Background WavePink WaveYellow Wave

UKAS LIMITED (02675095)

UKAS LIMITED (02675095) is an active UK company. incorporated on 6 January 1992. with registered office in Staines-Upon-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. UKAS LIMITED has been registered for 34 years. Current directors include ALSOP, Georgia Ioannou, LINDSAY, James Randolph, Earl Of Lindsay.

Company Number
02675095
Status
active
Type
ltd
Incorporated
6 January 1992
Age
34 years
Address
2 Pine Trees, Staines-Upon-Thames, TW18 3HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALSOP, Georgia Ioannou, LINDSAY, James Randolph, Earl Of Lindsay
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UKAS LIMITED

UKAS LIMITED is an active company incorporated on 6 January 1992 with the registered office located in Staines-Upon-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. UKAS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02675095

LTD Company

Age

34 Years

Incorporated 6 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

CLINICAL PATHOLOGY ACCREDITATION (UK) LIMITED
From: 6 January 1992To: 18 May 2022
Contact
Address

2 Pine Trees Chertsey Lane Staines-Upon-Thames, TW18 3HR,

Previous Addresses

21-47 High Street Feltham Middlesex TW13 4UN
From: 5 November 2010To: 8 January 2016
45 Rutland Park Botanical Gardens Sheffield South Yorkshire S10 2PB
From: 6 January 1992To: 5 November 2010
Timeline

4 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Sept 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALSOP, Georgia Ioannou

Active
Pine Trees, Staines-Upon-ThamesTW18 3HR
Born July 1970
Director
Appointed 04 Jul 2012

LINDSAY, James Randolph, Earl Of Lindsay

Active
Pine Trees, Staines-Upon-ThamesTW18 3HR
Born November 1955
Director
Appointed 08 Apr 2009

BLAIR, Cheryl

Resigned
54 Bents Drive, SheffieldS11 9RP
Secretary
Appointed 15 Jan 1992
Resigned 08 Apr 2009

CROOKES, Richard Neil

Resigned
67 Bellevue Road, LondonW13 8DF
Secretary
Appointed 08 Apr 2009
Resigned 04 Jul 2012

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 06 Jan 1992
Resigned 06 Jan 1992

AIRD, Brian Donaldson

Resigned
10 Kedleston Close, ChesterfieldS41 8WB
Born September 1949
Director
Appointed 17 Sept 1997
Resigned 19 Mar 2003

ALLISON, Russell Thomas

Resigned
92 Heol Uchaf, CardiffCF14 6SR
Born October 1940
Director
Appointed 08 Dec 2000
Resigned 16 Mar 2004

AMOS, David Robert

Resigned
66a Huron Road, LondonSW17 8RD
Born January 1963
Director
Appointed 24 Mar 1994
Resigned 22 Sept 1998

BANATVALA, Jehangir Edalji, Professor

Resigned
Little Acre Church End, Bishops StortfordCM22 6AN
Born January 1934
Director
Appointed 17 Sept 1997
Resigned 11 Dec 2002

BEASTALL, Graham Hedley, Dr

Resigned
Mayfield Cottage Birdston, GlasgowG66 1RW
Born December 1947
Director
Appointed 17 Sept 1997
Resigned 04 Jun 2003

BROWNING, David Mudon

Resigned
105 Sharmans Cross Road, SolihullB91 1PH
Born November 1936
Director
Appointed 01 Jan 1998
Resigned 03 Mar 1998

BRUNT, John Edward

Resigned
Walker Howe, BoltonBL7 0RZ
Born March 1953
Director
Appointed 21 Mar 2000
Resigned 10 Dec 2003

CLAYTON, Barbara Evelyn, Professor Dame

Resigned
16 Chetwynd Drive, SouthamptonSO16 3HZ
Born September 1922
Director
Appointed 15 Jan 1992
Resigned 06 Oct 1994

COALES, William Oliver Alexander

Resigned
32 Stockwell Park Road, LondonSW9 0AJ
Born May 1958
Director
Appointed 12 Sept 2007
Resigned 08 Apr 2009

COLVIN, Brian Trevor, Professor

Resigned
White Croft, ChislehurstBR7 5EF
Born January 1946
Director
Appointed 13 Jul 1998
Resigned 16 Mar 2004

DICKERSON, Graham Richard

Resigned
Brick Kiln Farmhouse, Kings LynnPE32 2QW
Born March 1951
Director
Appointed 21 Mar 2000
Resigned 10 Dec 2003

EDWARDS, Brian, Professor

Resigned
3 Royal Croft Drive, BakewellDE45 1SN
Born February 1942
Director
Appointed 15 Jan 1992
Resigned 21 Mar 2000

ELDER, George Hill, Professor

Resigned
37 Station Road, CardiffCF14 5LS
Born February 1937
Director
Appointed 06 Oct 1994
Resigned 03 Apr 2001

ERVINE, David

Resigned
3 Bridle Close, AltonGU34 3QQ
Born January 1947
Director
Appointed 30 Mar 1993
Resigned 03 Dec 1997

FOX, Mary Catherine

Resigned
Wesley House, BroughHU15 2SU
Born October 1955
Director
Appointed 15 Jan 1992
Resigned 17 Sept 1997

FURNESS, Peter Norman, Professor

Resigned
Whissendine, Nr.OakhamLE15 7HG
Born September 1955
Director
Appointed 11 Dec 2002
Resigned 25 Sept 2008

GALLOWAY, Michael John, Doctor

Resigned
14 Blaidwood Drive, DurhamDH1 3TD
Born August 1953
Director
Appointed 13 Sept 2005
Resigned 08 Apr 2009

