Background WavePink WaveYellow Wave

WN CORPORATE SERVICES TRADING LIMITED (02888250)

WN CORPORATE SERVICES TRADING LIMITED (02888250) is an active UK company. incorporated on 17 January 1994. with registered office in Solihull. The company operates in the Information and Communication sector, engaged in other telecommunications activities. WN CORPORATE SERVICES TRADING LIMITED has been registered for 32 years.

Company Number
02888250
Status
active
Type
ltd
Incorporated
17 January 1994
Age
32 years
Address
Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Solihull, B90 8BG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WN CORPORATE SERVICES TRADING LIMITED

WN CORPORATE SERVICES TRADING LIMITED is an active company incorporated on 17 January 1994 with the registered office located in Solihull. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. WN CORPORATE SERVICES TRADING LIMITED was registered 32 years ago.(SIC: 61900)

Status

active

Active since 32 years ago

Company No

02888250

LTD Company

Age

32 Years

Incorporated 17 January 1994

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 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DAISY CORPORATE SERVICES TRADING LIMITED
From: 20 October 2017To: 25 June 2025
ALTERNATIVE NETWORKS LIMITED
From: 19 January 2017To: 20 October 2017
ALTERNATIVE NETWORKS PLC
From: 2 February 2005To: 19 January 2017
ALTERNATIVE NETWORKS LIMITED
From: 26 September 1994To: 2 February 2005
PRIESTGATE SERVICES (NO. 11O) LIMITED
From: 17 January 1994To: 26 September 1994
Contact
Address

Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull, B90 8BG,

Previous Addresses

Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR
From: 29 April 2019To: 30 July 2024
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 16 January 2017To: 29 April 2019
5th Floor 240 Blackfriars Road London SE1 8NW England
From: 13 April 2015To: 16 January 2017
5Th Floor 240 Blackfriars Road London SE1 8NW England
From: 13 April 2015To: 13 April 2015
5Th Floor 240 Blackfriars Road London SE1 8NW England
From: 13 April 2015To: 13 April 2015
240 Blackfriars Road London SE1 8NW England
From: 9 April 2015To: 13 April 2015
Chatfield Court 56 Chatfield Road London SW11 3UL
From: 17 January 1994To: 9 April 2015
Timeline

129 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jan 94
Funding Round
Nov 09
Share Buyback
Dec 09
Share Buyback
Dec 09
Share Buyback
Dec 09
Director Left
Jan 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Apr 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Jan 11
Director Joined
Jan 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Jul 11
Funding Round
Aug 11
Funding Round
Oct 11
Funding Round
Jan 12
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Left
May 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Nov 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Apr 13
Director Joined
Apr 13
Director Left
Oct 13
Loan Secured
Jan 14
Director Left
Jan 14
Director Left
May 14
Director Joined
May 14
Director Joined
Oct 14
Funding Round
Dec 14
Funding Round
Jan 15
Funding Round
Feb 15
Director Left
Dec 15
Funding Round
May 16
Loan Cleared
May 16
Loan Secured
Jun 16
Funding Round
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
May 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
May 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Loan Cleared
Sept 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 25
40
Funding
63
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

