Background WavePink WaveYellow Wave

INSIGHT CERTIFICATION LIMITED (02525516)

INSIGHT CERTIFICATION LIMITED (02525516) is an active UK company. incorporated on 25 July 1990. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. INSIGHT CERTIFICATION LIMITED has been registered for 35 years. Current directors include BANKS, Simon James, FOGELMAN, Richard Harvey, HANKS, Christopher Douglas and 2 others.

Company Number
02525516
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 1990
Age
35 years
Address
Sentinel House, Maidenhead, SL6 8BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
BANKS, Simon James, FOGELMAN, Richard Harvey, HANKS, Christopher Douglas, HOLLIDAY, Matthew John, WHITTLE, Mark David
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIGHT CERTIFICATION LIMITED

INSIGHT CERTIFICATION LIMITED is an active company incorporated on 25 July 1990 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. INSIGHT CERTIFICATION LIMITED was registered 35 years ago.(SIC: 80200)

Status

active

Active since 35 years ago

Company No

02525516

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 25 July 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

THE APPROVAL COUNCIL FOR SECURITY SYSTEMS LIMITED
From: 10 March 2005To: 11 March 2005
THE NATIONAL APPROVAL COUNCIL FOR SECURITY SYSTEMS
From: 9 March 2005To: 10 March 2005
NATIONAL SECURITY INSPECTORATE
From: 29 December 2000To: 9 March 2005
THE NATIONAL APPROVAL COUNCIL FOR SECURITY SYSTEMS
From: 25 July 1990To: 29 December 2000
Contact
Address

Sentinel House 5 Reform Road Maidenhead, SL6 8BY,

Timeline

35 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Mar 10
Director Joined
Jun 10
Director Joined
Oct 10
Director Left
May 12
Director Joined
Feb 13
Director Left
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Left
Jul 18
Loan Cleared
Jul 19
Director Left
Jul 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Joined
Oct 21
Director Joined
May 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Sept 23
Director Left
Jan 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BANKS, Simon James

Active
Salamander Quay West, HarefieldUB9 6NZ
Born April 1967
Director
Appointed 01 Feb 2013

FOGELMAN, Richard Harvey

Active
Sentinel House, MaidenheadSL6 8BY
Born July 1982
Director
Appointed 20 Apr 2023

HANKS, Christopher Douglas

Active
Robert Franklin Way, CirencesterGL7 5UD
Born November 1950
Director
Appointed 30 Oct 2013

HOLLIDAY, Matthew John

Active
Sentinel House, MaidenheadSL6 8BY
Born February 1965
Director
Appointed 05 May 2022

WHITTLE, Mark David

Active
Sentinel House, MaidenheadSL6 8BY
Born May 1971
Director
Appointed 14 Oct 2010

BIGLAND, Paul

Resigned
Sentinel House, MaidenheadSL6 8BY
Secretary
Appointed 01 Mar 2006
Resigned 31 May 2012

LEATHERS, John Walter

Resigned
13 Hunsdon Close, DagenhamRM9 5BU
Secretary
Appointed N/A
Resigned 19 Apr 1996

LUPTON, David Lloyd

Resigned
13 Beech Hill Road, AscotSL5 0BN
Secretary
Appointed 19 Apr 1996
Resigned 28 Feb 2006

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 15 Aug 2012
Resigned 29 Apr 2021

ALMONDS, John Herbert

Resigned
118 Thomas More House, LondonEC2Y 8BU
Born September 1940
Director
Appointed 25 Sept 1998
Resigned 01 Sept 2000

BAILEY, Stanley Ernest, Sir

Resigned
2 Hadrian Court, Newcastle Upon TyneNE20 9JU
Born September 1926
Director
Appointed N/A
Resigned 11 Mar 1992

BANNOCK, Brian Henry

Resigned
20 Parklands, NorwichNR8 5AL
Born July 1932
Director
Appointed N/A
Resigned 18 Jun 1992

BARSEY, Derek Harry

Resigned
7 Clevegate, MiddlesbroughTS7 0QU
Born December 1943
Director
Appointed N/A
Resigned 08 Mar 1996

BETT, Michael, Sir

Resigned
Colet's Well, SevenoaksTN14 5PD
Born January 1935
Director
Appointed 13 Oct 1999
Resigned 30 Apr 2007

BIRD, John William

Resigned
57 Oakridge Avenue, RadlettWD7 8HB
Born December 1940
Director
Appointed N/A
Resigned 17 Jun 1998

BOLEAT, Mark John, Sir

Resigned
26 Westbury Road, NorthwoodHA6 3BU
Born January 1949
Director
Appointed 10 Jul 2001
Resigned 15 Jul 2003

BUCHANAN, Donald

Resigned
3 Hurst Road, East MoleseyKT8 9AQ
Born August 1943
Director
Appointed 28 Sept 1995
Resigned 28 Dec 2000

BURTONWOOD, Mark

Resigned
Warcop, Appleby-In-WestmorlandCA16 6NX
Born July 1960
Director
Appointed 19 Oct 2021
Resigned 29 Jul 2022