GERMAIN, Jocelyn Patricia

Resigned
Pound Cottage, Seal SevenoaksTN15 0BL
Born May 1946
Director
Appointed 08 Apr 1998
Resigned 08 Dec 2000

GREEN, Martin Lewis, Professor

Resigned
38 Century House, LondonSE1 7XT
Born November 1959
Director
Appointed 25 Sept 2008
Resigned 08 Apr 2009

HILL, Alan John

Resigned
Oldfield Road, HamptonTW12 2AJ
Born June 1961
Director
Appointed 29 Jun 2009
Resigned 30 Jun 2012

HURLEY, Rosalinde, Professor Dame

Resigned
2 Temple Gardens, LondonEC4Y 9AY
Born December 1929
Director
Appointed 15 Jan 1992
Resigned 17 Sept 1997

JOHNSON, Jane, Dr

Resigned
The Old Vicarage, NewarkNG23 5SR
Born April 1948
Director
Appointed 23 Jun 2000
Resigned 22 Sept 2004

KELLY, Anne Maclaren, Dr

Resigned
57c Bonnyton Drive, GlasgowG76 0LS
Born September 1937
Director
Appointed 15 Jan 1992
Resigned 17 Sept 1997

LEE, Frederick David, Professor

Resigned
33 Lovat Avenue, GlasgowG61 3LQ
Born January 1935
Director
Appointed 17 Sept 1997
Resigned 21 Mar 2000

LILLEYMAN, John Stuart, Professor

Resigned
34 Southbourne Road, SheffieldS10 2QN
Born July 1945
Director
Appointed 15 Jan 1992
Resigned 09 Feb 1995

LOGAN, Elisabeth Christine, Doctor

Resigned
36 Richmond Drive, NottinghamNG3 5EL
Born November 1948
Director
Appointed 16 Mar 2004
Resigned 25 Sept 2008

LURCOCK, Ian William

Resigned
25 Carnoustie Drive, ChorleyPR7 6FR
Born February 1963
Director
Appointed 22 Sept 2004
Resigned 12 Sept 2007

MALCOLM, Archibald Johnston, Professor

Resigned
2 The Meadows, Church StrettonSY6 7EG
Born November 1950
Director
Appointed 26 Sept 1996
Resigned 11 Sept 2001

MAY, Sarah

Resigned
108 Copse Avenue, West WickhamBR4 9NP
Born September 1959
Director
Appointed 17 Sept 1997
Resigned 07 Dec 2001

MCKINNON, Roderick

Resigned
73 Knightswood, BracknellRG12 7ZS
Born May 1950
Director
Appointed 01 Dec 1998
Resigned 08 Dec 2004
Fundings
Financials
Latest Activities

Filing History

258

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Legacy
28 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Legacy
18 September 2024
PARENT_ACCPARENT_ACC
Legacy
18 September 2024
GUARANTEE2GUARANTEE2
Legacy
18 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
18 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2021
AAAnnual Accounts
Legacy
1 April 2021
PARENT_ACCPARENT_ACC
Legacy
1 April 2021
AGREEMENT2AGREEMENT2
Legacy
1 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Legacy
9 December 2019
AGREEMENT2AGREEMENT2
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2018
AAAnnual Accounts
Legacy
12 September 2018
PARENT_ACCPARENT_ACC
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Legacy
12 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Legacy
22 September 2017
PARENT_ACCPARENT_ACC
Legacy
22 September 2017
AGREEMENT2AGREEMENT2
Legacy
22 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2016
AAAnnual Accounts
Legacy
16 November 2016
PARENT_ACCPARENT_ACC
Legacy
16 November 2016
AGREEMENT2AGREEMENT2
Legacy
16 November 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2016
AAAnnual Accounts
Legacy
27 January 2016
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 January 2016
AD02Notification of Single Alternative Inspection Location
Legacy
11 January 2016
GUARANTEE2GUARANTEE2
Legacy
11 January 2016
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2015
AAAnnual Accounts
Legacy
20 March 2015
PARENT_ACCPARENT_ACC
Legacy
20 March 2015
AGREEMENT2AGREEMENT2
Legacy
20 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Legacy
21 August 2014
AGREEMENT2AGREEMENT2
Legacy
21 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Accounts With Accounts Type Small
30 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
21 October 2011
AAAnnual Accounts
Auditors Resignation Company
31 May 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Move Registers To Registered Office Company
24 December 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
26 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
14 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Resolution
30 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
22 April 2009
MEM/ARTSMEM/ARTS
Legacy
22 April 2009
122122
Legacy
22 April 2009
123Notice of Increase in Nominal Capital
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Auditors Resignation Company
10 November 2008
AUDAUD
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
16 January 2008
288cChange of Particulars
Legacy
16 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 October 2005
AAAnnual Accounts
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 2004
AAAnnual Accounts
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 October 2003
AAAnnual Accounts
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
3 July 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
4 January 1998
363sAnnual Return (shuttle)
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Resolution
3 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
2 August 1996
287Change of Registered Office
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
14 July 1995
288288
Legacy
2 July 1995
288288
Legacy
21 February 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
21 October 1994
288288
Legacy
21 October 1994
288288
Legacy
5 April 1994
288288
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
12 May 1993
88(2)R88(2)R
Legacy
3 March 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
287Change of Registered Office
Legacy
28 May 1992
224224
Resolution
12 March 1992
RESOLUTIONSResolutions
Legacy
10 March 1992
288288
Incorporation Company
6 January 1992
NEWINCIncorporation