Background WavePink WaveYellow Wave

AXIS ELEVATORS LIMITED (02340843)

AXIS ELEVATORS LIMITED (02340843) is an active UK company. incorporated on 30 January 1989. with registered office in Andover. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). AXIS ELEVATORS LIMITED has been registered for 37 years. Current directors include YAO, Maxime, W20S DIRECTORS LIMITED.

Company Number
02340843
Status
active
Type
ltd
Incorporated
30 January 1989
Age
37 years
Address
Unit 27 Focus 303 Business Centre, Phase Ii, Andover, SP10 5NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
YAO, Maxime, W20S DIRECTORS LIMITED
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AXIS ELEVATORS LIMITED

AXIS ELEVATORS LIMITED is an active company incorporated on 30 January 1989 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). AXIS ELEVATORS LIMITED was registered 37 years ago.(SIC: 33190)

Status

active

Active since 37 years ago

Company No

02340843

LTD Company

Age

37 Years

Incorporated 30 January 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 27 Focus 303 Business Centre, Phase Ii Walworth Industrial Estate Andover, SP10 5NY,

Previous Addresses

10th Floor Vantage Great West Road Brentford TW8 9AG England
From: 5 September 2022To: 2 February 2023
Unit 27, Focus 303 Business Centre Phase Ii Walworth Industrial Estate Andover Hampshire SP10 5NY England
From: 23 March 2020To: 5 September 2022
Unit G1 65 Glasshill Street London SE1 0QR
From: 30 January 1989To: 23 March 2020
Timeline

43 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
Jun 10
Loan Cleared
Apr 13
Loan Cleared
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jun 23
Capital Update
Jun 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Oct 24
Funding Round
Nov 24
Capital Update
Nov 24
Owner Exit
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
4
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 30 May 2025

YAO, Maxime

Active
Focus 303 Business Centre, Phase Ii, AndoverSP10 5NY
Born April 1977
Director
Appointed 01 Sept 2018

W20S DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 30 May 2025

CARROLL, Adrian

Resigned
Abbey Lane, LeicesterLE4 5QX
Secretary
Appointed 20 Sept 2017
Resigned 09 Mar 2018

KIRK, Caroline Emma Clarke

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 05 Nov 2015
Resigned 23 Sept 2016

NELSEN, Paul

Resigned
Street Farm, Saffron WaldenCB11 3XJ
Secretary
Appointed 14 Jul 2000
Resigned 03 Aug 2001

NORRELL, Kevin Eric

Resigned
Willow Barn Hillcourt Farm, GloucesterGL19 4PW
Secretary
Appointed 26 May 2004
Resigned 31 Dec 2009

SIMPSON, Ian William

Resigned
The Cottage, EynsfordDA4 0JJ
Secretary
Appointed 25 Jan 2002
Resigned 26 May 2004

WARNE, Joan Theresa

Resigned
Hillcote Terrys Lane, MaidenheadSL6 9TJ
Secretary
Appointed 29 Feb 1996
Resigned 16 Feb 2000

WARNE, Robert John

Resigned
Hillcote Terrys Lane, MaidenheadSL6 9TJ
Secretary
Appointed 03 Aug 2001
Resigned 31 Dec 2001

WARNE, Robert John

Resigned
Hillcote Terrys Lane, MaidenheadSL6 9TJ
Secretary
Appointed N/A
Resigned 29 Feb 1996

WATSON, John

Resigned
98 Herongate Road, LondonE12 5EQ
Secretary
Appointed 16 Feb 2000
Resigned 24 Jul 2000

WILCOCK, Laura Jayne

Resigned
Littleton Road, AshfordTW15 1TZ
Secretary
Appointed 05 Nov 2015
Resigned 20 Sept 2017

EDWIN COE SECRETARIES LIMITED

Resigned
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 28 Mar 2018
Resigned 30 May 2025

BEEVERS, Paul

Resigned
2 Heron Way, Frinton On SeaCO13 0UU
Born April 1944
Director
Appointed 16 Feb 2000
Resigned 11 Jul 2000

BIERER, Andrew Steven

Resigned
Focus 303 Business Centre, Phase Ii, AndoverSP10 5NY
Born September 1982
Director
Appointed 10 Feb 2020
Resigned 10 Apr 2024

BISSON, Rene

Resigned
Phase Ii, AndoverSP10 5NY
Born June 1971
Director
Appointed 28 Nov 2018
Resigned 10 Feb 2020

BURTON, Paul Gordon

Resigned
Unit G1, LondonSE1 0QR
Born March 1963
Director
Appointed 25 Jan 2002
Resigned 05 Nov 2015

DICKER, Paul James

Resigned
Unit G1, LondonSE1 0QR
Born June 1966
Director
Appointed 29 Apr 2010
Resigned 05 Nov 2015

DIXON, Sarah Jane

Resigned
Unit G1, LondonSE1 0QR
Born December 1979
Director
Appointed 28 Nov 2018
Resigned 03 May 2019

