Background WavePink WaveYellow Wave

UL VS LIMITED (02117901)

UL VS LIMITED (02117901) is an active UK company. incorporated on 31 March 1987. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. UL VS LIMITED has been registered for 39 years. Current directors include DENISON, Todd James.

Company Number
02117901
Status
active
Type
ltd
Incorporated
31 March 1987
Age
39 years
Address
Unit 1-4 Horizon Wade Road, Basingstoke, RG24 8AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
DENISON, Todd James
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UL VS LIMITED

UL VS LIMITED is an active company incorporated on 31 March 1987 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. UL VS LIMITED was registered 39 years ago.(SIC: 71200)

Status

active

Active since 39 years ago

Company No

02117901

LTD Company

Age

39 Years

Incorporated 31 March 1987

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 January 2026 (3 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

12 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

UL VERIFICATION SERVICES LTD
From: 28 March 2013To: 15 April 2013
RFI GLOBAL SERVICES LTD
From: 17 June 2004To: 28 March 2013
RADIO FREQUENCY INVESTIGATION LIMITED
From: 3 June 1987To: 17 June 2004
FLUXION LIMITED
From: 31 March 1987To: 3 June 1987
Contact
Address

Unit 1-4 Horizon Wade Road Kingsland Business Park Basingstoke, RG24 8AH,

Previous Addresses

Unit 1-3 Horizon Wade Road Kingsland Business Park Basingstoke Hampshire RG24 8AH England
From: 26 April 2019To: 14 July 2023
Pavilion a Ashwood Park Ashwood Way Basingstoke Hampshire RG23 8BG
From: 31 March 1987To: 26 April 2019
Timeline

23 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Nov 09
Funding Round
Jul 10
Funding Round
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Dec 13
Director Left
Dec 15
Director Left
Apr 16
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 22
Funding Round
Dec 22
Funding Round
Jul 23
Funding Round
Mar 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
5
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

DENISON, Todd James

Active
Kingsland Business Park, BasingstokeRG24 8AH
Born January 1968
Director
Appointed 01 Nov 2024

KIRK, Stephen Alexander

Resigned
Pavilion A Ashwood Park, BasingstokeRG23 8BG
Secretary
Appointed N/A
Resigned 26 Jun 2015

ASCOTT, David Paul

Resigned
27 Belsize Close, St AlbansAL4 9YD
Born August 1960
Director
Appointed N/A
Resigned 14 Aug 1997

BEVERIDGE, Kenneth Joseph

Resigned
17 Majestic Road, BasingstokeRG22 4XD
Born December 1950
Director
Appointed 01 Dec 2004
Resigned 31 May 2006

BOUSSIER, Eric Laurent Roger

Resigned
Lexton Gardens, LondonSW12 0AY
Born December 1968
Director
Appointed 27 May 2008
Resigned 30 Oct 2009

BURNESS, John

Resigned
9 Wellington Square, CheltenhamGL50 4JU
Born April 1956
Director
Appointed 01 Jan 2005
Resigned 14 Sept 2009

JACKLIN, Richard Anthony

Resigned
43 Garrett Close, ReadingRG20 5SD
Born October 1968
Director
Appointed 01 Jan 2001
Resigned 31 Aug 2007

JESUDAS, Sajeev, Mr.

Resigned
Pfingsten Rd., Northbrook60062
Born April 1960
Director
Appointed 07 Jun 2010
Resigned 13 Apr 2022

JOHNSON, David Michael

Resigned
33 Marlow Bottom, MarlowSL7 3LZ
Born July 1960
Director
Appointed 22 Apr 2008
Resigned 07 Jun 2010

KIRK, Stephen Alexander

Resigned
Top House, AlresfordSO24 9DU
Born March 1960
Director
Appointed N/A
Resigned 26 Jun 2015

LASCELLES, Edward William Anthony

Resigned
St. Helens Gardens, LondonW10 6LN
Born October 1975
Director
Appointed 27 Jan 2006
Resigned 07 Jun 2010

LAWRENCE, Kenneth William

Resigned
4 The Headway, EwellKT17 1UJ
Born April 1958
Director
Appointed 14 Aug 1997
Resigned 26 Jun 2002

LINNELL, Warren Andrew

Resigned
9 Julian Hill, WeybridgeKT13 0RA
Born March 1971
Director
Appointed 05 Nov 2002
Resigned 19 May 2004

ROBINSON, Ryan David, Director

Resigned
Kingsland Business Park, BasingstokeRG24 8AH
Born November 1965
Director
Appointed 31 Jan 2018
Resigned 01 Nov 2024

ROPER, Stephen Paul

Resigned
39 Lipscomb Close, ThatchamRG18 9SZ
Born December 1960
Director
Appointed 01 Apr 1995
Resigned 28 Apr 2000

SALTZMAN, Michael A, Mr.

