Background WavePink WaveYellow Wave

AFFINITI INTEGRATED SOLUTIONS LTD. (02817039)

AFFINITI INTEGRATED SOLUTIONS LTD. (02817039) is an active UK company. incorporated on 6 May 1993. with registered office in East Yorkshire. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. AFFINITI INTEGRATED SOLUTIONS LTD. has been registered for 32 years. Current directors include ROSS, Kenneth, SCHAEFER, Richard Wolfgang Henry.

Company Number
02817039
Status
active
Type
ltd
Incorporated
6 May 1993
Age
32 years
Address
37 Carr Lane, East Yorkshire, HU1 3RE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ROSS, Kenneth, SCHAEFER, Richard Wolfgang Henry
SIC Codes
61900, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFINITI INTEGRATED SOLUTIONS LTD.

AFFINITI INTEGRATED SOLUTIONS LTD. is an active company incorporated on 6 May 1993 with the registered office located in East Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. AFFINITI INTEGRATED SOLUTIONS LTD. was registered 32 years ago.(SIC: 61900, 62020)

Status

active

Active since 32 years ago

Company No

02817039

LTD Company

Age

32 Years

Incorporated 6 May 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 2 January 2026 (2 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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

TORCH COMMUNICATIONS LIMITED
From: 6 May 1993To: 5 May 2005
Contact
Address

37 Carr Lane Hull East Yorkshire, HU1 3RE,

Timeline

26 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Capital Update
Mar 15
Director Left
Oct 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Dec 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Sept 21
Director Left
May 22
Director Joined
May 22
Director Left
Jan 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ROSS, Kenneth

Active
37 Carr Lane, East YorkshireHU1 3RE
Born April 1967
Director
Appointed 31 Jul 2025

SCHAEFER, Richard Wolfgang Henry

Active
37 Carr Lane, East YorkshireHU1 3RE
Born March 1971
Director
Appointed 28 Feb 2025

BAILEY, John Philip Cureton

Resigned
7 Thornleys, Cherry BurtonHU17 7SJ
Secretary
Appointed 18 Oct 1999
Resigned 24 Apr 2006

BAILEY, John Philip Cureton

Resigned
7 Thornleys, Cherry BurtonHU17 7SJ
Secretary
Appointed 09 Oct 1996
Resigned 24 Jun 1997

DICKINSON, Roger

Resigned
2 Castle Hill Drive, HarrogateHG2 9JJ
Secretary
Appointed 06 May 1993
Resigned 22 Mar 1994

GEMSKI, Paul

Resigned
4 Wayside Avenue, HarrogateHG2 8NL
Secretary
Appointed 22 Mar 1994
Resigned 09 Oct 1996

JONES, Sarah Elizabeth

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Secretary
Appointed 05 Nov 2018
Resigned 09 Dec 2019

MCDONALD, Elizabeth Mary

Resigned
Moorside, HuddersfieldHD7 5UU
Secretary
Appointed 14 Apr 2009
Resigned 20 Nov 2009

MCKELLAR, Ian Gordon

Resigned
48 Almshouse Lane, WakefieldWF2 7ST
Secretary
Appointed 24 Jun 1997
Resigned 15 Sept 1999

MILLER, Nicola Jane

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Secretary
Appointed 20 Nov 2009
Resigned 24 Aug 2010

PEARSON, Matthew Edward

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Secretary
Appointed 09 Dec 2019
Resigned 25 Aug 2023

ROBINSON, Denise Brenda

Resigned
135 Belgrave Drive, HullHU4 6DP
Secretary
Appointed 24 Apr 2006
Resigned 02 Apr 2009

SMITH, Katharine Olivia Helen

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Secretary
Appointed 24 Aug 2010
Resigned 21 Aug 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 06 May 1993
Resigned 06 May 1993

AYLWARD, William Harold Randall

Resigned
Pine Trees Berry Hill Road, BanburyOX17 3HF
Born December 1951
Director
Appointed 16 Dec 1996
Resigned 09 Jul 1997

