Background WavePink WaveYellow Wave

UBIQUITY SOFTWARE CORPORATION LIMITED (02719723)

UBIQUITY SOFTWARE CORPORATION LIMITED (02719723) is an active UK company. incorporated on 2 June 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. UBIQUITY SOFTWARE CORPORATION LIMITED has been registered for 33 years. Current directors include HASTINGS, Lee John, THOMSON, Cameron Iain.

Company Number
02719723
Status
active
Type
ltd
Incorporated
2 June 1992
Age
33 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HASTINGS, Lee John, THOMSON, Cameron Iain
SIC Codes
62020, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UBIQUITY SOFTWARE CORPORATION LIMITED

UBIQUITY SOFTWARE CORPORATION LIMITED is an active company incorporated on 2 June 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. UBIQUITY SOFTWARE CORPORATION LIMITED was registered 33 years ago.(SIC: 62020, 72190)

Status

active

Active since 33 years ago

Company No

02719723

LTD Company

Age

33 Years

Incorporated 2 June 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

UBIQUITY SOFTWARE CORPORATION PLC
From: 12 May 2005To: 1 June 2007
UBIQUITY SOFTWARE CORPORATION LIMITED
From: 7 April 1997To: 12 May 2005
UBIQUITY SOFTWARE LIMITED
From: 14 January 1994To: 7 April 1997
FASTNET TECHNOLOGIES LIMITED
From: 2 June 1992To: 14 January 1994
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 2 June 1992To: 14 June 2022
Timeline

15 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 13
Director Joined
Jun 15
Director Left
Jun 15
Funding Round
Sept 16
Funding Round
Sept 16
Director Left
Oct 25
Director Joined
Oct 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HASTINGS, Lee

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 11 Oct 2010

HASTINGS, Lee John

Active
Gresham Street, LondonEC2V 7BG
Born January 1975
Director
Appointed 11 Oct 2010

THOMSON, Cameron Iain

Active
21 Macclesfield Road, PrestburySK10 4BW
Born May 1968
Director
Appointed 30 Sept 2025

ATHA, Rafferty

Resigned
49 Missouri Street Apartment 6, San FranciscoFOREIGN
Secretary
Appointed 26 Apr 2005
Resigned 11 Apr 2007

DAWES, Kay

Resigned
3 Coldra Woods Drive, NewportNP18 1HF
Secretary
Appointed 05 Mar 1997
Resigned 11 Aug 2000

DOYLE, Michael

Resigned
Chesterfied House, CliftonBS8 1RX
Secretary
Appointed 16 Jun 1993
Resigned 05 Mar 1997

FERNANDEZ LEWIS, Jonathan Simon

Resigned
Bronwydd Heol Y Parc, CardiffCF15 9NB
Secretary
Appointed 11 Aug 2000
Resigned 09 Nov 2000

GIBSON, Jayne Ann

Resigned
5 The Paddocks, MonmouthNP5 3NP
Secretary
Appointed 02 Jun 1992
Resigned 16 Jun 1993

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 01 Jul 2015
Resigned 30 Sept 2025

LOIDI, Koldobika Arnold

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 11 Oct 2010
Resigned 01 Jul 2015

MOORE, Roger Brian

Resigned
29 Kimberley Road, CardiffCF23 5DJ
Secretary
Appointed 09 Nov 2000
Resigned 28 Feb 2002

RALPH, Richard

Resigned
8 Woodlands Road, BarryCF63 4EF
Secretary
Appointed 28 Feb 2002
Resigned 26 Apr 2005

SCOTT, Nancy Elizabeth

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 11 Apr 2007
Resigned 11 Oct 2010

ALBINSON, Chris

Resigned
17 Riopelle Court, Kanata K2k 1j2
Born January 1997
Director
Appointed 07 Jul 1998
Resigned 10 Aug 1999

AVIS, James Carman

Resigned
276 Remic Avenue, OttawaK12 5W5
Born August 1949
Director
Appointed 05 Mar 1997
Resigned 07 Jul 1998

BLACK, David Harold Alexander

Resigned
72 Onslow Crescent, OttowaK1S 1G1
Born September 1940
Director
Appointed 05 Mar 1997
Resigned 11 Sept 1998

BRUCE, Deborah Mary

Resigned
16 Copper Ridge, Chalfont St PeterSL9 0NF
Born June 1960
Director
Appointed 11 Apr 2007
Resigned 19 Mar 2008

BURKE, Christopher Stephen

Resigned
Greenmarsh Farm, Henley On ThamesRG9 4RY
Born July 1960
Director
Appointed 26 Apr 2005
Resigned 11 Apr 2007

CAIRO, Alberto

Resigned
51 Harrington Gardens, LondonSW7 4JU
Born April 1969
Director
Appointed 11 Aug 2000
Resigned 28 Jun 2001

CERONIE, Buddie Alan

Resigned
3 Roman Farm, Hemel HempsteadHP1 3DA
Born February 1959
Director
Appointed 11 Apr 2007
Resigned 09 Apr 2009

COWAN, Donna Gale Sobel

Resigned
35 Alban Street, Boston02124
Born April 1945
Director
Appointed 05 Mar 1997
Resigned 22 Jun 1999

DE PRYCKER, Martin Louis Florence

Resigned
Uilestraat 199, Sint Niklaas
Born January 1955
Director
Appointed 11 Aug 2000
Resigned 13 Mar 2002

