bentley

Ceased
Ashfield House, Ashby De La ZouchLE65 1HW
Born September 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jun 2018

Mr Sean Coyle

Ceased
Ashfield House, Ashby De La ZouchLE65 1HW
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jun 2018

Mr Brendan Mcatamney

Ceased
Ashfield House, Ashby De La ZouchLE65 1HW
Born April 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 March 2019
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
9 January 2019
AUDAUD
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Memorandum Articles
22 November 2018
MAMA
Resolution
22 November 2018
RESOLUTIONSResolutions
Resolution
18 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 August 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Auditors Resignation Company
4 July 2017
AUDAUD
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Auditors Resignation Company
27 April 2017
AUDAUD
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Certificate Change Of Name Company
30 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Certificate Change Of Name Company
10 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Memorandum Articles
25 March 2009
MEM/ARTSMEM/ARTS
Resolution
25 March 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288cChange of Particulars
Legacy
1 December 2007
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
16 February 2006
287Change of Registered Office
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Memorandum Articles
19 October 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Resolution
6 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
225Change of Accounting Reference Date
Auditors Resignation Company
7 May 2002
AUDAUD
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
5 April 2002
CERT10CERT10
Re Registration Memorandum Articles
5 April 2002
MARMAR
Legacy
5 April 2002
5353
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 November 1998
AAMDAAMD
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
20 January 1995
CERT5CERT5
Accounts Balance Sheet
20 January 1995
BSBS
Auditors Report
20 January 1995
AUDRAUDR
Auditors Statement
20 January 1995
AUDSAUDS
Re Registration Memorandum Articles
20 January 1995
MARMAR
Legacy
20 January 1995
43(3)e43(3)e
Legacy
20 January 1995
43(3)43(3)
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Legacy
17 January 1995
123Notice of Increase in Nominal Capital
Legacy
17 January 1995
88(2)R88(2)R
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Auditors Resignation Company
10 January 1994
AUDAUD
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
9 November 1993
363sAnnual Return (shuttle)
Legacy
2 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
395Particulars of Mortgage or Charge
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363aAnnual Return
Accounts With Accounts Type Small
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Small
5 January 1989
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
7 September 1987
287Change of Registered Office
Legacy
1 June 1987
224224
Legacy
21 May 1987
395Particulars of Mortgage or Charge
Legacy
16 May 1987
288288
Legacy
16 February 1987
288288
Legacy
20 January 1987
288288
Legacy
20 January 1987
287Change of Registered Office
Certificate Incorporation
19 January 1987
CERTINCCertificate of Incorporation