Background WavePink WaveYellow Wave

STALIS LIMITED (02585206)

STALIS LIMITED (02585206) is an active UK company. incorporated on 25 February 1991. with registered office in Banbury. The company operates in the Information and Communication sector, engaged in business and domestic software development. STALIS LIMITED has been registered for 35 years. Current directors include HUGHES, Kieran John, PEARCE, Damian.

Company Number
02585206
Status
active
Type
ltd
Incorporated
25 February 1991
Age
35 years
Address
Bloxham Mill Business Centre Barford Road, Banbury, OX15 4FF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUGHES, Kieran John, PEARCE, Damian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STALIS LIMITED

STALIS LIMITED is an active company incorporated on 25 February 1991 with the registered office located in Banbury. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. STALIS LIMITED was registered 35 years ago.(SIC: 62012)

Status

active

Active since 35 years ago

Company No

02585206

LTD Company

Age

35 Years

Incorporated 25 February 1991

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 10 September 2025 (7 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

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

HEALTHCARE MANAGEMENT SOLUTIONS LTD
From: 30 August 1995To: 29 December 1999
COMFORT ZONES LIMITED
From: 25 February 1991To: 30 August 1995
Contact
Address

Bloxham Mill Business Centre Barford Road Bloxham Banbury, OX15 4FF,

Previous Addresses

Unit 5, Athena Court Athena Drive Tachbrook Park Warwick CV34 6RT England
From: 19 June 2024To: 10 April 2025
Unit 11, Oasis Business Park Stanton Harcourt Road Eynsham Witney OX29 4TP England
From: 10 March 2020To: 19 June 2024
Unit 11 Stanton Harcourt Road Eynsham Witney OX29 4TP England
From: 9 March 2020To: 10 March 2020
The Spendlove Centre Enstone Road, Charlbury Chipping Norton Oxfordshire OX7 3PQ
From: 25 February 1991To: 9 March 2020
Timeline

51 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Mar 10
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
May 17
Capital Reduction
Aug 17
Share Buyback
Nov 17
New Owner
Mar 18
Capital Reduction
Apr 18
Share Buyback
Apr 18
Capital Reduction
May 18
Capital Update
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Share Buyback
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Nov 18
Capital Reduction
Jun 19
Share Buyback
Jun 19
Director Left
Apr 20
Loan Secured
Jun 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Funding Round
May 21
Funding Round
Aug 22
Loan Cleared
Jun 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Director Joined
Nov 24
Director Left
Nov 24
Capital Update
Mar 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
Director Left
Sept 25
14
Funding
27
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

HUGHES, Kieran John

Active
Barford Road, BanburyOX15 4FF
Born August 1986
Director
Appointed 01 Nov 2024

PEARCE, Damian

Active
Barford Road, BanburyOX15 4FF
Born February 1970
Director
Appointed 08 Sept 2025

DAINTY, Roy Alan

Resigned
56 Hazelbank, SurbitonKT5 9RH
Secretary
Appointed 01 Dec 1998
Resigned 24 Nov 1999

HILL, Patricia

Resigned
12 The Slade, Chipping NortonOX7 3SJ
Secretary
Appointed 01 Dec 1999
Resigned 25 Apr 2007

SCOTT, Colin

Resigned
15 Lodge Lane, HassocksBN6 8LU
Secretary
Appointed 25 Feb 1991
Resigned 23 Oct 1998

WHITE, Pauline Maria

Resigned
Walterbush Road, Chipping NortonOX7 5DN
Secretary
Appointed 25 Apr 2007
Resigned 31 Jul 2025

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 25 Feb 1991
Resigned 25 Feb 1991

BRYAN, Kate Louise

Resigned
Barford Road, BanburyOX15 4FF
Born October 1979
Director
Appointed 06 Apr 2021
Resigned 21 May 2025

DAINTY, Roy Alan

Resigned
56 Hazelbank, SurbitonKT5 9RH
Born April 1951
Director
Appointed 27 Feb 1996
Resigned 24 Nov 1999