DOYLE, Michael John

Resigned
28 Hazelwood Road, BristolBS9 1PT
Born February 1965
Director
Appointed 12 Nov 1992
Resigned 22 May 2007

EVERARD, John Douglas

Resigned
Goulvenning Bottom Lane, BeaconsfieldHP9 2UH
Born March 1949
Director
Appointed 05 Mar 1997
Resigned 11 Sept 1998

GARDNER, Wayne Philip

Resigned
Newbridge Coach House, LedburyHR8 2QG
Born November 1960
Director
Appointed 05 Mar 1997
Resigned 11 Sept 1998

GIBSON, Simon John, Dr

Resigned
The New House, MonmouthNP25 3QZ
Born March 1958
Director
Appointed 02 Jun 1992
Resigned 05 Mar 2007

GLEAVE, Stephen Thomas

Resigned
Chesterfield House, BristolBS8 1RX
Born February 1965
Director
Appointed 12 Nov 1992
Resigned 31 Dec 1996

HUMES, Robert

Resigned
17137 Yearling Lane, Wadsworth
Born January 1946
Director
Appointed 11 Aug 2000
Resigned 16 May 2005

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1976
Director
Appointed 01 Jul 2015
Resigned 30 Sept 2025

JONES, Christopher Mark

Resigned
Moorgate, LondonEC2R 6AY
Born October 1971
Director
Appointed 30 Oct 2008
Resigned 11 Oct 2010

LOIDI, Koldobika Arnold

Resigned
Moorgate, LondonEC2R 6AY
Born November 1969
Director
Appointed 11 Oct 2010
Resigned 01 Jul 2015

MAGGS, Roger John

Resigned
Gigg Mill, NailsworthGL6 0JP
Born March 1946
Director
Appointed 05 Mar 1997
Resigned 16 May 2005

MALES, James

Resigned
Moorgate, LondonEC2R 6AY
Born February 1972
Director
Appointed 02 Dec 2009
Resigned 11 Oct 2010

MATTHEWS, Terence Hedley

Resigned
5 Oakes Wood Lane, OttawaFOREIGN
Born June 1943
Director
Appointed 05 Mar 1997
Resigned 11 Aug 2000

MCLAREN, Ian

Resigned
Box 26, Stittsville
Born March 1957
Director
Appointed 16 May 2002
Resigned 22 May 2007
Fundings
Financials
Latest Activities

Filing History

256

Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
23 June 2009
287Change of Registered Office
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
287Change of Registered Office
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
1 June 2007
CERT10CERT10
Legacy
1 June 2007
5353
Re Registration Memorandum Articles
1 June 2007
MARMAR
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Resolution
10 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2005
AAAnnual Accounts
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
363sAnnual Return (shuttle)
Memorandum Articles
21 June 2005
MEM/ARTSMEM/ARTS
Legacy
21 June 2005
88(2)R88(2)R
Legacy
21 June 2005
88(2)R88(2)R
Legacy
21 June 2005
122122
Legacy
21 June 2005
169169
Legacy
21 June 2005
123Notice of Increase in Nominal Capital
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
122122
Legacy
31 May 2005
122122
Legacy
31 May 2005
353a353a
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
12 May 2005
CERT5CERT5
Accounts Balance Sheet
12 May 2005
BSBS
Auditors Report
12 May 2005
AUDRAUDR
Auditors Statement
12 May 2005
AUDSAUDS
Re Registration Memorandum Articles
12 May 2005
MARMAR
Legacy
12 May 2005
43(3)e43(3)e
Legacy
12 May 2005
43(3)43(3)
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
25 April 2005
CERT21CERT21
Court Order
25 April 2005
OCOC
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
287Change of Registered Office
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 October 2003
88(2)R88(2)R
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Legacy
10 September 2003
123Notice of Increase in Nominal Capital
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
11 October 2002
123Notice of Increase in Nominal Capital
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Resolution
11 October 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
6 August 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
122122
Resolution
15 November 2000
RESOLUTIONSResolutions
Resolution
15 November 2000
RESOLUTIONSResolutions
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
88(2)R88(2)R
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
7 February 2000
123Notice of Increase in Nominal Capital
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Memorandum Articles
17 September 1999
MEM/ARTSMEM/ARTS
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Legacy
18 January 1999
363aAnnual Return
Legacy
18 January 1999
88(2)R88(2)R
Legacy
31 October 1998
88(2)R88(2)R
Legacy
31 October 1998
88(2)R88(2)R
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Resolution
13 August 1998
RESOLUTIONSResolutions
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
88(2)R88(2)R
Memorandum Articles
24 July 1998
MEM/ARTSMEM/ARTS
Resolution
24 July 1998
RESOLUTIONSResolutions
Resolution
24 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
2 April 1998
88(2)R88(2)R
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
8 June 1997
123Notice of Increase in Nominal Capital
Legacy
8 June 1997
88(2)R88(2)R
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 1997
88(2)R88(2)R
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 May 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
88(2)R88(2)R
Legacy
27 April 1994
88(2)R88(2)R
Accounts With Accounts Type Small
7 April 1994
AAAnnual Accounts
Resolution
8 March 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
122122
Certificate Change Of Name Company
14 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1993
288288
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
25 February 1993
224224
Memorandum Articles
5 February 1993
MEM/ARTSMEM/ARTS
Legacy
23 December 1992
122122
Legacy
23 December 1992
123Notice of Increase in Nominal Capital
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
23 November 1992
287Change of Registered Office
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Incorporation Company
2 June 1992
NEWINCIncorporation