365

Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
AGREEMENT2AGREEMENT2
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
10 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Certificate Change Of Name Company
25 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
13 February 2025
AD04Change of Accounting Records Location
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Memorandum Articles
1 August 2024
MAMA
Resolution
1 August 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
9 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
4 August 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Statement Of Companys Objects
23 April 2019
CC04CC04
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Memorandum Articles
31 July 2018
MAMA
Resolution
31 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Resolution
20 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
16 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
19 January 2017
CERT10CERT10
Re Registration Memorandum Articles
19 January 2017
MARMAR
Resolution
19 January 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 January 2017
RR02RR02
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Memorandum Articles
12 January 2017
MAMA
Resolution
12 January 2017
RESOLUTIONSResolutions
Court Order
23 December 2016
OCOC
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2016
MR04Satisfaction of Charge
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Bulk List Shareholders
4 March 2015
AR01AR01
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Capital Allotment Shares
3 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
22 March 2013
AAAnnual Accounts
Capital Allotment Shares
6 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date
25 February 2013
AR01AR01
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Capital Cancellation Shares
10 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 December 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Capital Allotment Shares
24 September 2012
SH01Allotment of Shares
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
29 March 2012
SH05Notice of Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 March 2012
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
28 February 2012
AR01AR01
Resolution
6 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Capital Allotment Shares
6 October 2011
SH01Allotment of Shares
Capital Allotment Shares
8 August 2011
SH01Allotment of Shares
Capital Allotment Shares
22 July 2011
SH01Allotment of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
24 March 2011
AAAnnual Accounts
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
28 February 2011
AR01AR01
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Capital Allotment Shares
1 November 2010
SH01Allotment of Shares
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Resolution
15 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Capital Allotment Shares
9 March 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Resolution
9 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 January 2010
AAAnnual Accounts
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Capital Return Purchase Own Shares
5 December 2009
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 December 2009
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
5 December 2009
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Legacy
14 August 2009
169169
Legacy
14 August 2009
169169
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
169169
Accounts With Accounts Type Group
5 April 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Resolution
7 February 2009
RESOLUTIONSResolutions
Legacy
7 February 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
169169
Legacy
30 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
11 November 2008
288cChange of Particulars
Legacy
6 November 2008
169169
Legacy
3 September 2008
169(1B)169(1B)
Legacy
3 September 2008
169169
Resolution
6 August 2008
RESOLUTIONSResolutions
Statement Of Affairs
15 July 2008
SASA
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
288cChange of Particulars
Accounts With Accounts Type Group
21 February 2008
AAAnnual Accounts
Legacy
13 February 2008
363sAnnual Return (shuttle)
Legacy
6 February 2008
88(2)R88(2)R
Legacy
9 November 2007
88(2)R88(2)R
Legacy
3 October 2007
88(2)R88(2)R
Legacy
28 September 2007
88(2)R88(2)R
Legacy
6 July 2007
88(2)R88(2)R
Legacy
14 April 2007
88(2)R88(2)R
Accounts With Accounts Type Group
2 April 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
88(2)R88(2)R
Legacy
14 February 2007
88(2)R88(2)R
Legacy
17 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
24 March 2006
363sAnnual Return (shuttle)
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
2 November 2005
88(2)R88(2)R
Legacy
19 August 2005
288cChange of Particulars
Legacy
19 August 2005
288cChange of Particulars
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
PROSPPROSP
Legacy
1 March 2005
88(2)R88(2)R
Legacy
24 February 2005
288aAppointment of Director or Secretary
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Resolution
22 February 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
88(2)R88(2)R
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
122122
Legacy
8 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
2 February 2005
CERT5CERT5
Re Registration Memorandum Articles
2 February 2005
MARMAR
Accounts Balance Sheet
2 February 2005
BSBS
Auditors Report
2 February 2005
AUDRAUDR
Auditors Statement
2 February 2005
AUDSAUDS
Legacy
2 February 2005
43(3)e43(3)e
Legacy
2 February 2005
43(3)43(3)
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
29 December 2004
122122
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
169169
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288cChange of Particulars
Legacy
9 November 2004
288cChange of Particulars
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Resolution
30 August 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
7 March 2003
AUDAUD
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
6 March 2003
287Change of Registered Office
Legacy
30 December 2002
395Particulars of Mortgage or Charge
Legacy
3 December 2002
288cChange of Particulars
Legacy
9 July 2002
88(2)R88(2)R
Legacy
25 June 2002
122122
Memorandum Articles
21 June 2002
MEM/ARTSMEM/ARTS
Resolution
21 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
88(2)R88(2)R
Legacy
30 May 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
3 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2000
353353
Legacy
30 August 2000
287Change of Registered Office
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Auditors Resignation Company
19 April 2000
AUDAUD
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Legacy
3 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
4 March 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
29 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
88(2)R88(2)R
Legacy
18 September 1997
288cChange of Particulars
Accounts With Accounts Type Small
3 June 1997
AAAnnual Accounts
Memorandum Articles
26 March 1997
MEM/ARTSMEM/ARTS
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
5 March 1997
363sAnnual Return (shuttle)
Memorandum Articles
19 December 1996
MEM/ARTSMEM/ARTS
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
18 December 1996
88(2)R88(2)R
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
9 April 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
287Change of Registered Office
Legacy
5 November 1994
287Change of Registered Office
Legacy
5 November 1994
225(1)225(1)
Memorandum Articles
1 November 1994
MEM/ARTSMEM/ARTS
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
1 November 1994
288288
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Memorandum Articles
30 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 1994
224224
Incorporation Company
17 January 1994
NEWINCIncorporation