EVANS, John Henry

Resigned
Bramleys Barn, BanburyOX15 6NH
Born October 1940
Director
Appointed 27 Feb 1996
Resigned 31 Mar 2003

GAMSTON, Peter Roy

Resigned
Larks Way, WokingGU21 2LE
Born June 1950
Director
Appointed 01 Dec 1999
Resigned 26 Jan 2024

GLADSTONE, John

Resigned
26 Strother Close, YorkYO42 2GR
Born August 1951
Director
Appointed 02 Sept 2002
Resigned 31 Jan 2004

JACKSON, Emma Teresa

Resigned
Barford Road, BanburyOX15 4FF
Born October 1977
Director
Appointed 06 Apr 2021
Resigned 01 May 2025

MARSHALL, James

Resigned
Athena Drive, WarwickCV34 6RT
Born October 1978
Director
Appointed 26 Jan 2024
Resigned 08 Sept 2025

MCGUCKIN, Alison Louise

Resigned
Church Road, LydbrookGL17 9SH
Born April 1958
Director
Appointed 09 Aug 2002
Resigned 26 Jan 2024

MEINER, Andrew Richard

Resigned
Stanton Harcourt Road, WitneyOX29 4TP
Born June 1969
Director
Appointed 23 Jun 2014
Resigned 27 Mar 2020

RODWELL, Christopher George

Resigned
Sunnybank House, WarwickCV35 7LA
Born August 1954
Director
Appointed 09 Aug 2002
Resigned 09 Dec 2002

ROOKE, Joseph Charles

Resigned
Athena Drive, WarwickCV34 6RT
Born July 1987
Director
Appointed 26 Jan 2024
Resigned 28 Oct 2024

SCOTT, Colin

Resigned
15 Lodge Lane, HassocksBN6 8LU
Born February 1939
Director
Appointed 25 Feb 1991
Resigned 23 Oct 1998

SCOTT, Simon Nicholas

Resigned
15 Lodge Lane, HassocksBN6 8LU
Born March 1971
Director
Appointed 25 Feb 1991
Resigned 27 Feb 1996

STEVENS, Neil Matthew

Resigned
Stanton Harcourt Road, WitneyOX29 4TP
Born October 1964
Director
Appointed 06 Nov 2018
Resigned 26 Jan 2024

WALLHOUSE, Brian Roger Phillip, Mr.

Resigned
The Barn, WallingfordOX10 6SL
Born July 1942
Director
Appointed 29 Jul 2003
Resigned 26 Jan 2024

WHITE, Pauline Maria

Resigned
Barford Road, BanburyOX15 4FF
Born May 1969
Director
Appointed 06 Apr 2021
Resigned 01 May 2025

WHITEHOUSE, Christine Vivien

Resigned
Ashwood Gorse Hill Estate, EveshamWR11 7SP
Born October 1951
Director
Appointed 27 Feb 1996
Resigned 26 Jan 2024

WILTSHIRE, John

Resigned
21 Evingar Road, WhitchurchRG28 7EY
Born June 1947
Director
Appointed 10 Jun 2005
Resigned 01 Mar 2010

CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED

Resigned
Coney Drive, Belize
Corporate director
Appointed 20 Oct 2014
Resigned 23 Apr 2018

CADOGAN INTERNATIONAL DEVELOPMENTS LIMITED

Resigned
New Road, Belize CityFOREIGN
Corporate director
Appointed 21 Jan 2009
Resigned 19 Dec 2013

CAULKER HOLDINGS LIMITED

Resigned
Coney Drive, Belize
Corporate director
Appointed 20 Oct 2014
Resigned 23 Apr 2018

CAULKER HOLDINGS LTD

Resigned
New Road, Belize City
Corporate director
Appointed 21 Jan 2009
Resigned 19 Dec 2013

SANDPIPER INVESTMENTS LIMITED

Resigned
7 New Road, Belize CityFOREIGN
Corporate director
Appointed 17 Feb 2006
Resigned 21 Jan 2009