FALLIS-TAYLOR, Michael

Resigned
Great West Road, BrentfordTW8 9AG
Born September 1973
Director
Appointed 10 Feb 2020
Resigned 30 Sept 2022

FORBES, Craig Alexander

Resigned
Littleton Road, AshfordTW15 1TZ
Born October 1963
Director
Appointed 05 Nov 2015
Resigned 07 Jun 2016

HARVEY, Lindsay Eric

Resigned
Littleton Road, AshfordTW15 1TZ
Born June 1953
Director
Appointed 05 Nov 2015
Resigned 07 Jun 2016

HERNANDEZ, Alberto

Resigned
Unit G1, LondonSE1 0QR
Born January 1973
Director
Appointed 07 Jun 2016
Resigned 31 Aug 2018

JOLLY, Hemant

Resigned
Unit G1, LondonSE1 0QR
Born September 1974
Director
Appointed 07 Jun 2016
Resigned 31 Aug 2018

KEENE, Mitchel Ashton

Resigned
Littleton Road, AshfordTW15 1TZ
Born August 1962
Director
Appointed 05 Nov 2015
Resigned 15 Apr 2016

MERSH, Peter

Resigned
10 Suttons Lane, HornchurchRM12 6RL
Born May 1948
Director
Appointed N/A
Resigned 16 Feb 2000

NELSEN, Paul

Resigned
Street Farm, Saffron WaldenCB11 3XJ
Born September 1966
Director
Appointed 14 Jul 2000
Resigned 01 Feb 2001

PROUD, Neil

Resigned
5 Queens Close, AndoverSP11 9SN
Born May 1967
Director
Appointed 29 Nov 2007
Resigned 05 Nov 2015

RUTHERFORD, Ian Gordon

Resigned
Simons Walk, Englefield GreenTW20 9SQ
Born January 1965
Director
Appointed 23 Nov 2000
Resigned 05 Nov 2015

SADLER, Robert William

Resigned
Focus 303 Business Centre, Phase Ii, AndoverSP10 5NY
Born May 1967
Director
Appointed 19 Jan 2023
Resigned 30 May 2025

SADLER, Robert William

Resigned
Phase Ii, AndoverSP10 5NY
Born May 1967
Director
Appointed 07 Jun 2016
Resigned 25 May 2021

SIMPSON, Ian William

Resigned
The Cottage, EynsfordDA4 0JJ
Born June 1941
Director
Appointed 25 Jan 2002
Resigned 05 Nov 2015

SINGH, Rajpal

Resigned
Focus 303 Business Centre, Phase Ii, AndoverSP10 5NY
Born September 1980
Director
Appointed 25 Oct 2024
Resigned 30 May 2025

TUCKNOTT, Paul

Resigned
Focus 303 Business Centre, Phase Ii, AndoverSP10 5NY
Born December 1979
Director
Appointed 19 Jan 2023
Resigned 26 Jul 2024

Persons with significant control

3

2 Active
1 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 30 May 2025

Axis Holdco Limited

Ceased
65 Glasshill Street, LondonSE1 0QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

216

Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 June 2025
RESOLUTIONSResolutions
Memorandum Articles
5 June 2025
MAMA
Cessation Of A Person With Significant Control
2 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 June 2025
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
2 June 2025
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 November 2024
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
26 November 2024
SH19Statement of Capital
Legacy
26 November 2024
SH20SH20
Legacy
26 November 2024
CAP-SSCAP-SS
Resolution
26 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Legacy
28 June 2023
SH20SH20
Legacy
28 June 2023
CAP-SSCAP-SS
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Auditors Resignation Company
25 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Resolution
3 December 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Mortgage Satisfy Charge Full
1 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2007
AAAnnual Accounts
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
155(6)a155(6)a
Legacy
7 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
4 January 2005
287Change of Registered Office
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
363aAnnual Return
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
29 May 2003
363aAnnual Return
Accounts With Accounts Type Full
9 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
20 May 2002
363aAnnual Return
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
287Change of Registered Office
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
16 March 2000
155(6)a155(6)a
Legacy
16 March 2000
155(6)a155(6)a
Legacy
9 March 2000
225Change of Accounting Reference Date
Legacy
8 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
395Particulars of Mortgage or Charge
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Legacy
22 February 2000
395Particulars of Mortgage or Charge
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1999
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
8 March 1996
288288
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Resolution
6 May 1994
RESOLUTIONSResolutions
Legacy
4 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Resolution
9 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
25 April 1991
363b363b
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
24 December 1990
288288
Legacy
24 December 1990
287Change of Registered Office
Legacy
27 July 1990
363363
Legacy
25 April 1989
287Change of Registered Office
Legacy
31 March 1989
88(2)Return of Allotment of Shares
Legacy
18 February 1989
288288
Legacy
18 February 1989
224224
Legacy
16 February 1989
288288
Incorporation Company
30 January 1989
NEWINCIncorporation