Background WavePink WaveYellow Wave

RIGHT DIGITAL SOLUTIONS LIMITED (02511140)

RIGHT DIGITAL SOLUTIONS LIMITED (02511140) is an active UK company. incorporated on 12 June 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RIGHT DIGITAL SOLUTIONS LIMITED has been registered for 35 years. Current directors include OXLEY, Martin, STANTON-GLEAVES, Robin James.

Company Number
02511140
Status
active
Type
ltd
Incorporated
12 June 1990
Age
35 years
Address
1-2 Castle Lane, London, SW1E 6DR
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
OXLEY, Martin, STANTON-GLEAVES, Robin James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHT DIGITAL SOLUTIONS LIMITED

RIGHT DIGITAL SOLUTIONS LIMITED is an active company incorporated on 12 June 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RIGHT DIGITAL SOLUTIONS LIMITED was registered 35 years ago.(SIC: 62020)

Status

active

Active since 35 years ago

Company No

02511140

LTD Company

Age

35 Years

Incorporated 12 June 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CAPITA WORKPLACE TECHNOLOGY LIMITED
From: 20 June 2018To: 21 August 2020
RIGHT DOCUMENT SOLUTIONS LIMITED
From: 15 March 1996To: 20 June 2018
RIGHT DOCUMENT SERVICES LIMITED
From: 16 February 1996To: 15 March 1996
RIGHT COPIER SERVICES LIMITED
From: 12 June 1990To: 16 February 1996
Contact
Address

1-2 Castle Lane London, SW1E 6DR,

Previous Addresses

C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN United Kingdom
From: 16 November 2022To: 11 September 2025
C/O Brodies Llp 90 Bartholomew Close London EC1A 7EB United Kingdom
From: 10 November 2022To: 16 November 2022
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 3 August 2020To: 10 November 2022
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 3 August 2020
17 Rochester Row Westminster London SW1P 1QT
From: 20 April 2011To: 1 October 2018
Napier House 2 Cranwood Street London EC1V 9PE England
From: 12 June 1990To: 20 April 2011
Timeline

62 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Apr 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Sept 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jun 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Joined
Feb 23
Director Left
Jan 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
56
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OXLEY, Martin

Active
Castle Lane, LondonSW1E 6DR
Born January 1970
Director
Appointed 05 Sept 2025

STANTON-GLEAVES, Robin James

Active
Castle Lane, LondonSW1E 6DR
Born February 1968
Director
Appointed 05 Sept 2025

JONES, Nicholas David

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Secretary
Appointed 01 Aug 2020
Resigned 01 Nov 2022

JONES, Nicholas David

Resigned
Rochester Row, LondonSW1P 1QT
Secretary
Appointed 11 Apr 2002
Resigned 14 Apr 2011

PETERS, Victoria

Resigned
Castle Lane, LondonSW1E 6DR
Secretary
Appointed 01 Nov 2022
Resigned 05 Sept 2025

WALLBRIDGE, David

Resigned
89 Worship Street, LondonEC2A 2BE
Secretary
Appointed 08 Aug 1994
Resigned 11 Apr 2002

WALLBRIDGE, Helena

Resigned
84 Beauvoir Drive, SittingbourneME10 2TN
Secretary
Appointed N/A
Resigned 08 Aug 1994

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Nov 2022
Resigned 05 Sept 2025

CAPITA GROUP SECRETARY LIMITED

Resigned
Berners Street, LondonW1T 3LR
Corporate secretary
Appointed 14 Apr 2011
Resigned 01 Aug 2020

BOWMAN, Janet

Resigned
3 Southill Road, ChislehurstBR7 5EE
Born August 1962
Director
Appointed N/A
Resigned 01 Jan 1996

CARTWRIGHT, Neil Richard

Resigned
Rochester Row, LondonSW1P 1QT
Born November 1967
Director
Appointed 22 Sept 2014
Resigned 01 Jan 2015

COLLIER, Michael Patrick

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1975
Director
Appointed 01 Jan 2015
Resigned 03 Sept 2015

DADY, Kevin Peter

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1964
Director
Appointed 14 Apr 2011
Resigned 31 Dec 2013

DWYER, David Patrick

Resigned
Rochester Row, LondonSW1P 1QT
Born March 1978
Director
Appointed 01 Oct 2016
Resigned 22 May 2017

FILKINS, Gary

Resigned
1 High House Cottages, KestonBR2 6DH
Born July 1959
Director
Appointed 01 Jan 1996
Resigned 30 Jul 1996

GILLETT, Paul Mark

Resigned
Castle Lane, LondonSW1E 6DR
Born September 1967
Director
Appointed 01 Aug 2020
Resigned 05 Sept 2025

GILLETT, Paul Mark

Resigned
Rochester Row, LondonSW1P 1QT
Born September 1967
Director
Appointed 08 Aug 1994
Resigned 17 Sept 2015

HALLISSEY, Steven Peter

Resigned
Berners Street, LondonW1T 3LR
Born August 1973
Director
Appointed 11 May 2017
Resigned 26 Mar 2019

HENSON, Paul Robert

Resigned
Rochester Row, LondonSW1P 1QT
Born December 1973
Director
Appointed 05 Jun 2013
Resigned 22 Sept 2014

HUBBARD, Timothy Guy

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born July 1970
Director
Appointed 10 Dec 2020
Resigned 17 Jun 2022

