Background WavePink WaveYellow Wave

SERVICE EXPRESS EUROPE LIMITED (02146732)

SERVICE EXPRESS EUROPE LIMITED (02146732) is an active UK company. incorporated on 13 July 1987. with registered office in Bedfordshire. The company operates in the Information and Communication sector, engaged in other software publishing. SERVICE EXPRESS EUROPE LIMITED has been registered for 38 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
02146732
Status
active
Type
ltd
Incorporated
13 July 1987
Age
38 years
Address
Franklin Court, Priory Business, Bedfordshire, MK44 3JZ
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICE EXPRESS EUROPE LIMITED

SERVICE EXPRESS EUROPE LIMITED is an active company incorporated on 13 July 1987 with the registered office located in Bedfordshire. The company operates in the Information and Communication sector, specifically engaged in other software publishing. SERVICE EXPRESS EUROPE LIMITED was registered 38 years ago.(SIC: 58290)

Status

active

Active since 38 years ago

Company No

02146732

LTD Company

Age

38 Years

Incorporated 13 July 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (4 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

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

BLUE CHIP CUSTOMER ENGINEERING LIMITED
From: 13 July 1987To: 17 December 2021
Contact
Address

Franklin Court, Priory Business Park, Bedford Bedfordshire, MK44 3JZ,

Timeline

67 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Share Buyback
May 16
Director Left
Jul 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Funding Round
Sept 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
May 21
Loan Cleared
May 21
Owner Exit
May 21
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
4
Funding
44
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

DELLINGER, Elizabeth Ann

Active
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born November 1961
Director
Appointed 09 Jan 2026

NEFF, David Adam

Active
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born September 1983
Director
Appointed 09 Jan 2026

ALLEN, Paul

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Secretary
Appointed 01 Mar 2021
Resigned 30 Jun 2023

MEREDITH, Brian

Resigned
Stayesmore Manor, CarltonMK43 7LA
Secretary
Appointed N/A
Resigned 31 Mar 2009

ROUNDING, Andy

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Secretary
Appointed 31 Mar 2009
Resigned 01 Mar 2021

ALLEN, Paul Ross

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born July 1984
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2023

AUSHERMAN, Julie Simmering

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born November 1974
Director
Appointed 12 May 2023
Resigned 09 Jan 2026

BAILEY, Lee John

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born July 1976
Director
Appointed 31 Dec 2021
Resigned 01 May 2022

BAILEY, Lee John

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born July 1976
Director
Appointed 01 Sept 2018
Resigned 31 Dec 2021

BROOK, Roy Anthony

Resigned
14 Westbury Gardens, FarnhamGU9 9RN
Born January 1953
Director
Appointed N/A
Resigned 27 Nov 1992

BURKE, Roy

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born December 1955
Director
Appointed N/A
Resigned 17 Jun 2016

CONWAY, Eddy

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born November 1960
Director
Appointed 14 Jan 2019
Resigned 08 Mar 2021

CORNISH, Bernard Robert

Resigned
631 Lonsdale Road, StevenageSG1 5ED
Born May 1948
Director
Appointed 02 Oct 2000
Resigned 21 Aug 2001

CREASEY, Graeme Richard

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born May 1971
Director
Appointed 10 May 2018
Resigned 01 Oct 2018

DOLAN-BARR, Liam

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born September 1966
Director
Appointed 19 Apr 2017
Resigned 02 Feb 2018

EVANS, Ian

Resigned
21 Holly Walk, BedfordMK45 4EB
Born August 1964
Director
Appointed 14 Sept 1992
Resigned 30 Aug 1996

FERGUSON, Alan

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born December 1955
Director
Appointed 01 Nov 2009
Resigned 04 Apr 2016

FINDLAY, Angus

Resigned
26 High Street, BedfordMK44 1PF
Born August 1953
Director
Appointed 17 Feb 1998
Resigned 20 Mar 1999

GREENWELL, Douglas James

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born April 1969
Director
Appointed 03 Aug 2017
Resigned 08 May 2018

HALEY, Andrew

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born May 1968
Director
Appointed 04 Feb 2011
Resigned 25 Nov 2012

HALLAM, Michael David

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born January 1970
Director
Appointed 01 Nov 2021
Resigned 01 Feb 2023

HENRY, Victor John

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born January 1949
Director
Appointed 02 Oct 2000
Resigned 11 Jan 2013

MEREDITH, Brian

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born May 1950
Director
Appointed N/A
Resigned 22 Oct 2020

MEREDITH, Mary

Resigned
Burdleys Manor, StagsdenMK42 8TT
Born June 1953
Director
Appointed N/A
Resigned 01 Aug 2001

NESBITT, James Mitchell

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born September 1948
Director
Appointed 08 Jan 2008
Resigned 15 Jan 2013

