Background WavePink WaveYellow Wave

CABLE & WIRELESS CIS SERVICES LIMITED (02964774)

CABLE & WIRELESS CIS SERVICES LIMITED (02964774) is an active UK company. incorporated on 30 August 1994. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CABLE & WIRELESS CIS SERVICES LIMITED has been registered for 31 years. Current directors include BRYANT, Owen David, GURUDAS, Shreyaswi, SHAIKH, Farrukh Mustafa.

Company Number
02964774
Status
active
Type
ltd
Incorporated
30 August 1994
Age
31 years
Address
Vodafone House, Newbury, RG14 2FN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BRYANT, Owen David, GURUDAS, Shreyaswi, SHAIKH, Farrukh Mustafa
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABLE & WIRELESS CIS SERVICES LIMITED

CABLE & WIRELESS CIS SERVICES LIMITED is an active company incorporated on 30 August 1994 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CABLE & WIRELESS CIS SERVICES LIMITED was registered 31 years ago.(SIC: 61900)

Status

active

Active since 31 years ago

Company No

02964774

LTD Company

Age

31 Years

Incorporated 30 August 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 October 2025 (5 months 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

RUSSIA SERVICES LIMITED
From: 30 August 1994To: 18 February 1998
Contact
Address

Vodafone House The Connection Newbury, RG14 2FN,

Previous Addresses

Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
From: 28 February 2012To: 11 September 2012
Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
From: 16 August 2010To: 28 February 2012
Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom
From: 30 August 1994To: 16 August 2010
Timeline

31 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Oct 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 23
Director Joined
May 23
Director Left
Nov 23
Director Left
Feb 25
Director Joined
Apr 25
Director Left
May 25
Director Joined
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VODAFONE CORPORATE SECRETARIES LIMITED

Active
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 01 Nov 2023

BRYANT, Owen David

Active
The Connection, NewburyRG14 2FN
Born December 1968
Director
Appointed 01 Apr 2025

GURUDAS, Shreyaswi

Active
The Connection, NewburyRG14 2FN
Born April 1973
Director
Appointed 03 May 2023

SHAIKH, Farrukh Mustafa

Active
The Connection, NewburyRG14 2FN
Born September 1980
Director
Appointed 01 Jul 2025

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Secretary
Appointed 12 Apr 1999
Resigned 31 Jan 2005

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Secretary
Appointed 30 Aug 1994
Resigned 12 Apr 1999

DAVIDSON, Lorraine

Resigned
18b Denver Road, LondonN16 5JH
Secretary
Appointed 31 Jan 2005
Resigned 31 Aug 2007

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 31 Jan 2005
Resigned 08 Jul 2010

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 13 Mar 2000
Resigned 31 Jan 2005

MOORE, Paul Anthony

Resigned
Longshot Lane, BracknellRG12 1XL
Secretary
Appointed 08 Jul 2010
Resigned 24 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Aug 1994
Resigned 30 Aug 1994

VODAFONE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 24 Aug 2012
Resigned 31 May 2017

VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED

Resigned
The Connection, NewburyRG14 2FN
Corporate secretary
Appointed 31 May 2017
Resigned 01 Nov 2023

BHAGANIA, Prashant

Resigned
The Connection, NewburyRG14 2FN
Born October 1972
Director
Appointed 06 Aug 2019
Resigned 30 Apr 2025

BLOTT, Roger Francis

Resigned
19 Danemere Street, LondonSW15 1LT
Born January 1963
Director
Appointed 30 Aug 1994
Resigned 27 Nov 1995

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Born July 1966
Director
Appointed 17 Jan 2003
Resigned 14 Nov 2003

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Born July 1966
Director
Appointed 08 Jul 1999
Resigned 17 Jan 2003

CLAYDON, Kenneth Keith

Resigned
1 Parr House, LondonE16 1TS
Born May 1944
Director
Appointed 30 Aug 1994
Resigned 14 Nov 2003

CUNNINGHAM, Simon Potts

Resigned
80 Park Street, LondonW1K 6NQ
Born March 1960
Director
Appointed 19 Oct 2004
Resigned 05 Apr 2005

DAVIDSON, Lorraine

Resigned
20 Christchurch Close, LondonSW19 2NZ
Born May 1974
Director
Appointed 20 Aug 2003
Resigned 01 Sept 2003

DAVIS, Philip Stephen James

Resigned
Longshot Lane, BracknellRG12 1XL
Born February 1966
Director
Appointed 27 Mar 2009
Resigned 01 Sept 2014

DODD, Richard Hugh

Resigned
7th Floor The Point, LondonW2 1LA
Born March 1962
Director
Appointed 08 Apr 2005
Resigned 13 Sept 2006

