Background WavePink WaveYellow Wave

NATIONAL ENTERPRISE NETWORK (02785742)

NATIONAL ENTERPRISE NETWORK (02785742) is an active UK company. incorporated on 2 February 1993. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. NATIONAL ENTERPRISE NETWORK has been registered for 33 years. Current directors include BASTON, Craig, DANIELS, Carol Anne, DARWIN, Neil John and 7 others.

Company Number
02785742
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 February 1993
Age
33 years
Address
The Vision Centre, Bury St. Edmunds, IP32 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BASTON, Craig, DANIELS, Carol Anne, DARWIN, Neil John, GOON, Simon Justin Philip, IBBETSON, Peter Richard, MCCANCE, Lisa Amanda, MCELDON, Paul John, MOORE, Tracey Joanne, SMITH, Matthew David, TILL, Alex James
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL ENTERPRISE NETWORK

NATIONAL ENTERPRISE NETWORK is an active company incorporated on 2 February 1993 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. NATIONAL ENTERPRISE NETWORK was registered 33 years ago.(SIC: 70221)

Status

active

Active since 33 years ago

Company No

02785742

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 2 February 1993

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

NATIONAL FEDERATION OF ENTERPRISE AGENCIES
From: 17 September 1993To: 16 January 2015
FEDERATION OF ENTERPRISE AGENCIES
From: 2 February 1993To: 17 September 1993
Contact
Address

The Vision Centre 5 Eastern Way Bury St. Edmunds, IP32 7AB,

Previous Addresses

Acorn House 351 - 397 Midsummer Boulevard Milton Keynes MK9 3HP England
From: 11 September 2024To: 19 May 2025
C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England
From: 8 January 2024To: 11 September 2024
Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England
From: 14 December 2015To: 8 January 2024
Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY
From: 2 February 1993To: 14 December 2015
Timeline

88 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Nov 11
Director Left
May 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Dec 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Feb 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
86
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

DANIELS, Carol Anne

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Secretary
Appointed 26 Jul 2012

BASTON, Craig

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born March 1990
Director
Appointed 24 Nov 2023

DANIELS, Carol Anne

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born October 1962
Director
Appointed 27 Jun 2023

DARWIN, Neil John

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born August 1972
Director
Appointed 24 Nov 2023

GOON, Simon Justin Philip

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born January 1972
Director
Appointed 21 Nov 2024

IBBETSON, Peter Richard

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born May 1956
Director
Appointed 09 Sept 2015

MCCANCE, Lisa Amanda

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born September 1977
Director
Appointed 16 Nov 2018

MCELDON, Paul John

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born August 1966
Director
Appointed 29 Aug 2018

MOORE, Tracey Joanne

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born August 1969
Director
Appointed 16 Nov 2020

SMITH, Matthew David

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born April 1987
Director
Appointed 17 Aug 2020

TILL, Alex James

Active
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born March 1974
Director
Appointed 05 Dec 2014

BILLINGE, Ian Laird

Resigned
The Old Rectory, TauntonTA4 4AA
Secretary
Appointed 17 Sept 1997
Resigned 13 Jul 1998

INSTONE, Michael Ernest

Resigned
Zonta 1 Boxgrove Avenue, GuildfordGU1 1XG
Secretary
Appointed 21 Sept 1999
Resigned 21 Sept 1999

IRELAND, Rebecca Jane

Resigned
Fraser Road, BedfordMK44 3WJ
Secretary
Appointed 16 Feb 2010
Resigned 26 Jul 2012

IRWIN, David

Resigned
263 Wingrove Road North, Newcastle Upon TyneNE4 9EH
Secretary
Appointed 02 Feb 1993
Resigned 17 Sept 1997

LAZARUS, Helen Claire

Resigned
36 James Street, EnfieldEN1 1LF
Secretary
Appointed 31 Mar 2006
Resigned 11 Dec 2009

LITTLE, Dawn Michelle

Resigned
5 Oakley Rise, WilsteadMK45 3FD
Secretary
Appointed 16 Jul 2002
Resigned 31 Mar 2006

NOEL, Sara Alison

Resigned
High Street, CambridgeCB25 9FT
Secretary
Appointed 13 Jul 1998
Resigned 16 Jul 2002

ABBOTT, Richard

Resigned
Iceni Court, EssexIG9 5TJ
Born January 1960
Director
Appointed 04 Oct 2008
Resigned 31 Aug 2015

AGASS, Sally Margaret

Resigned
163 The Circle, LondonSE1 2JL
Born March 1951
Director
Appointed 21 Sept 1999
Resigned 15 Apr 2003