NESBITT, Sadie Vanessa

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born November 1967
Director
Appointed 01 Feb 2009
Resigned 31 Jul 2021

RANDERS, Kim

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born July 1969
Director
Appointed 01 Feb 2023
Resigned 09 Jan 2026

RANDERS, Kim

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born July 1969
Director
Appointed 04 Oct 2021
Resigned 31 Dec 2021

ROUNDING, Andrew James

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born April 1972
Director
Appointed 12 Jun 2009
Resigned 31 Jul 2021

STRINGER, Tim

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born December 1976
Director
Appointed 14 Jan 2019
Resigned 31 Dec 2021

TRUSCOTT, Thomas Keith

Resigned
7 Sunset Court, Little BillingNN3 9TN
Born July 1944
Director
Appointed 02 Oct 2000
Resigned 26 Nov 2008

VARNISH, Steve

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born March 1967
Director
Appointed 10 Jan 2017
Resigned 01 Dec 2018

WATERMAN, Derek

Resigned
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born March 1972
Director
Appointed 14 Jan 2019
Resigned 31 Dec 2021

BLUE CHIP CUSTOMER ENGINEERING LIMITED

Resigned
17 The Marsh, Bedford
Corporate director
Appointed 01 Feb 2009
Resigned 01 Feb 2009

Persons with significant control

2

1 Active
1 Ceased
Priory Business Park, BedfordMK44 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jan 2021

Mr Brian Meredith

Ceased
Franklin Court, Priory Business, BedfordshireMK44 3JZ
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

274

Change Sail Address Company With Old Address New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 March 2026
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 March 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Resolution
10 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Legacy
2 April 2019
RP04CS01RP04CS01
Legacy
2 April 2019
RP04CS01RP04CS01
Legacy
2 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
22 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 August 2016
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Legacy
20 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
20 July 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 June 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
31 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Group
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Legacy
28 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Legacy
12 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Legacy
4 February 2013
MG02MG02
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
18 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
3 December 2010
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG02MG02
Legacy
5 October 2010
MG01MG01
Legacy
5 October 2010
MG01MG01
Legacy
5 October 2010
MG01MG01
Move Registers To Sail Company
5 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
2 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 August 2009
AAAnnual Accounts
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
403b403b
Legacy
6 August 2009
403b403b
Legacy
6 August 2009
403b403b
Legacy
6 August 2009
403b403b
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288cChange of Particulars
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
4 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
363aAnnual Return
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
14 August 2007
169169
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
5 March 2007
122122
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Resolution
5 March 2007
RESOLUTIONSResolutions
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
1 August 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
403aParticulars of Charge Subject to s859A
Legacy
27 July 2005
403aParticulars of Charge Subject to s859A
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
288cChange of Particulars
Legacy
30 March 2005
288cChange of Particulars
Legacy
24 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
169169
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
27 October 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
7 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 February 2004
AAAnnual Accounts
Legacy
30 January 2004
395Particulars of Mortgage or Charge
Legacy
8 August 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
17 June 2003
AAMDAAMD
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
20 May 2003
169169
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
11 October 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
14 August 2000
AUDAUD
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
395Particulars of Mortgage or Charge
Legacy
5 January 2000
363aAnnual Return
Accounts With Accounts Type Medium
3 November 1999
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
18 March 1999
AAAnnual Accounts
Legacy
12 February 1999
288cChange of Particulars
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
395Particulars of Mortgage or Charge
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
23 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
10 October 1997
AAAnnual Accounts
Legacy
5 September 1997
288cChange of Particulars
Legacy
3 September 1997
363aAnnual Return
Legacy
3 September 1997
363(353)363(353)
Legacy
3 September 1997
363(190)363(190)
Accounts With Accounts Type Medium
28 August 1997
AAAnnual Accounts
Legacy
2 October 1996
288288
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
5 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 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
21 September 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Accounts With Accounts Type Small
8 March 1994
AAAnnual Accounts
Legacy
10 September 1993
395Particulars of Mortgage or Charge
Legacy
6 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
17 March 1993
287Change of Registered Office
Legacy
11 December 1992
288288
Legacy
28 September 1992
288288
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Legacy
15 February 1991
288288
Legacy
15 February 1991
288288
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363363
Legacy
2 March 1990
395Particulars of Mortgage or Charge
Legacy
11 January 1990
88(2)R88(2)R
Legacy
4 January 1990
123Notice of Increase in Nominal Capital
Resolution
4 January 1990
RESOLUTIONSResolutions
Legacy
29 November 1989
288288
Accounts With Accounts Type Small
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
26 April 1989
363363
Legacy
16 May 1988
PUC 2PUC 2
Legacy
18 April 1988
288288
Legacy
28 January 1988
287Change of Registered Office
Legacy
5 January 1988
224224
Legacy
15 August 1987
288288
Incorporation Company
13 July 1987
NEWINCIncorporation