Background WavePink WaveYellow Wave

BJSS LIMITED (02777575)

BJSS LIMITED (02777575) is an active UK company. incorporated on 6 January 1993. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BJSS LIMITED has been registered for 33 years. Current directors include EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve.

Company Number
02777575
Status
active
Type
ltd
Incorporated
6 January 1993
Age
33 years
Address
20 Fenchurch Street 14th Floor, London, EC3M 3BY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BJSS LIMITED

BJSS LIMITED is an active company incorporated on 6 January 1993 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BJSS LIMITED was registered 33 years ago.(SIC: 62012)

Status

active

Active since 33 years ago

Company No

02777575

LTD Company

Age

33 Years

Incorporated 6 January 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

BJ SOFTWARE SERVICES LIMITED
From: 12 July 1993To: 10 May 1995
K & S (187) LIMITED
From: 6 January 1993To: 12 July 1993
Contact
Address

20 Fenchurch Street 14th Floor London, EC3M 3BY,

Previous Addresses

1 Whitehall Quay Leeds LS1 4HR England
From: 3 March 2020To: 6 March 2025
First Floor Coronet House Queen Street Leeds West Yorkshire LS1 2TW
From: 6 January 1993To: 3 March 2020
Timeline

44 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Feb 10
Loan Cleared
Apr 13
Capital Reduction
Apr 13
Director Left
Apr 13
Share Buyback
Apr 13
Loan Secured
Nov 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Capital Reduction
Aug 22
Share Buyback
Sept 22
Director Left
Oct 22
Director Left
Dec 22
Capital Update
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
10
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MORIOKA, Akiko

Active
14th Floor, LondonEC3M 3BY
Secretary
Appointed 07 Jul 2025

EADES, Darryl

Active
20 Fenchurch Street, LondonEC3M 3BY
Born October 1977
Director
Appointed 24 Feb 2025

MCGEEHAN, Tara, Ms.

Active
20 Fenchurch Street, LondonEC3M 3BY
Born March 1967
Director
Appointed 24 Feb 2025

PERRON, Steve

Active
20 Fenchurch Street, LondonEC3M 3BY
Born September 1970
Director
Appointed 24 Feb 2025

DAVENPORT, Nicholas Frederick

Resigned
2 Sneyd Avenue, Newcastle Under LymeST5 2PP
Secretary
Appointed 06 Jan 1992
Resigned 25 May 1994

LANDRY MALTAIS, Sarah

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 24 Feb 2025
Resigned 07 Jul 2025

PICKARD, Angela Adele

Resigned
Whitehall Quay, LeedsLS1 4HR
Secretary
Appointed 10 Nov 2008
Resigned 24 Feb 2025

VINCENT, Andrew

Resigned
24a Broomfield, LeedsLS16 6AF
Secretary
Appointed 25 May 1994
Resigned 10 Nov 2008

BATES, Michael Anthony

Resigned
College Farm Lane, WetherbyLS22 4HR
Born December 1963
Director
Appointed 17 Dec 1997
Resigned 09 Apr 2013

BOLDON, Peter Robert

Resigned
Dulverton House, Stoke-On-TrentST7 2PH
Born July 1946
Director
Appointed 27 Apr 1994
Resigned 26 Jun 1996

BUCK, Michael Neil

Resigned
Whitehall Quay, LeedsLS1 4HR
Born October 1973
Director
Appointed 08 Jun 2020
Resigned 24 Feb 2025

BULLOCK, Stuart Derek

Resigned
Whitehall Quay, LeedsLS1 4HR
Born February 1969
Director
Appointed 20 Jun 2014
Resigned 14 Dec 2022

CAMPBELL, Andrew James

Resigned
Whitehall Quay, LeedsLS1 4HR
Born August 1969
Director
Appointed 08 Jun 2020
Resigned 24 Feb 2025

GEARY, Christina Marie

Resigned
Whitehall Quay, LeedsLS1 4HR
Born October 1981
Director
Appointed 08 Jun 2020
Resigned 24 Feb 2025

HIPPERSON, Mark Dean

Resigned
Argos Hill, MayfieldTN20 6NS
Born June 1968
Director
Appointed 07 Sept 2009
Resigned 25 Apr 2015

HUNTER, David Mark

Resigned
Whitehall Quay, LeedsLS1 4HR
Born April 1962
Director
Appointed 22 Jul 1993
Resigned 24 Feb 2025

MILLER, Derek John

Resigned
6 Sidmouth Avenue, Newcastle Under LymeST5 0QN
Born December 1946
Director
Appointed 06 Jan 1992
Resigned 22 Jul 1993

PICKARD, Angela Adele

Resigned
Whitehall Quay, LeedsLS1 4HR
Born April 1970
Director
Appointed 10 Oct 2018
Resigned 24 Feb 2025

POPE, Ernest Samwell

Resigned
5 Windsor Drive, Stoke On TrentST7 2TE
Born October 1948
Director
Appointed 22 Jul 1993
Resigned 27 Apr 1994

ROBINSON, Glynn Peter

Resigned
Whitehall Quay, LeedsLS1 4HR
Born September 1964
Director
Appointed 31 Jan 2006
Resigned 24 Feb 2025