Persons with significant control

4

1 Active
3 Ceased
Finsbury Circus, LondonEC2M 7SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2024

Mr Peter Roy Gamston

Ceased
Stanton Harcourt Road, WitneyOX29 4TP
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 26 Jan 2024

Mrs Christine Vivien Whitehouse

Ceased
Stanton Harcourt Road, WitneyOX29 4TP
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 26 Jan 2024

Mr John Connelly

Ceased
Avenue Princess Grace, MonacoMC98000
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
OC138OC138
Certificate Capital Reduction Issued Capital
25 March 2025
CERT15CERT15
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Resolution
4 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Resolution
12 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
6 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2022
AAAnnual Accounts
Resolution
8 August 2022
RESOLUTIONSResolutions
Resolution
8 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2021
AAAnnual Accounts
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Memorandum Articles
10 May 2021
MAMA
Resolution
7 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
13 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2019
AAAnnual Accounts
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
19 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 June 2018
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
5 June 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control Statement
22 May 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
18 May 2018
SH19Statement of Capital
Capital Cancellation Shares
14 May 2018
SH06Cancellation of Shares
Legacy
9 May 2018
SH20SH20
Legacy
9 May 2018
CAP-SSCAP-SS
Resolution
9 May 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
5 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 April 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
10 March 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
1 December 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 November 2017
AAAnnual Accounts
Capital Cancellation Shares
16 August 2017
SH06Cancellation of Shares
Resolution
2 August 2017
RESOLUTIONSResolutions
Resolution
14 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
5 December 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
5 December 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Legacy
30 January 2013
MG02MG02
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 March 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 March 2010
CH02Change of Corporate Director Details
Auditors Resignation Company
24 March 2010
AUDAUD
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
10 March 2010
CH03Change of Secretary Details
Miscellaneous
10 March 2010
MISCMISC
Accounts With Accounts Type Small
15 January 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
288cChange of Particulars
Legacy
25 March 2008
363aAnnual Return
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
288cChange of Particulars
Resolution
30 September 2007
RESOLUTIONSResolutions
Resolution
30 September 2007
RESOLUTIONSResolutions
Legacy
30 September 2007
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 August 2007
AAAnnual Accounts
Legacy
16 June 2007
88(2)R88(2)R
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2006
AAAnnual Accounts
Memorandum Articles
19 April 2006
MEM/ARTSMEM/ARTS
Legacy
19 April 2006
123Notice of Increase in Nominal Capital
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Resolution
19 April 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
155(6)a155(6)a
Resolution
27 March 2006
RESOLUTIONSResolutions
Resolution
27 March 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
88(2)R88(2)R
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
88(2)R88(2)R
Legacy
25 March 2003
88(2)R88(2)R
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
8 December 2002
288cChange of Particulars
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Resolution
25 May 2000
RESOLUTIONSResolutions
Resolution
25 May 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
123Notice of Increase in Nominal Capital
Legacy
25 May 2000
88(2)R88(2)R
Legacy
25 May 2000
88(2)R88(2)R
Legacy
14 April 2000
88(2)R88(2)R
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
225Change of Accounting Reference Date
Legacy
1 March 2000
123Notice of Increase in Nominal Capital
Resolution
1 March 2000
RESOLUTIONSResolutions
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
287Change of Registered Office
Certificate Change Of Name Company
27 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 December 1999
AAAnnual Accounts
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
363b363b
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1996
AAAnnual Accounts
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
18 May 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
3 April 1996
288288
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 1995
AAAnnual Accounts
Resolution
8 November 1995
RESOLUTIONSResolutions
Resolution
1 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 July 1994
AAAnnual Accounts
Resolution
5 July 1994
RESOLUTIONSResolutions
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 1993
AAAnnual Accounts
Resolution
8 April 1993
RESOLUTIONSResolutions
Legacy
26 February 1993
363sAnnual Return (shuttle)
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
8 March 1991
288288
Incorporation Company
25 February 1991
NEWINCIncorporation