BAILEY, John Philip Cureton

Resigned
7 Thornleys, Cherry BurtonHU17 7SJ
Born July 1947
Director
Appointed 09 Oct 1996
Resigned 23 Mar 2001

BIELBY, Anna Catherine

Resigned
Brandy Carr Road, WakefieldWF2 0UG
Born October 1978
Director
Appointed 15 Oct 2018
Resigned 31 Dec 2019

BOOTH, Samantha Rosemary Jane

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Born December 1971
Director
Appointed 29 Sept 2021
Resigned 15 Dec 2022

BROTHERTON, Peter James

Resigned
3 Dalton Terrace, YorkYO24 4DA
Born November 1967
Director
Appointed 20 Mar 2000
Resigned 23 Mar 2001

BROWN, Phillip Andrew

Resigned
529 Harrogate Road, BradfordBD10 0EP
Born March 1948
Director
Appointed 06 May 1993
Resigned 09 Oct 1996

COLEMAN, Anthony William John

Resigned
Darley Green House, SolihullB93 8PW
Born May 1949
Director
Appointed 06 May 1993
Resigned 09 Oct 1996

COPE, Clifford Ross

Resigned
57 Arlington Road, LondonNW1 7ES
Born January 1948
Director
Appointed 28 Oct 1997
Resigned 29 Sept 2000

DENISON, Stephen

Resigned
16 Hallgate, CottinghamHU16 4DJ
Born November 1955
Director
Appointed 16 Dec 1996
Resigned 14 Feb 2001

DICKINSON, Roger

Resigned
2 Castle Hill Drive, HarrogateHG2 9JJ
Born December 1946
Director
Appointed 22 Dec 1993
Resigned 09 Oct 1996

FALLEN, Malcolm James

Resigned
Madleigh House, ColeshillHP7 0LQ
Born October 1959
Director
Appointed 02 Mar 2001
Resigned 10 Dec 2008

FINN, Owen Francis

Resigned
62 Coppice Farm Way, WillenhallWV12 5YG
Born June 1953
Director
Appointed 29 Mar 1996
Resigned 19 Mar 1997

GEMSKI, Paul

Resigned
4 Wayside Avenue, HarrogateHG2 8NL
Born January 1958
Director
Appointed 22 Mar 1994
Resigned 09 Oct 1996

GOWER, Neil Geoffrey

Resigned
9 Hillsway Close, HullHU8 0JH
Born May 1959
Director
Appointed 21 Apr 1995
Resigned 09 Oct 1996

HALBERT, William George

Resigned
Finsbury Square, LondonEC2A 1DS
Born September 1947
Director
Appointed 29 Jul 2009
Resigned 29 Nov 2018

HUTCHISON, Carolyn Stirling

Resigned
37 Carr Lane, East YorkshireHU1 3RE
Born September 1968
Director
Appointed 25 Aug 2023
Resigned 28 Feb 2025

LAVINE, Stephen Paul

Resigned
52 Hawkhill Gardens, LeedsLS15 7PU
Born February 1964
Director
Appointed 15 Feb 1999
Resigned 23 Mar 2001

LIMM, Christopher

Resigned
9 Springfield Avenue, HarrogateHG1 2HR
Born August 1957
Director
Appointed 28 Oct 1997
Resigned 26 Oct 1999

LINGUARD, Ernest William

Resigned
28 Drovers Rise, ElloughtonHU15 1LN
Born September 1947
Director
Appointed 15 Apr 1994
Resigned 23 Mar 2001

LITTLE, Peter Robert

Resigned
51 Daines Way, Thorpe BaySS1 3PQ
Born September 1947
Director
Appointed 19 Aug 1994
Resigned 09 Oct 1996

MAINE, Steven

Resigned
The White House, WallingfordOX10 6HX
Born December 1951
Director
Appointed 28 Oct 1997
Resigned 10 Sept 2003