ROBISON, Mark

Resigned
Whitehall Quay, LeedsLS1 4HR
Born July 1968
Director
Appointed 02 May 2019
Resigned 24 Feb 2025

SEAR, Simon

Resigned
Whitehall Quay, LeedsLS1 4HR
Born January 1972
Director
Appointed 10 Oct 2018
Resigned 25 Mar 2020

THOMAS, Grant Brinley John

Resigned
Whitehall Quay, LeedsLS1 4HR
Born March 1964
Director
Appointed 02 May 2019
Resigned 26 Sept 2022

VINCENT, Andrew

Resigned
Whitehall Quay, LeedsLS1 4HR
Born March 1956
Director
Appointed 22 Jul 1993
Resigned 24 Feb 2025

WHITEHOUSE, James Michael

Resigned
Whitehall Quay, LeedsLS1 4HR
Born March 1974
Director
Appointed 26 Jun 2014
Resigned 11 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
14th Floor, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2025

Mr David Mark Hunter

Ceased
Whitehall Quay, LeedsLS1 4HR
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2025

Mr Andrew Vincent

Ceased
Whitehall Quay, LeedsLS1 4HR
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2025
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
29 April 2025
AA01Change of Accounting Reference Date
Resolution
7 March 2025
RESOLUTIONSResolutions
Memorandum Articles
7 March 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Resolution
5 March 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
15 January 2025
SH19Statement of Capital
Legacy
15 January 2025
SH20SH20
Legacy
15 January 2025
CAP-SSCAP-SS
Resolution
15 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Capital Return Purchase Own Shares
29 September 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Capital Cancellation Shares
22 August 2022
SH06Cancellation of Shares
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Capital Cancellation Shares
22 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Memorandum Articles
16 November 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 February 2016
RP04RP04
Change Person Secretary Company With Change Date
2 February 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Person Secretary Company With Change Date
1 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
17 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2015
RESOLUTIONSResolutions
Resolution
17 December 2015
RESOLUTIONSResolutions
Resolution
17 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
30 April 2013
SH03Return of Purchase of Own Shares
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Capital Cancellation Shares
23 April 2013
SH06Cancellation of Shares
Resolution
23 April 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Resolution
20 July 2010
RESOLUTIONSResolutions
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Resolution
14 March 2008
RESOLUTIONSResolutions
Resolution
8 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 March 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 January 2007
AAAnnual Accounts
Legacy
8 March 2006
169169
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Resolution
10 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 November 2005
AAAnnual Accounts
Legacy
6 September 2005
169169
Legacy
6 September 2005
169169
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
169169
Legacy
19 April 2004
363sAnnual Return (shuttle)
Resolution
24 February 2004
RESOLUTIONSResolutions
Resolution
24 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
17 January 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
3 March 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
6 January 2003
169169
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
17 December 2002
169169
Legacy
23 August 2002
287Change of Registered Office
Legacy
28 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
8 March 2002
MEM/ARTSMEM/ARTS
Resolution
8 March 2002
RESOLUTIONSResolutions
Resolution
8 March 2002
RESOLUTIONSResolutions
Resolution
8 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
1 June 2000
403aParticulars of Charge Subject to s859A
Legacy
30 May 2000
88(2)R88(2)R
Legacy
30 May 2000
88(2)R88(2)R
Legacy
24 May 2000
169169
Legacy
5 May 2000
169169
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
5 May 2000
88(2)R88(2)R
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
27 September 1999
88(2)R88(2)R
Legacy
27 September 1999
88(2)R88(2)R
Legacy
20 September 1999
122122
Legacy
20 September 1999
122122
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Legacy
13 September 1999
88(2)R88(2)R
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1998
AAAnnual Accounts
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Legacy
8 April 1998
395Particulars of Mortgage or Charge
Memorandum Articles
23 February 1998
MEM/ARTSMEM/ARTS
Memorandum Articles
28 January 1998
MEM/ARTSMEM/ARTS
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
18 November 1997
88(2)R88(2)R
Resolution
18 November 1997
RESOLUTIONSResolutions
Resolution
18 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
3 July 1996
169169
Legacy
1 July 1996
288288
Legacy
22 April 1996
287Change of Registered Office
Legacy
26 January 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
169169
Accounts With Accounts Type Small
12 September 1995
AAAnnual Accounts
Memorandum Articles
10 May 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 1994
AAAnnual Accounts
Memorandum Articles
13 July 1994
MEM/ARTSMEM/ARTS
Legacy
17 June 1994
288288
Legacy
14 June 1994
288288
Legacy
27 May 1994
88(2)R88(2)R
Legacy
27 May 1994
123Notice of Increase in Nominal Capital
Resolution
27 May 1994
RESOLUTIONSResolutions
Resolution
27 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
12 May 1994
288288
Memorandum Articles
12 May 1994
MEM/ARTSMEM/ARTS
Legacy
12 May 1994
287Change of Registered Office
Legacy
5 May 1994
225(1)225(1)
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
224224
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Certificate Change Of Name Company
9 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 July 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 1993
NEWINCIncorporation