Background WavePink WaveYellow Wave

SMARTER DATA MANAGEMENT LIMITED (02602716)

SMARTER DATA MANAGEMENT LIMITED (02602716) is an active UK company. incorporated on 18 April 1991. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. SMARTER DATA MANAGEMENT LIMITED has been registered for 34 years. Current directors include BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Neil.

Company Number
02602716
Status
active
Type
ltd
Incorporated
18 April 1991
Age
34 years
Address
Dimplex Millbrook House Grange Drive, Southampton, SO30 2DF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Neil
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMARTER DATA MANAGEMENT LIMITED

SMARTER DATA MANAGEMENT LIMITED is an active company incorporated on 18 April 1991 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SMARTER DATA MANAGEMENT LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02602716

LTD Company

Age

34 Years

Incorporated 18 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

SMART CARBON CONTROL LIMITED
From: 10 July 2012To: 27 March 2017
DEDICATED ENGINES LIMITED
From: 16 May 2001To: 10 July 2012
ROYSTON CONTROL AND COMMUNICATIONS LIMITED
From: 18 April 1991To: 16 May 2001
Contact
Address

Dimplex Millbrook House Grange Drive Hedge End Southampton, SO30 2DF,

Previous Addresses

Unit 34 Robert Cort Industrial Estate Britten Road Reading RG2 0AU England
From: 16 March 2021To: 6 September 2024
730 Capability Green Capability Green Luton LU1 3LU England
From: 24 January 2017To: 16 March 2021
Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ
From: 7 April 2010To: 24 January 2017
Pixmore Centre Pixmore Avenue Letchworth Hertfordshire SG6 1JG
From: 18 April 1991To: 7 April 2010
Timeline

59 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Funding Round
Dec 09
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Funding Round
Dec 11
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Oct 13
Director Joined
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Joined
Jan 15
Funding Round
Jun 15
Funding Round
Jun 15
Director Left
Oct 15
Capital Reduction
Nov 15
Share Issue
Nov 15
Share Buyback
Nov 15
Director Joined
Nov 16
Funding Round
Jan 17
Funding Round
Mar 17
Loan Cleared
Jun 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
May 18
Director Left
May 18
Funding Round
Dec 18
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Mar 21
Funding Round
May 21
Director Left
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Director Left
Jul 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
24
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BURKE, Yvonne

Active
Grange Drive, SouthamptonSO30 2DF
Secretary
Appointed 01 Apr 2025

BURKE, Yvonne

Active
Greenbank Industrial Estate, NewryBT34 2QU
Born August 1977
Director
Appointed 18 Feb 2022

NAUGHTON, Fergal John

Active
Grange Drive, SouthamptonSO30 2DF
Born August 1975
Director
Appointed 01 Apr 2025

NAUGHTON, Neil

Active
Grange Drive, SouthamptonSO30 2DF
Born December 1969
Director
Appointed 01 Apr 2025

BUTLER, Jill Hiatt

Resigned
12 Lapwing Dell, LetchworthSG6 2TE
Secretary
Appointed 18 Apr 1991
Resigned 12 Aug 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 18 Apr 1991
Resigned 18 Apr 1991

BENNETT, Robert Stephen

Resigned
Works Road, LetchworthSG6 1GJ
Born January 1965
Director
Appointed 14 Dec 2011
Resigned 28 Oct 2014

BINGHAM, Pamela

Resigned
Britten Road, ReadingRG2 0AU
Born June 1969
Director
Appointed 18 Feb 2022
Resigned 25 Jul 2023

BRATCHELL, Alan Derek

Resigned
9 The Walled Garden, WelwynAL6 0BZ
Born December 1942
Director
Appointed 15 Aug 2001
Resigned 30 Aug 2011

BUTLER, Andrew William

Resigned
12 Lapwing Dell, LetchworthSG6 2TE
Born April 1950
Director
Appointed 29 Apr 1994
Resigned 12 Aug 2011

BUTLER, Jill Hiatt

Resigned
12 Lapwing Dell, LetchworthSG6 2TE
Born May 1956
Director
Appointed 18 Apr 1991
Resigned 15 Aug 2001

CROFT, Daniel

Resigned
Britten Road, ReadingRG2 0AU
Born June 1989
Director
Appointed 14 Dec 2017
Resigned 31 Jul 2021

CROFT, Daniel

Resigned
Capability Green, LutonLU1 3LU
Born June 1989
Director
Appointed 01 Dec 2017
Resigned 14 Dec 2017

HARRISON, Anthony David

Resigned
177 Heath Row, Bishops StortfordCM23 5DW
Born September 1962
Director
Appointed 01 Jun 2001
Resigned 24 Jul 2002

KIRK, Michael Francis

Resigned
57 Keats Way, HitchinSG4 0DP
Born August 1962
Director
Appointed 16 Sept 2002
Resigned 31 Jan 2006