JONES, Ian Howard

Resigned
90 Bartholomew Close, LondonEC1A 7BN
Born July 1969
Director
Appointed 03 Aug 2020
Resigned 10 Jul 2025

JONES, Nicholas David

Resigned
Castle Lane, LondonSW1E 6DR
Born May 1962
Director
Appointed 01 Aug 2020
Resigned 05 Sept 2025

JONES, Nicholas David

Resigned
Vaughan Williams Way, BrentwoodCM14 5WT
Born May 1962
Director
Appointed 14 May 1999
Resigned 14 Apr 2011

LOCKIE, David James

Resigned
Rochester Row, LondonSW1P 1QT
Born November 1973
Director
Appointed 14 Apr 2011
Resigned 26 Sept 2016

MACTAGGART, Alistair Robert

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born September 1960
Director
Appointed 20 Dec 2018
Resigned 01 Aug 2020

MAYNARD, Stefan John

Resigned
Rochester Row, LondonSW1P 1QT
Born July 1972
Director
Appointed 01 Jan 2015
Resigned 01 Oct 2016

MONTAGUE-FULLER, Richard John

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1970
Director
Appointed 01 Apr 2019
Resigned 01 Aug 2020

MORGAN, Michael Desmond

Resigned
Lewes Road, East GrinsteadRH19 3TA
Born September 1957
Director
Appointed 01 Oct 2008
Resigned 09 Dec 2008

PETERS, Victoria

Resigned
Castle Lane, LondonSW1E 6DR
Born September 1981
Director
Appointed 03 Aug 2020
Resigned 05 Sept 2025

RADFORD, Jamie Leigh

Resigned
Rochester Row, LondonSW1P 1QT
Born November 1975
Director
Appointed 03 Sept 2015
Resigned 05 Mar 2018

RODGERSON, Craig Hilton

Resigned
Rochester Row, LondonSW1P 1QT
Born May 1964
Director
Appointed 01 Jan 2015
Resigned 01 Oct 2016

RUTHERFORD, Colin

Resigned
Castle Lane, LondonSW1E 6DR
Born February 1959
Director
Appointed 01 Nov 2022
Resigned 05 Sept 2025

RUTHERFORD, Colin

Resigned
4 Henderland Road, EdinburghEH12 6BB
Born February 1959
Director
Appointed 01 Apr 2008
Resigned 14 Apr 2011

RYLANDS, Paul William Reginald

Resigned
90 Bartholomew Close, LondonEC1A 7BN
Born December 1976
Director
Appointed 01 Feb 2023
Resigned 19 Dec 2024

SEELEY, Ian

Resigned
Castle Lane, LondonSW1E 6DR
Born November 1980
Director
Appointed 10 Dec 2020
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
90 Bartholomew Close, LondonEC1A 7BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2020
Berners Street, LondonW1T 3LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2020
Fundings
Financials
Latest Activities

Filing History

222

Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
11 September 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Resolution
18 September 2024
RESOLUTIONSResolutions
Memorandum Articles
12 September 2024
MAMA
Accounts With Accounts Type Medium
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Medium
6 September 2023
AAMDAAMD
Accounts With Accounts Type Medium
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 November 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Resolution
21 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
21 August 2020
CONNOTConfirmation Statement Notification
Resolution
14 August 2020
RESOLUTIONSResolutions
Memorandum Articles
14 August 2020
MAMA
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
4 April 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Of Name Notice
20 June 2018
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Auditors Resignation Company
11 December 2014
AUDAUD
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Auditors Resignation Company
24 April 2012
AUDAUD
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Resolution
12 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Legacy
3 May 2011
MG02MG02
Legacy
3 May 2011
MG02MG02
Legacy
3 May 2011
MG02MG02
Legacy
3 May 2011
MG02MG02
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 April 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Appoint Corporate Director Company With Name
20 April 2011
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
20 April 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Legacy
11 March 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
10 July 2008
AUDAUD
Legacy
3 July 2008
363aAnnual Return
Legacy
14 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
155(6)a155(6)a
Resolution
8 April 2008
RESOLUTIONSResolutions
Auditors Resignation Company
5 April 2008
AUDAUD
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
31 March 2006
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Accounts With Accounts Type Medium
18 March 2005
AAAnnual Accounts
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
287Change of Registered Office
Auditors Resignation Company
13 May 2003
AUDAUD
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
169169
Legacy
28 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
29 June 1999
363aAnnual Return
Legacy
24 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
15 June 1998
363aAnnual Return
Legacy
9 June 1998
288cChange of Particulars
Accounts With Accounts Type Small
3 April 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Legacy
4 July 1996
287Change of Registered Office
Legacy
20 June 1996
288288
Legacy
29 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 April 1996
AAAnnual Accounts
Legacy
16 April 1996
288288
Certificate Change Of Name Company
14 March 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 February 1996
RESOLUTIONSResolutions
Legacy
21 February 1996
88(2)Return of Allotment of Shares
Legacy
21 February 1996
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 February 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1995
363sAnnual Return (shuttle)
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Legacy
11 August 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1993
AAAnnual Accounts
Legacy
30 April 1993
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
16 April 1992
363b363b
Legacy
16 April 1992
363(287)363(287)
Legacy
13 May 1991
288288
Legacy
19 April 1991
288288
Legacy
24 January 1991
288288
Incorporation Company
12 June 1990
NEWINCIncorporation