Background WavePink WaveYellow Wave

EVOLVING SYSTEMS LIMITED (02325854)

EVOLVING SYSTEMS LIMITED (02325854) is an active UK company. incorporated on 7 December 1988. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EVOLVING SYSTEMS LIMITED has been registered for 37 years. Current directors include DIONNE, Jonathan, GILBANK, Karl William, HALL, Andrew Donald and 1 others.

Company Number
02325854
Status
active
Type
ltd
Incorporated
7 December 1988
Age
37 years
Address
4th Floor 2 City Approach Albert Street, Manchester, M30 0BL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DIONNE, Jonathan, GILBANK, Karl William, HALL, Andrew Donald, HATTON, Eric Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVOLVING SYSTEMS LIMITED

EVOLVING SYSTEMS LIMITED is an active company incorporated on 7 December 1988 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EVOLVING SYSTEMS LIMITED was registered 37 years ago.(SIC: 61900)

Status

active

Active since 37 years ago

Company No

02325854

LTD Company

Age

37 Years

Incorporated 7 December 1988

Size

N/A

Accounts

ARD: 30/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

TERTIO TELECOMS LIMITED
From: 10 June 2002To: 21 January 2005
TERTIO LIMITED
From: 10 January 1989To: 10 June 2002
PLANLOW LIMITED
From: 7 December 1988To: 10 January 1989
Contact
Address

4th Floor 2 City Approach Albert Street Eccles Manchester, M30 0BL,

Previous Addresses

The Office Group 4th Floor 91 Wimpole Street London W1G 0EF England
From: 20 May 2019To: 12 January 2022
91 Wimpole Street the Office Group, 4th Floor London W1G 0EF England
From: 8 May 2019To: 20 May 2019
2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England
From: 11 January 2017To: 8 May 2019
2-6 Honduras Street Suite B London EC1Y 0th
From: 11 March 2015To: 11 January 2017
6-8 Honduras Street Suite B London EC1Y 0TH England
From: 10 March 2015To: 11 March 2015
One Angel Square Torrens Street London EC1V 1PL
From: 7 December 1988To: 10 March 2015
Timeline

30 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 19
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Apr 22
Loan Secured
Mar 23
Loan Secured
Apr 24
Director Left
Nov 25
Director Joined
Nov 25
Loan Secured
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

DIONNE, Jonathan

Active
Albert Street, ManchesterM30 0BL
Born February 1978
Director
Appointed 31 Dec 2021

GILBANK, Karl William

Active
Albert Street, ManchesterM30 0BL
Born December 1974
Director
Appointed 31 Dec 2021

HALL, Andrew Donald

Active
Albert Street, ManchesterM30 0BL
Born May 1952
Director
Appointed 01 Dec 2025

HATTON, Eric Michael

Active
Albert Street, ManchesterM30 0BL
Born July 1975
Director
Appointed 31 Jan 2022

DINKEL, Richard Armond

Resigned
9777 Pyramid Court, Englewood80112
Secretary
Appointed 05 Jun 2017
Resigned 23 Sept 2017

ERVINE, Brian R

Resigned
9777 Pyramid Ct, Englewood80112
Secretary
Appointed 01 Jul 2011
Resigned 30 Nov 2011

GIBBON, David Keith Christopher

Resigned
14 Beaumont Road, WindsorSL4 1HY
Secretary
Appointed 05 Oct 1998
Resigned 02 Nov 2004

HOARAU, Julie Gosal

Resigned
9777 Pyramid Court, Englewood80112
Secretary
Appointed 23 Sept 2017
Resigned 04 Dec 2017

HOME, James Birleson

Resigned
75 Palace Road, East MoleseyKT8 9DN
Secretary
Appointed N/A
Resigned 05 Oct 1998

MOORHEAD, Daniel John

Resigned
Suite 100, Englewood80112
Secretary
Appointed 01 Dec 2011
Resigned 02 Jun 2017

MOSELEY, Anita

Resigned
417 Prospect Drive, Castle Rock80108
Secretary
Appointed 02 Nov 2004
Resigned 30 Jun 2011

SZYNKOWSKI, Mark Paul

Resigned
9800 Pyramid Court, Englewood80112
Secretary
Appointed 04 Dec 2017
Resigned 31 Dec 2021

CHARRON, Dan

Resigned
Albert Street, ManchesterM30 0BL
Born February 1979
Director
Appointed 31 Dec 2021
Resigned 10 Nov 2025

CLIFFORD, Nigel Richard

Resigned
Croftlands, NewburyRG14 1RT
Born June 1959
Director
Appointed 01 Jul 2000
Resigned 03 Dec 2004

DINKEL, Richard Armond

Resigned
9777 Pyramid Court, Englewood80112
Born July 1967
Director
Appointed 05 Jun 2017
Resigned 23 Sept 2017

DUPPER, Thaddeus

Resigned
Suite 100, Englewood80112
Born January 1957
Director
Appointed 01 Jan 2007
Resigned 01 Jan 2016

ERVINE, Brian R

Resigned
378 East Fairchild Drive, Colorado80126
Born September 1961
Director
Appointed 02 Nov 2004
Resigned 30 Nov 2011

GARTSIDE JR, Stephen K.

