Background WavePink WaveYellow Wave

ITEC CONNECT LTD (02219814)

ITEC CONNECT LTD (02219814) is an active UK company. incorporated on 10 February 1988. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. ITEC CONNECT LTD has been registered for 38 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
02219814
Status
active
Type
ltd
Incorporated
10 February 1988
Age
38 years
Address
Itec House Hawkfield Way, Bristol, BS14 0BL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
62090, 82190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITEC CONNECT LTD

ITEC CONNECT LTD is an active company incorporated on 10 February 1988 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. ITEC CONNECT LTD was registered 38 years ago.(SIC: 62090, 82190, 82990)

Status

active

Active since 38 years ago

Company No

02219814

LTD Company

Age

38 Years

Incorporated 10 February 1988

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

PORTRAYAL LIMITED
From: 16 March 1988To: 8 May 2012
RAIDCELL LIMITED
From: 10 February 1988To: 16 March 1988
Contact
Address

Itec House Hawkfield Way Whitchurch Bristol, BS14 0BL,

Previous Addresses

Itec House Hawkfield Business Park Hawkfield Way Whitchurch Bristol Bs14 Oby
From: 27 June 2012To: 11 December 2014
Portrayal House, Hawkfield Way Hawk Field Business Park, Whitchurch Bristol BS14 0BY
From: 25 June 2010To: 27 June 2012
Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB
From: 10 February 1988To: 25 June 2010
Timeline

74 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Feb 88
Share Issue
Dec 09
Funding Round
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Dec 11
Director Joined
Mar 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Director Left
May 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Joined
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Loan Cleared
Dec 16
Loan Secured
Nov 17
Loan Cleared
Dec 17
Owner Exit
Jan 18
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Secured
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Loan Cleared
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
May 20
Director Left
Jun 20
Owner Exit
May 21
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
May 23
Loan Secured
May 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Mar 26
8
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

DYAS, David Brian

Active
Hawkfield Way, BristolBS14 0BL
Born December 1963
Director
Appointed 19 Mar 2020

ROSSETTI, Paolo

Active
Hawkfield Way, BristolBS14 0BL
Born July 1970
Director
Appointed 07 Oct 2022

BARTLETT, Susan Jennifer

Resigned
Hawkfield Way, BristolBS14 0BL
Secretary
Appointed 24 Oct 2013
Resigned 19 Mar 2020

FRENCH, Michael David

Resigned
The Links, Petts WoodBR5 1JN
Secretary
Appointed N/A
Resigned 24 Oct 2013

ARSCOTT, James Christopher

Resigned
Thornbury Road, PlymouthPL6 7PW
Born March 1982
Director
Appointed 15 Mar 2016
Resigned 19 Mar 2020

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 30 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1967
Director
Appointed 19 Mar 2020
Resigned 30 Mar 2020

DUYVER, Jacques

Resigned
Hardwicks Square, LondonSW18 4AW
Born October 1963
Director
Appointed 12 Jun 2018
Resigned 05 Feb 2019

FORD, Philip James

Resigned
Hawkfield Way, BristolBS14 0BL
Born February 1964
Director
Appointed 26 Apr 2018
Resigned 19 Mar 2020

FRENCH, Michael David

Resigned
The Links, Petts WoodBR5 1JN
Born December 1952
Director
Appointed N/A
Resigned 19 Mar 2020

HARDING, John Richard

Resigned
22 Bedford Street, ExeterEX1 1GD
Born August 1958
Director
Appointed 14 Dec 2012
Resigned 04 Apr 2014

HARGREAVES, Martin Robert

Resigned
Hawkfield Way, BristolBS14 0BL
Born June 1978
Director
Appointed 29 Nov 2019
Resigned 19 Mar 2020

JONES, Gareth Neil

Resigned
Kites Nest 12 Wealden Way, Bexhill On SeaTN39 4NY
Born May 1958
Director
Appointed N/A
Resigned 19 May 1994

MCPHILLIPS, Anthony Mark

Resigned
Hawkfield Way, BristolBS14 0BL
Born March 1972
Director
Appointed 19 Mar 2020
Resigned 15 May 2020

ORME, Nicholas Luke

Resigned
Hawkfield Way, BristolBS14 0BL
Born October 1970
Director
Appointed 29 Jan 2010
Resigned 30 Sept 2023

PERKINS, Philip James

Resigned
Hawkfield Way, BristolBS14 0BL
Born January 1968
Director
Appointed 01 Sept 2018
Resigned 19 Mar 2020

PERKINS, Philip James

Resigned
Hardwicke Square, LondonSW18 4AW
Born January 1968
Director
Appointed 29 Jan 2010
Resigned 12 Jun 2018

STEWART, Ian David

Resigned
Hawkfield Way, BristolBS14 0BL
Born July 1963
Director
Appointed 26 Apr 2018
Resigned 19 Mar 2020

SUMMERFIELD, Benjamin

Resigned
Hawkfield Way, BristolBS14 0BL
Born May 1979
Director
Appointed 26 Apr 2018
Resigned 19 Mar 2020

TOZER, Brian John

Resigned
6 Kynges Mill Close, BristolBS16 1JL
Born July 1937
Director
Appointed 23 Feb 1993
Resigned 29 Jan 2010

TOZER, Gary James

Resigned
Hawkfield Way, BristolBS14 0BL
Born September 1975
Director
Appointed 04 Apr 2006
Resigned 19 Mar 2020

YOUNG, David Charles

Resigned
1 Coombe Road, SaltashPL12 4ER
Born May 1958
Director
Appointed 15 Mar 2016
Resigned 19 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2020
Ceased 30 Apr 2021
Pullman Court, GloucesterGL1 3ND

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2017
Ceased 19 Mar 2020

Itec Group Ltd

Ceased
Hardwicks Square, LondonSW18 4AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

239

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Memorandum Articles
25 April 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Capital Name Of Class Of Shares
9 April 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Capital Allotment Shares
21 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Resolution
14 May 2018
RESOLUTIONSResolutions
Resolution
10 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 January 2018
MAMA
Accounts With Accounts Type Group
13 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
12 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
7 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Resolution
23 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Capital Cancellation Shares
5 November 2014
SH06Cancellation of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 November 2014
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
9 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Resolution
21 December 2012
RESOLUTIONSResolutions
Resolution
21 December 2012
RESOLUTIONSResolutions
Legacy
20 December 2012
MG02MG02
Legacy
18 December 2012
MG01MG01
Change Account Reference Date Company Current Shortened
26 September 2012
AA01Change of Accounting Reference Date
Legacy
27 June 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 April 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Legacy
16 February 2012
MG01MG01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Resolution
28 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
27 August 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Resolution
5 February 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 December 2009
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2004
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1993
AAAnnual Accounts
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
9 July 1992
225(1)225(1)
Legacy
6 July 1992
363b363b
Legacy
6 January 1992
287Change of Registered Office
Legacy
30 August 1991
288288
Legacy
15 May 1989
288288
Legacy
20 April 1989
288288
Legacy
6 September 1988
PUC 2PUC 2
Legacy
24 August 1988
287Change of Registered Office
Legacy
18 August 1988
224224
Resolution
18 March 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
288288
Legacy
16 March 1988
287Change of Registered Office
Certificate Change Of Name Company
15 March 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1988
NEWINCIncorporation