Background WavePink WaveYellow Wave

QUEST SOFTWARE (UK) LIMITED (02657165)

QUEST SOFTWARE (UK) LIMITED (02657165) is an active UK company. incorporated on 24 October 1991. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QUEST SOFTWARE (UK) LIMITED has been registered for 34 years. Current directors include LYNE, Aiden Patrick.

Company Number
02657165
Status
active
Type
ltd
Incorporated
24 October 1991
Age
34 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LYNE, Aiden Patrick
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUEST SOFTWARE (UK) LIMITED

QUEST SOFTWARE (UK) LIMITED is an active company incorporated on 24 October 1991 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QUEST SOFTWARE (UK) LIMITED was registered 34 years ago.(SIC: 62020)

Status

active

Active since 34 years ago

Company No

02657165

LTD Company

Age

34 Years

Incorporated 24 October 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

DELL SOFTWARE (UK) LIMITED
From: 25 June 2013To: 1 November 2016
QUEST SOFTWARE (UK) LIMITED
From: 29 December 1999To: 25 June 2013
COMMON SENSE COMPUTING (UK) LTD
From: 22 November 1993To: 29 December 1999
DATABASEPLUS LIMITED
From: 24 October 1991To: 22 November 1993
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 22 January 2024To: 28 July 2025
5th Floor One New Change London EC4M 9AF England
From: 12 November 2018To: 22 January 2024
One Fleet Place London EC4M 7WS
From: 8 February 2018To: 12 November 2018
One London Wall London EC2Y 5AB England
From: 26 April 2017To: 8 February 2018
Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF
From: 25 May 2014To: 26 April 2017
Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berks SL6 3QQ
From: 24 October 1991To: 25 May 2014
Timeline

29 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Oct 91
Director Joined
Dec 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Director Left
Jul 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Nov 16
Director Left
Mar 17
Director Left
Aug 18
Owner Exit
Oct 18
Funding Round
Mar 20
Capital Update
Sept 21
New Owner
Sept 22
New Owner
Sept 22
3
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

LYNE, Aiden Patrick

Active
City Gate Park, Cork
Born January 1967
Director
Appointed 01 Dec 2014

CREED, Shirley Ann

Resigned
The Boulevard, Cain Road, BracknellRG12 1LF
Secretary
Appointed 15 Jan 2013
Resigned 31 Oct 2016

FOLEY, Anthony

Resigned
Meadow Road, Henley-On-ThamesRG9 1BD
Secretary
Appointed 08 May 2001
Resigned 08 Apr 2008

LASKEY, John

Resigned
1127 S Positano, Anaheim Hills
Secretary
Appointed 31 May 1999
Resigned 08 May 2001

MACHIN, Doran Geoffrey

Resigned
11 Sea Terrace Newport Coast, Usa 92657FOREIGN
Secretary
Appointed 10 Aug 1997
Resigned 31 May 1999

SYMINGTON, John Andrew

Resigned
16 Dunlop Street, Ashburton3147
Secretary
Appointed 15 Aug 1994
Resigned 10 Aug 1997

WELLS, Mark Benjamin

Resigned
Fir Tree Avenue, SloughSL2 4NN
Secretary
Appointed 24 Oct 1991
Resigned 15 Aug 1994

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 21 Jul 2025

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 01 Nov 2018

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 01 Nov 2018
Resigned 24 Oct 2023

MACLAY MURRAY & SPENS LLP

Resigned
London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 15 Feb 2017
Resigned 27 Oct 2017

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 23 Oct 2008
Resigned 15 Jan 2013

BOURGOIS, Xavier

Resigned
3 Avenue Du Marechal Juin, Boulogne
Born November 1965
Director
Appointed 29 Apr 2004
Resigned 14 May 2007

BROOKS, Kevin

Resigned
53 Lanford Lane, Ladero Ranch
Born November 1968
Director
Appointed 29 Apr 2004
Resigned 30 Sept 2008

CRAMER, David Patrick

Resigned
5 Polaris Way, California
Born September 1972
Director
Appointed 15 Apr 2009
Resigned 01 Dec 2014

DE ZANET, Jerome Amour Albert

Resigned
9 Windsor Court, Blackrock
Born March 1973
Director
Appointed 27 May 2010
Resigned 22 Jul 2012

DOYLE, David Michael

Resigned
2 Pennisula Newport Coast, Usa 92657FOREIGN
Born October 1960
Director
Appointed 12 Aug 1997
Resigned 29 Apr 2004

FOLEY, Anthony

Resigned
Meadow Road, Henley-On-ThamesRG9 1BD
Born April 1959
Director
Appointed 08 May 2001
Resigned 31 Mar 2009

FONSECA, Anselm Joseph Paul

Resigned
15 Manley James Close, HookRG29 1AP
Born December 1959
Director
Appointed 23 Oct 2008
Resigned 07 May 2010

