Background WavePink WaveYellow Wave

HAIER SMART HOME UK & I LTD (02521528)

HAIER SMART HOME UK & I LTD (02521528) is an active UK company. incorporated on 12 July 1990. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (27510) and 1 other business activities. HAIER SMART HOME UK & I LTD has been registered for 35 years. Current directors include DI VALENTIN, Francesco, Mr., EDWARDS-SMAJDA, Lawrence Michael, PERRONE, Diego, Mr..

Company Number
02521528
Status
active
Type
ltd
Incorporated
12 July 1990
Age
35 years
Address
302 Bridgewater Place, Warrington, WA3 6XG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
DI VALENTIN, Francesco, Mr., EDWARDS-SMAJDA, Lawrence Michael, PERRONE, Diego, Mr.
SIC Codes
27510, 46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIER SMART HOME UK & I LTD

HAIER SMART HOME UK & I LTD is an active company incorporated on 12 July 1990 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510) and 1 other business activity. HAIER SMART HOME UK & I LTD was registered 35 years ago.(SIC: 27510, 46439)

Status

active

Active since 35 years ago

Company No

02521528

LTD Company

Age

35 Years

Incorporated 12 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

HOOVER LIMITED
From: 23 May 1991To: 12 March 2024
HOOVER (1990) LIMITED
From: 3 September 1990To: 23 May 1991
LINESET LIMITED
From: 12 July 1990To: 3 September 1990
Contact
Address

302 Bridgewater Place Birchwood Warrington, WA3 6XG,

Previous Addresses

Pentrebach Merthyr Tydfil Mid Glamorgan CF48 4TU
From: 12 July 1990To: 23 October 2020
Timeline

33 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Dec 12
Director Left
Feb 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Jan 14
Director Left
Mar 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Sept 15
Loan Secured
May 17
Funding Round
Jun 17
Director Joined
Aug 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Aug 20
Owner Exit
Dec 22
Funding Round
Jul 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
2
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EDWARDS-SMAJDA, Lawrence Michael

Active
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 05 Jan 2018

EDWARDS-SMAJDA, Lawrence Michael

Active
Bridgewater Place, WarringtonWA3 6XG
Secretary
Appointed 01 May 2004

DI VALENTIN, Francesco, Mr.

Active
Bridgewater Place, WarringtonWA3 6XG
Born April 1969
Director
Appointed 15 Apr 2024

EDWARDS-SMAJDA, Lawrence Michael

Active
Bridgewater Place, WarringtonWA3 6XG
Born April 1981
Director
Appointed 05 Jan 2018

PERRONE, Diego, Mr.

Active
Bridgewater Place, WarringtonWA3 6XG
Born September 1982
Director
Appointed 29 Oct 2024

FALLON, Michael David

Resigned
Lower House, HerefordHR1 3JG
Secretary
Appointed N/A
Resigned 22 Jul 1996

JONES, Christopher Allan

Resigned
Dormy Cottage Middle Drive, UckfieldTN22 2HG
Secretary
Appointed 04 Apr 1997
Resigned 30 Apr 2004

WEST, Stephen Raymond

Resigned
Tramar Chaseview Road, Ross On WyeHR9 5BQ
Secretary
Appointed 22 Jul 1996
Resigned 04 Apr 1997

ALLEX REY, Jean-Pascal

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born October 1964
Director
Appointed 20 Feb 2024
Resigned 15 Apr 2024

BERTALI, Alberto

Resigned
Pentrebach, Mid GlamorganCF48 4TU
Born October 1943
Director
Appointed 27 Oct 1995
Resigned 15 Sept 2015

BLANKEN, Roger Michael

Resigned
1 Village Farm, CardiffCF5 6TY
Born April 1956
Director
Appointed N/A
Resigned 30 Apr 1993

BOKHARI, Abrar Hussain

Resigned
Bridgewater Place, WarringtonWA3 6XG
Born March 1968
Director
Appointed 14 Feb 2011
Resigned 14 Mar 2024

CELLA, Marco

Resigned
Via Altichiero N 104, Padova
Born July 1961
Director
Appointed 05 Feb 2008
Resigned 28 Jan 2011

EDWARDS-SMAJDA, Lawrence Michael

Resigned
Hale Road, AltrinchamWA15 8TD
Born April 1981
Director
Appointed 05 Jan 2018
Resigned 22 Feb 2019

FOUST, William Ralph

Resigned
El Ancla Portway Marina, CardiffCF64 1TN
Born December 1942
Director
Appointed N/A
Resigned 30 Apr 1993

FUMAGALLI, Aldo Enzo Serafino

Resigned
Via Guiseppe Verdi 1, 20052 Monza
Born May 1959
Director
Appointed 19 Feb 2001
Resigned 20 Jul 2009

FUMAGALLI, Maurizio

Resigned
Giovanni Amendola N 12, MonzaFOREIGN
Born March 1952
Director
Appointed 05 Feb 2008
Resigned 20 Jul 2009

FUMAGALLI, Peppino

Resigned
Via Verdi 6, 20052 Monza
Born September 1928
Director
Appointed 06 Jul 1995
Resigned 02 Apr 2001

FUMAGALLI, Silvano

Resigned
Via Grigna 2 - 20052, Monza
Born April 1950
Director
Appointed 06 Jul 1995
Resigned 20 Jul 2009

GIVEN, Matthew Richard

Resigned
Pentrebach, Mid GlamorganCF48 4TU
Born July 1977
Director
Appointed 30 Nov 2012
Resigned 19 Jun 2015

HADLEY, Leonard Anson

Resigned
1100 South 6th Avenue West, Newton50208
Born July 1934
Director
Appointed 30 Apr 1993
Resigned 06 Jul 1995

