Background WavePink WaveYellow Wave

SOCOTEC UK LIMITED (02880501)

SOCOTEC UK LIMITED (02880501) is an active UK company. incorporated on 14 December 1993. with registered office in Bretby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. SOCOTEC UK LIMITED has been registered for 32 years. Current directors include CLAY, James, GOODWIN, Jason Richard, GOUGH, David and 3 others.

Company Number
02880501
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
Socotec House Bretby Business Park, Bretby, DE15 0YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CLAY, James, GOODWIN, Jason Richard, GOUGH, David, HARPER, Nicholas, HILDICK-SMITH, Richard Anthony, MARRIOTT, Matthew Giles Thomas
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCOTEC UK LIMITED

SOCOTEC UK LIMITED is an active company incorporated on 14 December 1993 with the registered office located in Bretby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. SOCOTEC UK LIMITED was registered 32 years ago.(SIC: 71200)

Status

active

Active since 32 years ago

Company No

02880501

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ENVIRONMENTAL SCIENTIFICS GROUP LIMITED
From: 30 April 2010To: 16 October 2017
ENVIRONMENTAL SERVICES GROUP LIMITED
From: 31 December 1995To: 30 April 2010
TES BRETBY LIMITED
From: 27 May 1994To: 31 December 1995
SHELFCO (NO.911) LIMITED
From: 14 December 1993To: 27 May 1994
Contact
Address

Socotec House Bretby Business Park Ashby Road Bretby, DE15 0YZ,

Previous Addresses

Esg House Bretby Business Park Ashby Road Bretby Burton-on-Trent DE15 0YZ
From: 6 May 2010To: 24 October 2017
Askern Road Carcroft Doncaster Yorkshire DN6 8DG
From: 14 December 1993To: 6 May 2010
Timeline

44 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Oct 09
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Loan Cleared
Jul 17
Director Left
Oct 17
Loan Secured
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Dec 21
Director Left
May 22
Director Left
Feb 23
Director Left
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLAY, James

Active
Bretby Business Park, BretbyDE15 0YZ
Born April 1980
Director
Appointed 14 Oct 2024

GOODWIN, Jason Richard

Active
Bretby Business Park, BretbyDE15 0YZ
Born September 1974
Director
Appointed 24 Mar 2020

GOUGH, David

Active
Bretby Business Park, BretbyDE15 0YZ
Born July 1968
Director
Appointed 06 Oct 2021

HARPER, Nicholas

Active
Bretby Business Park, BretbyDE15 0YZ
Born January 1969
Director
Appointed 06 Oct 2021

HILDICK-SMITH, Richard Anthony

Active
Bretby Business Park, BretbyDE15 0YZ
Born November 1986
Director
Appointed 14 Oct 2024

MARRIOTT, Matthew Giles Thomas

Active
Bretby Business Park, BretbyDE15 0YZ
Born August 1971
Director
Appointed 14 Oct 2024

CAVE, Paul

Resigned
14 Little Pittern, KinetonCV35 0LU
Secretary
Appointed 27 Apr 2006
Resigned 31 Jul 2009

ELLSON, Hilary Myra

Resigned
38 All Saints Close, WokinghamRG40 1WE
Secretary
Appointed 01 Sept 1999
Resigned 09 Nov 2005

GARRETT, George Martin

Resigned
42 Whellock Road, LondonW4 1DZ
Secretary
Appointed 24 Mar 1994
Resigned 26 May 1994

HANDLEY, Peter

Resigned
18 The Meadows, DoncasterDN9 2HA
Secretary
Appointed 31 Oct 1994
Resigned 22 Dec 1994

KRISTIANSEN, Lars

Resigned
Bretby Business Park, BretbyDE15 0YZ
Secretary
Appointed 05 Oct 2021
Resigned 31 Jan 2023

LOUDEN, Nicholas William

Resigned
Bretby Business Park, BretbyDE15 0YZ
Secretary
Appointed 31 Jul 2009
Resigned 28 Jun 2013

PEARCE, John Harold

Resigned
24 Tawfield, BracknellRG12 8YU
Secretary
Appointed 11 Jan 1996
Resigned 01 Sept 1999

WOOD, Alistair Nicholas

Resigned
19 Alton Way, Ashby De La ZouchLE65 1ER
Secretary
Appointed 26 May 1994
Resigned 31 Oct 1994

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 24 Mar 1994

MOWLEM SECRETARIAT LIMITED

Resigned
White Lion Court, IsleworthTW7 6RN
Corporate secretary
Appointed 09 Nov 2005
Resigned 27 Apr 2006

MOWLEM SECRETARIAT LIMITED

Resigned
White Lion Court, IsleworthTW7 6RN
Corporate secretary
Appointed 22 Dec 1994
Resigned 11 Jan 1996

BALL, Philip John Henry

Resigned
Bretby Business Park, BretbyDE15 0YZ
Born August 1959
Director
Appointed 01 Jan 2013
Resigned 24 Feb 2023

BOLTER, Andrew Christopher

Resigned
Bretby Business Park, BretbyDE15 0YZ
Born December 1970
Director
Appointed 22 Apr 2014
Resigned 17 Apr 2020

BROWN, Gerald Thornton

Resigned
35 The Conifers, CrowthorneRG45 6TG
Born July 1950
Director
Appointed 22 Dec 1994
Resigned 31 May 2005