BYFORD, Lawrence, Sir

Resigned
Dalefield Grange Lane, LincolnLN2 2LQ
Born August 1925
Director
Appointed N/A
Resigned 01 Dec 1995

CHESSELLS, Arthur David, Sir

Resigned
Oakleigh Catts Hill, Mark CrossTN6 3NQ
Born June 1941
Director
Appointed 01 Dec 1995
Resigned 31 Dec 1999

CLARK, Stephen Andrew

Resigned
Sentinel House, MaidenheadSL6 8BY
Born October 1951
Director
Appointed 25 Apr 2003
Resigned 11 May 2012

COWDEN, David Gaven

Resigned
Coachman's, MarefieldTN22 2HH
Born November 1941
Director
Appointed 14 Nov 2000
Resigned 18 Jul 2002

DIXON, Catherine Nicola

Resigned
57 Ladymead, GuildfordGU1 1DB
Born May 1968
Director
Appointed 25 Nov 2020
Resigned 16 Jan 2025

DUNHAM, William John

Resigned
Birch Cottage, IpswichIP10 0LT
Born November 1943
Director
Appointed 18 Jun 1992
Resigned 03 Mar 1997

FERNIE, Richard

Resigned
Little Potters, GuildfordGU5 0UP
Born April 1946
Director
Appointed N/A
Resigned 18 Mar 1998

FLETCHER, David Stephen

Resigned
Hazelhurst Farm Little Wittley, WorcesterWR6 6LF
Born February 1938
Director
Appointed N/A
Resigned 28 Dec 2000

FORSYTH, Eddie

Resigned
Sentinel House, MaidenheadSL6 8BY
Born December 1958
Director
Appointed 06 May 2010
Resigned 31 Oct 2013

GEDDES, Timothy George

Resigned
Plummer House, HarlowCM20 2RG
Born January 1947
Director
Appointed 28 Sept 1995
Resigned 14 Jun 2019

GLENDINNING, Anthony

Resigned
3 Rosedale Avenue, WakefieldWF2 6EP
Born July 1942
Director
Appointed 08 Mar 1996
Resigned 28 Dec 2000

GWYNN, Peter Alexander

Resigned
11 Heathcote, TadworthKT20 5TH
Born February 1942
Director
Appointed 13 Oct 1999
Resigned 28 Dec 2000

HART, Raymond John

Resigned
Hazel Court, BelmontSM2 7DH
Born April 1945
Director
Appointed 18 Jun 1992
Resigned 16 Jun 1996

HAWKER, Michael James

Resigned
Manor Croft 45 Lady Byron Lane, SolihullB93 9AX
Born January 1938
Director
Appointed 03 Mar 1997
Resigned 28 Dec 2000

HAYTON, Thomas Clive

Resigned
7 Ingledene Avenue, SalfordM7 4GX
Born December 1957
Director
Appointed 05 Oct 2000
Resigned 28 Dec 2000

HAZELL, Ronald James

Resigned
Flat D 6 South Park Road, LondonSW19 8ST
Born June 1935
Director
Appointed N/A
Resigned 12 Dec 1991

HEADFORD, James

Resigned
Bridge House, KislingburyNN7 4AF
Born August 1931
Director
Appointed 29 Sept 1994
Resigned 08 Mar 1996

Persons with significant control

2

1 Active
1 Ceased
Church Road, LondonSW19 5DQ

Nature of Control

Significant influence or control
Notified 06 Sept 2023
Bedford Row, LondonWC1R 4BZ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

256

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
10 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Resolution
23 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
2 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2016
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Appoint Corporate Secretary Company With Name
2 June 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
26 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Accounts With Accounts Type Medium
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Accounts With Accounts Type Medium
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Medium
13 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
22 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Resolution
21 March 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 March 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
287Change of Registered Office
Accounts With Accounts Type Small
11 November 2004
AAAnnual Accounts
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288cChange of Particulars
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288cChange of Particulars
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 September 2002
AAAnnual Accounts
Legacy
4 August 2002
288cChange of Particulars
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288cChange of Particulars
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
363sAnnual Return (shuttle)
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2000
288cChange of Particulars
Legacy
18 December 2000
288bResignation of Director or Secretary
Resolution
4 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288cChange of Particulars
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288cChange of Particulars
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
30 September 1998
AUDAUD
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
4 August 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Legacy
3 May 1996
288288
Legacy
3 May 1996
288288
Legacy
24 March 1996
288288
Legacy
21 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
15 January 1996
288288
Legacy
21 December 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
353353
Legacy
15 November 1995
288288
Legacy
8 November 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Legacy
11 October 1994
288288
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
2 December 1993
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
24 December 1991
288288
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
5 September 1991
363aAnnual Return
Legacy
9 July 1991
288288
Legacy
3 May 1991
288288
Legacy
28 April 1991
288288
Legacy
14 January 1991
288288
Legacy
2 January 1991
288288
Legacy
19 December 1990
288288
Legacy
18 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
11 December 1990
288288
Legacy
5 November 1990
288288
Legacy
11 October 1990
287Change of Registered Office
Legacy
11 October 1990
288288
Legacy
11 October 1990
224224
Incorporation Company
25 July 1990
NEWINCIncorporation