LEAMY, Fergal

Resigned
Greenbank Industrial Estate, NewryBT34 2QU
Born July 1977
Director
Appointed 18 Feb 2022
Resigned 31 Mar 2025

MCCALL, John Quintin

Resigned
Capability Green, LutonLU1 3LU
Born July 1957
Director
Appointed 30 Aug 2011
Resigned 08 Mar 2021

MEEKS, Steven Guy

Resigned
Britten Road, ReadingRG2 0AU
Born September 1957
Director
Appointed 30 Sept 2003
Resigned 18 Feb 2022

MYERS, Dave Anthony

Resigned
Capability Green, LutonLU1 3LU
Born July 1962
Director
Appointed 30 Aug 2011
Resigned 30 Apr 2018

PALMER, Maurice Sambrook

Resigned
New Barn, Little ShelfordCB2 5ES
Born March 1939
Director
Appointed 26 Jun 2002
Resigned 20 Jun 2011

PERRYMAN, Brian Joseph Edwin

Resigned
19 Old North Road, RoystonSG8 5DT
Born April 1942
Director
Appointed 18 Apr 1991
Resigned 20 Apr 2001

PUMFREY, Matthew William

Resigned
Works Road, LetchworthSG6 1GJ
Born November 1971
Director
Appointed 14 Dec 2011
Resigned 30 Sept 2013

SCAMMELL, Benjamin Arthur

Resigned
Britten Road, ReadingRG2 0AU
Born January 1977
Director
Appointed 22 Nov 2016
Resigned 18 Feb 2022

SEARS, Howard Woodley

Resigned
Works Road, LetchworthSG6 1GJ
Born August 1971
Director
Appointed 13 Jan 2014
Resigned 28 Oct 2014

SOMERS, Daniel Peter

Resigned
Works Road, LetchworthSG6 1GJ
Born May 1974
Director
Appointed 21 Jul 2010
Resigned 15 Jun 2011

STOKES, Jonathan Robert

Resigned
Works Road, LetchworthSG6 1GJ
Born August 1977
Director
Appointed 09 Jan 2015
Resigned 25 Sept 2015

WISEMAN, David

Resigned
Capability Green, LutonLU1 3LU
Born March 1956
Director
Appointed 13 Sept 2019
Resigned 06 Feb 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 18 Apr 1991
Resigned 18 Apr 1991

Persons with significant control

1

Greenbank Industrial Estate, Co DownBT34 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 March 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 February 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
28 February 2022
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
13 December 2021
RP04SH01RP04SH01
Resolution
23 November 2021
RESOLUTIONSResolutions
Resolution
23 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Capital Allotment Shares
6 December 2018
SH01Allotment of Shares
Resolution
25 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Resolution
27 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Resolution
25 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Cancellation Shares
26 November 2015
SH06Cancellation of Shares
Resolution
26 November 2015
RESOLUTIONSResolutions
Resolution
26 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
26 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
26 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
3 June 2014
CH01Change of Director Details
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Resolution
4 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Legacy
14 August 2012
MG01MG01
Certificate Change Of Name Company
10 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 July 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Second Filing Of Form With Form Type
3 April 2012
RP04RP04
Memorandum Articles
3 April 2012
MEM/ARTSMEM/ARTS
Resolution
29 February 2012
RESOLUTIONSResolutions
Resolution
29 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Resolution
19 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Resolution
11 February 2011
RESOLUTIONSResolutions
Resolution
1 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Legacy
23 December 2009
MG02MG02
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
4 September 2006
88(2)R88(2)R
Resolution
23 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Resolution
31 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
7 October 2005
88(2)R88(2)R
Legacy
5 October 2005
88(2)R88(2)R
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
9 August 2004
88(2)R88(2)R
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
88(2)R88(2)R
Legacy
10 December 2003
88(3)88(3)
Legacy
10 December 2003
88(2)R88(2)R
Legacy
31 October 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
27 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
88(2)R88(2)R
Resolution
19 June 2002
RESOLUTIONSResolutions
Legacy
19 June 2002
88(2)R88(2)R
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
88(3)88(3)
Legacy
4 February 2002
88(2)R88(2)R
Legacy
4 February 2002
88(3)88(3)
Legacy
4 February 2002
88(2)R88(2)R
Accounts With Accounts Type Small
1 November 2001
AAAnnual Accounts
Legacy
3 October 2001
122122
Resolution
3 October 2001
RESOLUTIONSResolutions
Resolution
3 October 2001
RESOLUTIONSResolutions
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
11 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
88(2)R88(2)R
Legacy
26 April 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
26 April 2001
MEM/ARTSMEM/ARTS
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
26 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
26 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
6 June 1994
287Change of Registered Office
Legacy
16 May 1994
288288
Auditors Resignation Company
9 May 1994
AUDAUD
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
18 February 1993
AUDAUD
Legacy
14 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
2 December 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
17 May 1991
88(2)R88(2)R
Legacy
17 May 1991
224224
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
287Change of Registered Office
Incorporation Company
18 April 1991
NEWINCIncorporation