CAVE, Paul

Resigned
14 Little Pittern, KinetonCV35 0LU
Born January 1957
Director
Appointed 17 Nov 2006
Resigned 31 Jul 2009

CLAY, David William

Resigned
20 High Street, SwadlincoteDE12 6QL
Born August 1950
Director
Appointed 22 Mar 2002
Resigned 31 Dec 2012

COEN, Daniel John

Resigned
Bretby Business Park, Burton Upon TrentDE15 0YZ
Born October 1973
Director
Appointed 16 Jan 2020
Resigned 31 Oct 2023

DETCHEPARE, Nicolas Louis

Resigned
Bretby Business Park, BretbyDE15 0YZ
Born December 1979
Director
Appointed 29 Mar 2021
Resigned 14 Oct 2024

GAINS, Sir John Christopher

Resigned
Longridge, NewarkNG22 0QH
Born April 1945
Director
Appointed 22 Dec 1994
Resigned 22 Apr 2005

GARRETT, George Martin

Resigned
42 Whellock Road, LondonW4 1DZ
Born September 1952
Director
Appointed 24 Mar 1994
Resigned 22 Dec 1994

HAMMOND, Sarah Louise

Resigned
Bretby Business Park, BretbyDE15 0YZ
Born June 1979
Director
Appointed 03 Jul 2012
Resigned 25 Jul 2017

HASTIE, Robin Barry

Resigned
Bretby Business Park, Burton Upon TrentDE15 0XD
Born December 1964
Director
Appointed 01 May 2010
Resigned 28 Jan 2014

JENKINS, Robert David

Resigned
6 Margaret Close, HarburyCV33 9JB
Born June 1953
Director
Appointed 11 Jan 1996
Resigned 31 Mar 2002

LOUDEN, Nicholas William

Resigned
Bretby Business Park, BretbyDE15 0YZ
Born May 1969
Director
Appointed 26 Mar 2009
Resigned 28 Jun 2013

LYNAS, Stephen Charles

Resigned
Bretby Business Park, BretbyDE15 0YZ
Born November 1963
Director
Appointed 03 Jul 2012
Resigned 31 Oct 2013

MACFARLANE, James

Resigned
Bretby Business Park, Burton Upon TrentDE15 0YZ
Born March 1970
Director
Appointed 16 Jan 2020
Resigned 30 Apr 2022

MAINWARING, Paul Richard

Resigned
7 Woodlands Park, GuildfordGU1 2TH
Born July 1963
Director
Appointed 31 May 2005
Resigned 27 Apr 2006

MCBRIDE, Richard Anthony

Resigned
10 Buckingham Street, LondonWC2N 6DF
Born December 1965
Director
Appointed 12 Feb 2008
Resigned 03 Sept 2010

MCNAMARA, Michael

Resigned
The Old Coach House Burgage, SouthwellNG25 0EP
Born December 1946
Director
Appointed 26 May 1994
Resigned 22 Dec 1994

Persons with significant control

1

Inspicio Environmental Services Group Limited

Active
Bretby Business Park, BretbyDE15 0YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Memorandum Articles
18 October 2021
MAMA
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
15 September 2021
AAMDAAMD
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Resolution
16 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Legacy
4 October 2010
MG02MG02
Legacy
16 September 2010
MG01MG01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
27 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)a155(6)a
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
403b403b
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
15 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
287Change of Registered Office
Legacy
22 May 2006
287Change of Registered Office
Miscellaneous
22 May 2006
MISCMISC
Legacy
18 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
155(6)a155(6)a
Legacy
18 May 2006
155(6)b155(6)b
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363aAnnual Return
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
20 October 2003
363aAnnual Return
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
17 October 2002
363aAnnual Return
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
12 October 2001
363aAnnual Return
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
363aAnnual Return
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
19 July 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
88(2)R88(2)R
Legacy
3 November 1999
88(3)88(3)
Legacy
3 November 1999
363aAnnual Return
Legacy
21 October 1999
287Change of Registered Office
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
23 October 1998
363aAnnual Return
Legacy
23 October 1998
363(190)363(190)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
7 July 1998
288cChange of Particulars
Legacy
7 November 1997
363aAnnual Return
Legacy
30 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
4 December 1996
363aAnnual Return
Legacy
29 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
23 June 1996
88(3)88(3)
Legacy
23 June 1996
88(2)O88(2)O
Legacy
3 June 1996
88(2)P88(2)P
Legacy
18 February 1996
288288
Legacy
18 February 1996
288288
Legacy
22 January 1996
353353
Legacy
22 January 1996
325325
Legacy
22 January 1996
287Change of Registered Office
Legacy
11 January 1996
363x363x
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Legacy
8 January 1995
225(1)225(1)
Legacy
8 January 1995
287Change of Registered Office
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
30 October 1994
288288
Legacy
22 June 1994
287Change of Registered Office
Legacy
9 June 1994
287Change of Registered Office
Memorandum Articles
1 June 1994
MEM/ARTSMEM/ARTS
Legacy
1 June 1994
224224
Legacy
1 June 1994
288288
Legacy
1 June 1994
88(2)R88(2)R
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Legacy
1 June 1994
288288
Certificate Change Of Name Company
27 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
31 March 1994
287Change of Registered Office
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Incorporation Company
14 December 1993
NEWINCIncorporation