Resigned
Pfingsten Rd., Northbrook60062
Born March 1952
Director
Appointed 07 Jun 2010
Resigned 31 Jan 2018

SCHJOTZ, Gitte, Director

Resigned
Kingsland Business Park, BasingstokeRG24 8AH
Born November 1970
Director
Appointed 31 Jan 2018
Resigned 01 Nov 2024

SMITH, Richard Alexander Buchan

Resigned
13 Crown Lane, WallingfordOX10 6LP
Born November 1969
Director
Appointed 02 Oct 2006
Resigned 22 Apr 2008

TAYLOR, Bryan Lloyd

Resigned
Hatch Cottage, HorshamRH13 8BG
Born February 1949
Director
Appointed 23 Oct 2007
Resigned 07 Jun 2010

THOMAS, David Myrddin

Resigned
Trimdon, OdihamRG29 1JL
Born July 1943
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2007

WATSON, Brian

Resigned
Ashley West Heath, BasingstokeRG26 5LE
Born February 1961
Director
Appointed N/A
Resigned 22 Jan 2016

WENC, Stephen, Director

Resigned
Pfingsten Rd., Northbrook60062
Born July 1966
Director
Appointed 07 Jun 2010
Resigned 22 Oct 2013

Persons with significant control

1

Wade Road, BasingstokeRG24 8AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

272

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Resolution
30 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Statement Of Companys Objects
18 November 2024
CC04CC04
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 August 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Resolution
6 September 2022
RESOLUTIONSResolutions
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2022
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
5 May 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Resolution
23 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2021
AAAnnual Accounts
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2020
AAAnnual Accounts
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Legacy
30 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Resolution
29 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2020
AAAnnual Accounts
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Legacy
26 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2019
AAAnnual Accounts
Legacy
9 August 2019
PARENT_ACCPARENT_ACC
Legacy
9 August 2019
AGREEMENT2AGREEMENT2
Legacy
9 August 2019
GUARANTEE2GUARANTEE2
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Audit Exemption Subsiduary
27 November 2018
AAMDAAMD
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
PARENT_ACCPARENT_ACC
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Legacy
10 October 2017
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
24 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2016
AAAnnual Accounts
Legacy
9 November 2016
PARENT_ACCPARENT_ACC
Legacy
9 November 2016
GUARANTEE2GUARANTEE2
Legacy
9 November 2016
AGREEMENT2AGREEMENT2
Legacy
9 October 2016
GUARANTEE2GUARANTEE2
Legacy
9 October 2016
AGREEMENT2AGREEMENT2
Legacy
13 September 2016
GUARANTEE2GUARANTEE2
Legacy
13 September 2016
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Legacy
16 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2014
AAAnnual Accounts
Legacy
17 October 2014
PARENT_ACCPARENT_ACC
Legacy
17 October 2014
AGREEMENT2AGREEMENT2
Legacy
17 October 2014
GUARANTEE2GUARANTEE2
Legacy
26 September 2014
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2013
AAAnnual Accounts
Legacy
18 December 2013
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Legacy
4 October 2013
AGREEMENT2AGREEMENT2
Legacy
19 September 2013
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
15 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Miscellaneous
11 March 2011
MISCMISC
Change Account Reference Date Company Current Shortened
10 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Auditors Resignation Company
8 July 2010
AUDAUD
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Resolution
6 July 2010
RESOLUTIONSResolutions
Resolution
6 July 2010
RESOLUTIONSResolutions
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Legacy
6 July 2010
MG02MG02
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2009
AAAnnual Accounts
Legacy
26 May 2009
88(2)Return of Allotment of Shares
Legacy
3 December 2008
288cChange of Particulars
Legacy
19 September 2008
363aAnnual Return
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
363aAnnual Return
Legacy
3 October 2007
288cChange of Particulars
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
88(2)R88(2)R
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
123Notice of Increase in Nominal Capital
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2005
363sAnnual Return (shuttle)
Resolution
15 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
13 July 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
88(2)R88(2)R
Legacy
25 January 2005
122122
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Resolution
25 January 2005
RESOLUTIONSResolutions
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
30 June 2004
287Change of Registered Office
Certificate Change Of Name Company
17 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
169169
Legacy
16 February 2004
88(2)R88(2)R
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Resolution
16 February 2004
RESOLUTIONSResolutions
Legacy
16 February 2004
123Notice of Increase in Nominal Capital
Legacy
1 December 2003
288cChange of Particulars
Legacy
1 December 2003
288cChange of Particulars
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
244244
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
403b403b
Legacy
6 November 2002
403b403b
Legacy
6 November 2002
403b403b
Legacy
6 November 2002
403b403b
Legacy
6 November 2002
403b403b
Legacy
6 November 2002
403b403b
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
3 October 2000
395Particulars of Mortgage or Charge
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 October 1999
AAAnnual Accounts
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 October 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 October 1997
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
13 April 1995
353353
Legacy
13 April 1995
190190
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Memorandum Articles
17 February 1993
MEM/ARTSMEM/ARTS
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
19 August 1992
395Particulars of Mortgage or Charge
Legacy
5 June 1992
395Particulars of Mortgage or Charge
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
7 October 1991
363aAnnual Return
Accounts With Accounts Type Small
27 September 1991
AAAnnual Accounts
Legacy
5 November 1990
363363
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
23 November 1989
288288
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
23 May 1989
363363
Legacy
26 April 1989
363363
Legacy
27 February 1989
353353
Memorandum Articles
19 October 1987
MEM/ARTSMEM/ARTS
Resolution
2 October 1987
RESOLUTIONSResolutions
Legacy
17 September 1987
287Change of Registered Office
Legacy
19 August 1987
288288
Legacy
7 August 1987
395Particulars of Mortgage or Charge
Memorandum Articles
3 August 1987
MEM/ARTSMEM/ARTS
Resolution
31 July 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 June 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1987
NEWINCIncorporation
Certificate Incorporation
31 March 1987
CERTINCCertificate of Incorporation