Background WavePink WaveYellow Wave

JANSON COMPUTERS LIMITED (02157638)

JANSON COMPUTERS LIMITED (02157638) is an active UK company. incorporated on 26 August 1987. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. JANSON COMPUTERS LIMITED has been registered for 38 years. Current directors include COOPER, Orla, KIELY, Killian.

Company Number
02157638
Status
active
Type
ltd
Incorporated
26 August 1987
Age
38 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COOPER, Orla, KIELY, Killian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANSON COMPUTERS LIMITED

JANSON COMPUTERS LIMITED is an active company incorporated on 26 August 1987 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. JANSON COMPUTERS LIMITED was registered 38 years ago.(SIC: 62020)

Status

active

Active since 38 years ago

Company No

02157638

LTD Company

Age

38 Years

Incorporated 26 August 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

JANSON COMPUTERS PLC
From: 26 August 1987To: 1 April 2019
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Technology House Magnesium Way Hapton Burnley BB12 7BF England
From: 1 June 2017To: 13 November 2025
Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ United Kingdom
From: 27 May 2015To: 1 June 2017
The Technology Park Colindeep Lane London NW9 6BX
From: 26 August 1987To: 27 May 2015
Timeline

42 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
May 12
Director Left
Jul 13
Director Joined
Jun 14
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Funding Round
Aug 15
Funding Round
Aug 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Dec 18
Director Left
May 20
Director Joined
Nov 22
Director Left
Jul 24
Capital Update
Mar 25
Director Joined
May 25
Capital Update
Aug 25
Owner Exit
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Feb 26
4
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COOPER, Orla

Active
Park Row, LeedsLS1 5AB
Born August 1975
Director
Appointed 31 Oct 2025

KIELY, Killian

Active
Park Row, LeedsLS1 5AB
Born September 1988
Director
Appointed 31 Oct 2025

CLIFTON, Richard Frederick

Resigned
20a Woodville Road, BarnetEN5 5HA
Secretary
Appointed 09 Jul 2001
Resigned 26 Apr 2002

DAVIDSON, Stuart Campbell

Resigned
24a Gladys Road, LondonNW6 2PX
Secretary
Appointed 14 Apr 2003
Resigned 06 May 2005

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Secretary
Appointed 30 Jun 2016
Resigned 19 Aug 2022

MILES, Anthony Neil

Resigned
10 Trow Lock Avenue, TeddingtonTW11 9QT
Secretary
Appointed 27 Jun 2007
Resigned 12 May 2015

NICHOLAS, Graham

Resigned
Westbury House, LondonN6 5HR
Secretary
Appointed 06 May 2005
Resigned 27 Jun 2007

NICHOLAS, Graham

Resigned
Westbury House, LondonN6 5HR
Secretary
Appointed 26 Apr 2002
Resigned 14 Apr 2003

NICHOLAS, Graham

Resigned
Westbury House, LondonN6 5HR
Secretary
Appointed 02 Jan 1992
Resigned 09 Jul 2001

YARKER, Douglas

Resigned
Altham Business Park, AccringtonBB5 5YJ
Secretary
Appointed 12 May 2015
Resigned 30 Jun 2016

CAMPLACE LIMITED

Resigned
Accounts House 16 Dalling Road, LondonW6 0JB
Corporate secretary
Appointed N/A
Resigned 02 Jan 1992

BRETT, Alistair Jonathan Edward

Resigned
St Philips Avenue, Worcester ParkKT4 8JX
Born February 1964
Director
Appointed 04 Jan 2010
Resigned 31 Jan 2011

BRYAN, Paul William

Resigned
Elmwood, BasingstokeRG24 8WG
Born April 1969
Director
Appointed 11 May 2015
Resigned 01 Jul 2024

CASEY, Stephen

Resigned
Leopardstown Road, Foxrock18
Born March 1980
Director
Appointed 12 May 2015
Resigned 21 Aug 2017

CLARKE, Alan George

Resigned
56 North End Road, AylesburyHP22 4BG
Born February 1965
Director
Appointed 19 Oct 1999
Resigned 11 Jun 2013

COLLINGRIDGE, Nicholas Stephen

Resigned
Garden Flat 7 Wedderburn Road, LondonNW3 5QS
Born September 1957
Director
Appointed N/A
Resigned 16 Oct 1997

CORDUROY, Niall Timothy

Resigned
26 Sunny Gardens Road, LondonNW4 1RX
Born June 1959
Director
Appointed N/A
Resigned 16 Oct 1992

CROFT, Alexander Bernard James

Resigned
Shoren Brook Way, AlthamBB5 5YJ
Born July 1973
Director
Appointed 12 May 2015
Resigned 28 Feb 2020

DONNELLY, Paul John

Resigned
Shorten Brook Way, AlthamBB5 5YJ
Born December 1956
Director
Appointed 12 May 2015
Resigned 21 Aug 2017

DREDGE, Darren William

Resigned
10d Belsize Square, LondonNW3 4HT
Born January 1969
Director
Appointed 19 Feb 2004
Resigned 30 Nov 2005

ELLIOTT, David

Resigned
10 Spencer Avenue, BoltonBL3 1PD
Born September 1946
Director
Appointed 30 Apr 1995
Resigned 31 Jan 1997

ENNIS, Niall David

Resigned
Leopardstown Road, Foxrock18
Born July 1969
Director
Appointed 12 May 2015
Resigned 21 Aug 2017

FITZHARRIS, Clive

Resigned
Park Row, LeedsLS1 5AB
Born November 1974
Director
Appointed 15 Apr 2025
Resigned 20 Feb 2026