Persons with significant control

3

1 Active
2 Ceased
Carr Lane, HullHU1 3RE

Nature of Control

Significant influence or control
Notified 06 May 2017
Ceased 06 May 2017
Carr Lane, HullHU1 3RE

Nature of Control

Significant influence or control
Notified 06 May 2017
Ceased 06 May 2017
Carr Lane, HullHU1 3RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2017
Fundings
Financials
Latest Activities

Filing History

260

Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Legacy
31 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2015
SH19Statement of Capital
Legacy
31 March 2015
CAP-SSCAP-SS
Resolution
31 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
10 August 2007
288cChange of Particulars
Legacy
8 May 2007
363aAnnual Return
Legacy
14 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Auditors Resignation Company
28 September 2006
AUDAUD
Legacy
16 May 2006
363aAnnual Return
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
9 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
288cChange of Particulars
Legacy
6 May 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
363aAnnual Return
Legacy
27 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
28 May 2002
363aAnnual Return
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Legacy
3 December 2001
287Change of Registered Office
Auditors Resignation Company
9 November 2001
AUDAUD
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
14 June 2001
288cChange of Particulars
Legacy
21 May 2001
363aAnnual Return
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
24 February 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
26 January 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2000
88(2)R88(2)R
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Resolution
8 November 2000
RESOLUTIONSResolutions
Legacy
8 November 2000
123Notice of Increase in Nominal Capital
Legacy
3 October 2000
288bResignation of Director or Secretary
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
395Particulars of Mortgage or Charge
Legacy
12 June 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
363aAnnual Return
Legacy
26 May 2000
288cChange of Particulars
Legacy
26 May 2000
288cChange of Particulars
Legacy
26 May 2000
288cChange of Particulars
Legacy
26 May 2000
288cChange of Particulars
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
122122
Resolution
4 May 1999
RESOLUTIONSResolutions
Resolution
4 May 1999
RESOLUTIONSResolutions
Legacy
26 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Resolution
17 September 1998
RESOLUTIONSResolutions
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
155(6)a155(6)a
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
5 August 1997
287Change of Registered Office
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
225Change of Accounting Reference Date
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Legacy
8 November 1996
288bResignation of Director or Secretary
Memorandum Articles
27 October 1996
MEM/ARTSMEM/ARTS
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Resolution
22 October 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
155(6)a155(6)a
Resolution
22 October 1996
RESOLUTIONSResolutions
Resolution
22 October 1996
RESOLUTIONSResolutions
Resolution
22 October 1996
RESOLUTIONSResolutions
Legacy
22 October 1996
88(2)R88(2)R
Legacy
22 October 1996
123Notice of Increase in Nominal Capital
Legacy
22 October 1996
288aAppointment of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
22 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
287Change of Registered Office
Legacy
18 October 1996
225Change of Accounting Reference Date
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
20 May 1996
363aAnnual Return
Legacy
24 April 1996
288288
Legacy
10 April 1996
288288
Legacy
5 February 1996
288288
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Legacy
7 June 1995
363x363x
Legacy
3 May 1995
288288
Legacy
28 March 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
23 August 1994
288288
Legacy
15 August 1994
288288
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Resolution
29 June 1994
RESOLUTIONSResolutions
Legacy
11 May 1994
363x363x
Legacy
11 May 1994
288288
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Legacy
6 April 1994
288288
Legacy
31 March 1994
288288
Legacy
3 February 1994
353353
Legacy
3 February 1994
325325
Legacy
3 February 1994
287Change of Registered Office
Legacy
26 January 1994
88(2)R88(2)R
Legacy
26 January 1994
88(2)R88(2)R
Legacy
26 January 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
26 January 1994
MAMA
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Resolution
26 January 1994
RESOLUTIONSResolutions
Legacy
26 January 1994
224224
Legacy
7 January 1994
288288
Legacy
11 October 1993
288288
Legacy
2 June 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
25 May 1993
287Change of Registered Office
Incorporation Company
6 May 1993
NEWINCIncorporation