Resigned
29432 Camelback Lane, Evergreen80439
Born May 1965
Director
Appointed 02 Nov 2004
Resigned 31 Dec 2006

GIBBON, David Keith Christopher

Resigned
14 Beaumont Road, WindsorSL4 1HY
Born July 1960
Director
Appointed 05 Oct 1998
Resigned 03 Dec 2004

GRAHAM, George Malcolm Roger

Resigned
Gaston House, Bishops StortfordCM22 7QS
Born May 1939
Director
Appointed 06 Jan 1998
Resigned 30 Jun 1999

GREENBERG, Alan Martin

Resigned
56 Springfield Gardens, UpminsterRM14 3ER
Born December 1954
Director
Appointed 15 Jul 1992
Resigned 31 May 2002

HOARAU, Julie Gosal

Resigned
9777 Pyramid Court, Englewood80112
Born May 1983
Director
Appointed 23 Sept 2017
Resigned 04 Dec 2017

HOME, James Birleson

Resigned
75 Palace Road, East MoleseyKT8 9DN
Born August 1957
Director
Appointed N/A
Resigned 30 Jun 1999

HOPKINS, Martin Phillip

Resigned
20 Queen Elizabeth Walk, LondonN16 0HX
Born November 1960
Director
Appointed N/A
Resigned 30 Jun 1999

MOORHEAD, Daniel J

Resigned
Suite 100, Englewood80112
Born September 1972
Director
Appointed 01 Dec 2011
Resigned 02 Jun 2017

RYDER, Rhett

Resigned
5 Widcombe Terrace, BathBA2 6AJ
Born January 1961
Director
Appointed 28 Mar 1994
Resigned 31 May 2001

STECKER, Matthew

Resigned
9800 Pyramid Court, Englewood80112
Born September 1968
Director
Appointed 16 Jul 2018
Resigned 31 Dec 2021

SZYNKOWSKI, Mark Paul

Resigned
9800 Pyramid Court, Englewood80112
Born January 1968
Director
Appointed 04 Dec 2017
Resigned 31 Dec 2021

THEKKETHALA, Thomas

Resigned
9777 Pyramid Court, Englewood80112
Born February 1962
Director
Appointed 01 Jan 2016
Resigned 16 Jul 2018

WATSON, John Michael

Resigned
Bank House, Shipton Under WychwoodOX7 6BA
Born September 1946
Director
Appointed 14 Apr 1998
Resigned 04 Nov 1999

Persons with significant control

1

91 Wimpole Street, LondonW1G 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
12 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
15 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 July 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 July 2019
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
2 July 2019
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
10 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Auditors Resignation Company
23 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Auditors Resignation Company
20 February 2013
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Appoint Person Secretary Company With Name
16 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2011
TM02Termination of Secretary
Legacy
10 June 2011
MG02MG02
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
11 March 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
7 March 2008
MEM/ARTSMEM/ARTS
Resolution
7 March 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2005
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 June 2004
AAAnnual Accounts
Auditors Resignation Company
10 January 2004
AUDAUD
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 April 2003
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
4 March 2002
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
12 July 1999
287Change of Registered Office
Legacy
25 May 1999
123Notice of Increase in Nominal Capital
Resolution
13 May 1999
RESOLUTIONSResolutions
Resolution
13 May 1999
RESOLUTIONSResolutions
Resolution
13 May 1999
RESOLUTIONSResolutions
Resolution
13 May 1999
RESOLUTIONSResolutions
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
31 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
287Change of Registered Office
Legacy
25 October 1996
288cChange of Particulars
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
8 August 1996
122122
Memorandum Articles
8 August 1996
MEM/ARTSMEM/ARTS
Legacy
19 September 1995
122122
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
1 December 1994
88(2)R88(2)R
Legacy
1 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
287Change of Registered Office
Legacy
9 May 1994
288288
Legacy
15 April 1994
288288
Legacy
13 April 1994
288288
Legacy
1 October 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
88(2)R88(2)R
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Memorandum Articles
5 May 1993
MEM/ARTSMEM/ARTS
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
5 May 1993
123Notice of Increase in Nominal Capital
Legacy
5 May 1993
88(2)R88(2)R
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
1 November 1991
88(2)R88(2)R
Resolution
22 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Legacy
30 November 1990
88(2)R88(2)R
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
8 February 1990
88(2)R88(2)R
Resolution
31 January 1990
RESOLUTIONSResolutions
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
123Notice of Increase in Nominal Capital
Legacy
27 April 1989
288288
Memorandum Articles
1 February 1989
MEM/ARTSMEM/ARTS
Legacy
1 February 1989
88(2)Return of Allotment of Shares
Resolution
1 February 1989
RESOLUTIONSResolutions
Legacy
1 February 1989
123Notice of Increase in Nominal Capital
Legacy
30 January 1989
288288
Legacy
30 January 1989
287Change of Registered Office
Legacy
13 January 1989
224224
Certificate Change Of Name Company
9 January 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 1989
RESOLUTIONSResolutions
Incorporation Company
7 December 1988
NEWINCIncorporation