GARN, Doug

Resigned
4601 Gorham Drive, Corona Del Mar
Born October 1958
Director
Appointed 19 Mar 2007
Resigned 01 Apr 2009

GRAHAM, Fraser Stanley

Resigned
Kings Road, EmsworthPO10 7HN
Born December 1949
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2010

JORGENSEN, Jorgen Henrik

Resigned
16, Cologne
Born November 1961
Director
Appointed 15 Apr 2009
Resigned 13 Apr 2010

LUDEKENS, Jeremy Winston

Resigned
11 Hawley Grove, CamberleyGU17 9JY
Born November 1953
Director
Appointed 15 May 2007
Resigned 28 Jun 2007

MACHIN, Doran Geoffrey

Resigned
11 Sea Terrace Newport Coast, Usa 92657FOREIGN
Born August 1954
Director
Appointed 10 Aug 1997
Resigned 31 May 1999

MCGOWAN, James Mark

Resigned
Fleet Place, LondonEC4M 7WS
Born November 1972
Director
Appointed 30 Jan 2012
Resigned 23 Jul 2018

NORLIN, Kevin Michael

Resigned
The Boulevard, BracknellRG12 1LF
Born March 1969
Director
Appointed 19 May 2011
Resigned 01 Dec 2014

O'MARA, John

Resigned
The Boulevard, BracknellRG12 1LF
Born July 1964
Director
Appointed 30 Jan 2012
Resigned 03 Mar 2017

PATTERSON, Thomas Robert

Resigned
5 Polaris Way, California
Born February 1971
Director
Appointed 29 Apr 2004
Resigned 29 May 2012

PEARCE, Simon James

Resigned
7 Shenstone, LindfieldRH16 2PU
Born May 1963
Director
Appointed 18 Mar 1999
Resigned 15 Dec 2011

SMITH, Vincent

Resigned
2560 East Chapman Avenue Apt 173, Orange
Born February 1964
Director
Appointed 12 Aug 1997
Resigned 23 Oct 2008

SYMINGTON, Jannigje Marjan

Resigned
16 Dunlop St, Ashburton3147
Born January 1957
Director
Appointed 01 Oct 1993
Resigned 08 Aug 1997

SYMINGTON, John Andrew

Resigned
16 Dunlop Street, Ashburton3147
Born May 1959
Director
Appointed 01 Nov 1992
Resigned 10 Aug 1997

VELLA, Frank Joseph

Resigned
12 Presidents Drive, Bridgewater
Born March 1966
Director
Appointed 27 May 2010
Resigned 10 Nov 2011

WELLS, Margriet

Resigned
Vanbrugh House, Stoke PogesSL2 4NN
Born May 1956
Director
Appointed 24 Oct 1991
Resigned 30 Jun 1993

Persons with significant control

3

2 Active
1 Ceased

Behdad Eghbali

Active
Wilshire Blvd, Santa Monica
Born May 1976

Nature of Control

Significant influence or control
Notified 02 Feb 2022

Jose Feliciano

Active
Wilshire Blvd, Santa Monica
Born May 1973

Nature of Control

Significant influence or control
Notified 02 Feb 2022
Gate Park, Cork

Nature of Control

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

Filing History

194

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 September 2021
SH19Statement of Capital
Legacy
23 September 2021
SH20SH20
Legacy
23 September 2021
CAP-SSCAP-SS
Resolution
23 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Capital Allotment Shares
19 March 2020
SH01Allotment of Shares
Memorandum Articles
18 November 2019
MAMA
Resolution
18 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
12 November 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 February 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2016
TM02Termination of Secretary
Resolution
1 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 November 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
2 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2014
AD01Change of Registered Office Address
Auditors Resignation Company
3 March 2014
AUDAUD
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Sail Address Company With Old Address
20 November 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
20 November 2013
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
2 August 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Auditors Resignation Company
11 April 2012
AUDAUD
Memorandum Articles
24 February 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Resolution
25 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Legacy
7 April 2011
MG01MG01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Legacy
16 September 2010
MG01MG01
Legacy
10 July 2010
MG01MG01
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
25 November 2008
288cChange of Particulars
Resolution
6 November 2008
RESOLUTIONSResolutions
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
24 October 2005
244244
Legacy
29 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
244244
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
12 October 2000
287Change of Registered Office
Legacy
12 October 2000
244244
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
27 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
244244
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
22 October 1998
244244
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
12 October 1997
225Change of Accounting Reference Date
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1996
AAAnnual Accounts
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
363sAnnual Return (shuttle)
Legacy
30 August 1994
288288
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
12 January 1994
288288
Legacy
23 December 1993
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Certificate Change Of Name Company
19 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
224224
Incorporation Company
24 October 1991
NEWINCIncorporation