KAMMAN, Gerald John

Resigned
205 Hemlock Drive, Aiken29803
Born September 1938
Director
Appointed 30 Apr 1993
Resigned 06 Jul 1995

KRUMM, Daniel John

Resigned
807 South 20th Avenue West, IowaFOREIGN
Born October 1926
Director
Appointed N/A
Resigned 30 Apr 1993

LANE, Andrew Philip

Resigned
Pentrebach, Merthyr TydfilCF48 4TU
Born February 1973
Director
Appointed 20 Mar 2013
Resigned 17 Jul 2015

LUNT, David John

Resigned
Pentrebach, Mid GlamorganCF48 4TU
Born May 1949
Director
Appointed 05 Feb 2008
Resigned 15 May 2013

METCALFE, David Malcolm

Resigned
30 Phillimore Gardens, LondonW8 7QE
Born May 1939
Director
Appointed N/A
Resigned 20 Apr 1993

MEYEROWITZ, David

Resigned
Pentrebach, Merthyr TydfilCF48 4TU
Born September 1965
Director
Appointed 30 Aug 2017
Resigned 31 Dec 2023

MEYEROWITZ, David

Resigned
Pentrebach, Mid GlamorganCF48 4TU
Born September 1965
Director
Appointed 27 Jul 2009
Resigned 31 Aug 2015

MUDIE, Robert Bruce

Resigned
Pentrebach, Mid GlamorganCF48 4TU
Born October 1957
Director
Appointed 05 Feb 2008
Resigned 05 Jan 2018

OSGUTHORPE, Michael John Henry

Resigned
Pentrebach, Mid GlamorganCF48 4TU
Born August 1951
Director
Appointed 27 Jul 2009
Resigned 30 May 2014

PALMA, Gianfranco

Resigned
Pentrebach, Merthyr TydfilCF48 4TU
Born November 1956
Director
Appointed 06 Jan 2014
Resigned 30 Jan 2019

PALMA, Gianfranco

Resigned
Pentrebach, Mid GlamorganCF48 4TU
Born November 1956
Director
Appointed 05 Feb 2008
Resigned 01 Feb 2013

RAE, Bruce Hamilton

Resigned
41 Goremire Road, CarlukeML8 4PQ
Born January 1949
Director
Appointed 01 Jul 1994
Resigned 01 May 1996

SEVERGNINI, Maurizio

Resigned
Pentrebach, Mid GlamorganCF48 4TU
Born December 1961
Director
Appointed 27 Jul 2009
Resigned 01 Jul 2015

SPURLING, Guy Spencer

Resigned
The Timbers, Henley On ThamesRG9
Born April 1940
Director
Appointed N/A
Resigned 03 Oct 1994

Persons with significant control

3

1 Active
2 Ceased

Pension Protection Fund

Ceased
Dingwall Road, CroydonCR0 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019
Ceased 02 Dec 2022
Station Hill, ReadingRG1 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2017
Ceased 04 Jun 2019
Brugherio (Mb), Cap 20861

Nature of Control

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

Filing History

232

Accounts With Accounts Type Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
13 March 2024
RP04AP03RP04AP03
Certificate Change Of Name Company
12 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 October 2023
RP04AP01RP04AP01
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Memorandum Articles
8 December 2022
MAMA
Capital Name Of Class Of Shares
8 December 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
8 December 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 December 2022
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2020
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Legacy
27 February 2019
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
8 June 2018
MR05Certification of Charge
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 January 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
18 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 January 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Memorandum Articles
30 August 2017
MAMA
Change Account Reference Date Company Previous Shortened
10 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
15 June 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 June 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Statement Of Companys Objects
12 June 2017
CC04CC04
Resolution
12 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 September 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Auditors Resignation Company
16 May 2014
AUDAUD
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts Amended With Accounts Type Group
7 March 2013
AAMDAAMD
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Auditors Resignation Company
14 December 2009
AUDAUD
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 August 2009
AAAnnual Accounts
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Resolution
10 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
22 November 2007
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Group
10 March 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2002
244244
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
12 October 2000
244244
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
88(2)R88(2)R
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Resolution
8 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
2 December 1998
CERT17CERT17
Legacy
2 December 1998
OC138OC138
Resolution
2 December 1998
RESOLUTIONSResolutions
Resolution
2 December 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288aAppointment of Director or Secretary
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
288288
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
13 December 1995
288288
Legacy
25 August 1995
288288
Legacy
23 August 1995
288288
Auditors Resignation Company
28 July 1995
AUDAUD
Accounts With Accounts Type Full
4 July 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
88(2)R88(2)R
Resolution
17 October 1994
RESOLUTIONSResolutions
Legacy
17 October 1994
123Notice of Increase in Nominal Capital
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
225(1)225(1)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
15 October 1993
244244
Legacy
22 July 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
2 June 1993
288288
Legacy
25 May 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
28 September 1992
363b363b
Legacy
27 August 1992
288288
Legacy
12 June 1992
288288
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
14 January 1992
288288
Legacy
5 August 1991
288288
Legacy
5 August 1991
363b363b
Legacy
1 August 1991
288288
Legacy
16 July 1991
288288
Certificate Change Of Name Company
22 May 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1991
288288
Legacy
9 April 1991
288288
Legacy
14 December 1990
288288
Legacy
23 October 1990
288288
Legacy
15 October 1990
353a353a
Resolution
15 October 1990
RESOLUTIONSResolutions
Legacy
7 September 1990
288288
Legacy
7 September 1990
287Change of Registered Office
Certificate Change Of Name Company
31 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1990
224224
Resolution
1 August 1990
RESOLUTIONSResolutions
Incorporation Company
12 July 1990
NEWINCIncorporation