ANSTEE, Patricia

Resigned
Beech Corner Hudnall Common, Hemel HempsteadHP4 1QJ
Born September 1939
Director
Appointed 27 Sept 2001
Resigned 20 Sept 2002

ARTHUR, Alan George

Resigned
76 Appletree Gardens, Newcastle Upon TyneNE6 4SU
Born December 1946
Director
Appointed 17 Jan 1994
Resigned 18 Jul 1994

ASHFORD, Phil

Resigned
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born January 1966
Director
Appointed 16 Apr 2020
Resigned 05 Jan 2026

ASHLEY, Andrew Brian

Resigned
Cofflete Lodge, PlymouthPL8 2AT
Born May 1950
Director
Appointed 23 Oct 1996
Resigned 01 Sept 2005

AUSTIN, Timothy

Resigned
Taymar 6 High Street, GosportPO13 9BZ
Born January 1942
Director
Appointed 17 Jan 1994
Resigned 21 Sept 1999

BAETENS, Damian Paul

Resigned
5 Eastern Way, Bury St. EdmundsIP32 7AB
Born July 1970
Director
Appointed 25 Nov 2021
Resigned 05 Jan 2026

BEE, Gemma Lucy

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born August 1975
Director
Appointed 18 Nov 2016
Resigned 06 Nov 2017

BILLINGE, Ian Laird

Resigned
The Old Rectory, TauntonTA4 4AA
Born June 1934
Director
Appointed 18 Jul 1994
Resigned 26 Oct 1996

BRETHERTON, John Alan

Resigned
2 West Farm Way, EmbertonMK46 5QP
Born January 1945
Director
Appointed 23 Oct 1996
Resigned 31 Dec 2001

BROOK, John Michael

Resigned
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born February 1949
Director
Appointed 06 Jun 2014
Resigned 25 Nov 2021

BROOKES, Anthony Barry

Resigned
Silverhill, Market DraytonTF9 4PL
Born August 1945
Director
Appointed 21 Sept 2006
Resigned 12 Aug 2008

BROWN, Peter

Resigned
102 Priory Avenue, LondonE4 8AD
Born April 1946
Director
Appointed 24 Apr 1995
Resigned 01 Jun 1997

CHAPMAN, Emma Louise

Resigned
Bosworths Barn Strawberry Court, Melton MowbrayLE14 2QJ
Born September 1970
Director
Appointed 11 Feb 2009
Resigned 31 Mar 2010

CLARK, Robert Lawrence

Resigned
Stonends, WigtonCA7 8JS
Born February 1943
Director
Appointed 21 Sept 2006
Resigned 02 Oct 2009

CLARK, Stephen

Resigned
Meadowcroft Westoe Village, South ShieldsNE33 3EQ
Born December 1943
Director
Appointed 17 Oct 1994
Resigned 30 Apr 2007

Persons with significant control

1

0 Active
1 Ceased

Miss Dawn Whiteley

Ceased
420 Silbury Boulevard, Milton KeynesMK9 2AF
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

313

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Resolution
4 December 2024
RESOLUTIONSResolutions
Memorandum Articles
4 December 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Memorandum Articles
12 December 2019
MAMA
Resolution
12 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 April 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 February 2016
AR01AR01
Auditors Resignation Company
4 February 2016
AUDAUD
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Certificate Change Of Name Company
16 January 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 2015
RESOLUTIONSResolutions
Miscellaneous
6 January 2015
MISCMISC
Change Of Name Notice
6 January 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Resolution
9 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2012
CC04CC04
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
4 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
2 September 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Memorandum Articles
6 February 2008
MEM/ARTSMEM/ARTS
Resolution
6 February 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288cChange of Particulars
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
14 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
24 August 2005
288cChange of Particulars
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Memorandum Articles
15 November 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
12 November 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 2004
AAAnnual Accounts
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Resolution
14 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 December 2002
AAAnnual Accounts
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 August 2001
AAAnnual Accounts
Legacy
26 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288aAppointment of Director or Secretary
Legacy
1 May 1998
288bResignation of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Memorandum Articles
10 April 1997
MEM/ARTSMEM/ARTS
Resolution
10 April 1997
RESOLUTIONSResolutions
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288bResignation of Director or Secretary
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
15 August 1996
288288
Resolution
6 August 1996
RESOLUTIONSResolutions
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
21 November 1995
288288
Legacy
2 August 1995
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
288288
Legacy
23 February 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1993
224224
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Incorporation Company
2 February 1993
NEWINCIncorporation