KENNARD, Charles

Resigned
68 Liberty Hall Road, AddlestoneKT15 1SS
Born April 1957
Director
Appointed 19 Oct 1999
Resigned 12 Jun 2002

MCCLELLAND, Glenn Brady

Resigned
Little Green, FelstedCM3 1BX
Born January 1957
Director
Appointed 30 Apr 2012
Resigned 21 Aug 2017

MCLEAN, Lea Ann

Resigned
Greenways, ChipperfieldWD4 9ET
Born January 1968
Director
Appointed 09 May 2008
Resigned 21 Aug 2017

NICHOLAS, Graham

Resigned
Westbury House, LondonN6 5HR
Born September 1951
Director
Appointed 02 Jan 1992
Resigned 31 Aug 2007

O'KEEFFE, Gerard Patrick

Resigned
Shorten Brook Way, AlthamBB5 5YJ
Born March 1964
Director
Appointed 12 May 2015
Resigned 21 Aug 2017

PEARSON, Richard Andrew

Resigned
32 Thorpe Lane, HuddersfieldHD5 8TA
Born October 1962
Director
Appointed N/A
Resigned 31 Jul 1998

PERKINS, James Ivan

Resigned
Yardley Road, OlneyMK46 5DX
Born May 1974
Director
Appointed 01 May 2014
Resigned 21 Aug 2017

PICKERING, Robert Alan

Resigned
Spindlewood, ReadingRG8 7PG
Born July 1963
Director
Appointed 24 Jul 2007
Resigned 03 Dec 2007

PICKERING, Robert Alan

Resigned
Spindlewood, ReadingRG8 7PG
Born July 1963
Director
Appointed 01 Oct 1997
Resigned 07 Sept 1999

RENNIE, Mark

Resigned
18 Church Croft, St AlbansAL4 0GH
Born January 1961
Director
Appointed 19 Oct 1999
Resigned 21 Aug 2017

SANSON, James Adam

Resigned
1a Prince Arthur Road, LondonNW3 6AX
Born November 1963
Director
Appointed N/A
Resigned 12 May 2015

SANSON, Samantha

Resigned
Prince Arthur Road, LondonNW3 6AX
Born February 1970
Director
Appointed 16 Feb 2010
Resigned 12 May 2015

Persons with significant control

2

1 Active
1 Ceased
Magnesium Way, BurnleyBB12 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2025

Exertis (Uk) Ltd

Ceased
Shorten Brook Way, Altham Business Park, AccringtonBB5 5YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Ceased 17 Aug 2025
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
15 September 2025
ANNOTATIONANNOTATION
Resolution
15 September 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
28 August 2025
SH19Statement of Capital
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
18 March 2025
ANNOTATIONANNOTATION
Capital Statement Capital Company With Date Currency Figure
18 March 2025
SH19Statement of Capital
Legacy
18 March 2025
SH20SH20
Legacy
18 March 2025
CAP-SSCAP-SS
Resolution
18 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
1 April 2019
CERT10CERT10
Re Registration Memorandum Articles
1 April 2019
MARMAR
Resolution
1 April 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 April 2019
RR02RR02
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
2 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
3 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 June 2015
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Group
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
8 January 2014
AR01AR01
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date
19 December 2012
AR01AR01
Accounts With Accounts Type Group
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Legacy
18 December 2009
MG01MG01
Legacy
18 December 2009
MG01MG01
Legacy
9 December 2009
MG01MG01
Legacy
22 October 2009
MG02MG02
Accounts With Accounts Type Group
11 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
29 December 2007
363sAnnual Return (shuttle)
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 August 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 December 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Resolution
16 September 2004
RESOLUTIONSResolutions
Resolution
16 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Legacy
23 October 2001
122122
Legacy
23 October 2001
123Notice of Increase in Nominal Capital
Legacy
23 October 2001
88(2)R88(2)R
Memorandum Articles
23 October 2001
MEM/ARTSMEM/ARTS
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Resolution
23 October 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 August 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 December 1996
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 August 1995
AAAnnual Accounts
Legacy
29 August 1995
288288
Legacy
18 August 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
5 June 1994
287Change of Registered Office
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
19 January 1992
287Change of Registered Office
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363aAnnual Return
Legacy
27 June 1991
363aAnnual Return
Legacy
1 November 1990
225(1)225(1)
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
1 May 1990
288288
Legacy
4 April 1990
363363
Legacy
21 November 1989
88(2)R88(2)R
Legacy
21 November 1989
123Notice of Increase in Nominal Capital
Resolution
21 November 1989
RESOLUTIONSResolutions
Resolution
21 November 1989
RESOLUTIONSResolutions
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
11 April 1989
88(3)88(3)
Legacy
11 April 1989
88(2)Return of Allotment of Shares
Resolution
11 April 1989
RESOLUTIONSResolutions
Resolution
11 April 1989
RESOLUTIONSResolutions
Legacy
11 April 1989
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
7 April 1989
CERT5CERT5
Legacy
7 April 1989
43(3)e43(3)e
Auditors Report
7 April 1989
AUDRAUDR
Accounts Balance Sheet
7 April 1989
BSBS
Auditors Statement
7 April 1989
AUDSAUDS
Re Registration Memorandum Articles
7 April 1989
MARMAR
Legacy
7 April 1989
43(3)43(3)
Resolution
7 April 1989
RESOLUTIONSResolutions
Legacy
11 October 1988
288288
Legacy
11 October 1988
225(1)225(1)
Legacy
2 December 1987
PUC 2PUC 2
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
15 September 1987
288288
Incorporation Company
26 August 1987
NEWINCIncorporation