EGAN, Matthew

Resigned
Oxford Street, MarlboroughSN8 2PS
Born July 1980
Director
Appointed 31 May 2017
Resigned 28 Sept 2018

GIBSON, Ian Jeffrey

Resigned
Stanmore House, Burgess HillRH15 0ED
Born May 1960
Director
Appointed 22 Jun 2007
Resigned 13 Sept 2011

GLOVER, Marcus

Resigned
Hermits Close, Burghfield CommonRG7 3YT
Born August 1970
Director
Appointed 19 Dec 2018
Resigned 31 Aug 2019

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Born August 1965
Director
Appointed 09 Mar 2007
Resigned 30 Mar 2007

HATT, James Richard Sandon

Resigned
6 Regent Square, LondonWC1
Born March 1960
Director
Appointed 30 Aug 1994
Resigned 15 Feb 1995

HOLDING, Jacqueline

Resigned
Flat 105, LondonW1H 6LL
Born May 1960
Director
Appointed 13 Nov 2003
Resigned 19 Oct 2004

HORROCKS, Samuel

Resigned
The Connection, NewburyRG14 2FN
Born September 1976
Director
Appointed 19 Dec 2018
Resigned 31 Jan 2020

HOWELL, Nigel

Resigned
KT13
Born May 1959
Director
Appointed 08 Aug 2000
Resigned 29 Jun 2001

JENSEN, Jeremy Michael Jorgen Malherbe

Resigned
25 Chiswick Quay, LondonW4 3UR
Born January 1959
Director
Appointed 13 Sept 2006
Resigned 22 Jun 2007

JONES, Joanna Claire

Resigned
The Connection, NewburyRG14 2FN
Born December 1977
Director
Appointed 01 Feb 2020
Resigned 24 Mar 2023

KINCH, Alan Royston

Resigned
Longshot Lane, BracknellRG12 1XL
Born September 1978
Director
Appointed 13 Sept 2011
Resigned 30 Nov 2014

LENTINK, Alexander Henricus

Resigned
The Connection, NewburyRG14 2FN
Born June 1966
Director
Appointed 28 Nov 2018
Resigned 13 Feb 2025

LOWRY, Timothy Patrick

Resigned
60 Selhurst Close, LondonSW19 6AZ
Born October 1955
Director
Appointed 18 Jan 1996
Resigned 26 Jan 1998

Persons with significant control

1

The Connection, NewburyRG14 2FN

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

219

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
2 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2023
AAAnnual Accounts
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Legacy
17 September 2021
PARENT_ACCPARENT_ACC
Legacy
17 September 2021
GUARANTEE2GUARANTEE2
Legacy
17 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2019
AAAnnual Accounts
Legacy
17 January 2019
AGREEMENT2AGREEMENT2
Legacy
17 January 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2017
AAAnnual Accounts
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
AGREEMENT2AGREEMENT2
Legacy
28 November 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
2 June 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
2 June 2017
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
2 June 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Legacy
17 December 2016
PARENT_ACCPARENT_ACC
Legacy
17 December 2016
GUARANTEE2GUARANTEE2
Legacy
17 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Auditors Resignation Company
30 April 2015
AUDAUD
Auditors Resignation Company
23 April 2015
AUDAUD
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 December 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Move Registers To Sail Company
1 November 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 September 2013
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
21 February 2013
AUDAUD
Accounts With Accounts Type Full
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Move Registers To Registered Office Company
27 September 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 August 2012
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address
28 February 2012
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address
28 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Change Sail Address Company With Old Address
10 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
3 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
23 September 2008
287Change of Registered Office
Legacy
15 March 2008
353353
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
353353
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
325325
Legacy
8 March 2005
353353
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
244244
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
19 January 2004
244244
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288aAppointment of Director or Secretary
Resolution
8 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
30 November 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Resolution
5 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
25 November 1999
363aAnnual Return
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
363aAnnual Return
Legacy
30 November 1998
363(353)363(353)
Legacy
14 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
18 September 1998
363aAnnual Return
Auditors Resignation Company
23 June 1998
AUDAUD
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Resolution
20 February 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
16 October 1997
363aAnnual Return
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
1 November 1996
363aAnnual Return
Legacy
1 November 1996
363(353)363(353)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
4 February 1996
288288
Legacy
13 December 1995
288288
Legacy
4 October 1995
363x363x
Legacy
14 June 1995
288288
Legacy
13 April 1995
224224
Legacy
13 April 1995
88(2)Return of Allotment of Shares
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
288288
Incorporation Company
30 August 1994
NEWINCIncorporation