Background WavePink WaveYellow Wave

THE INSTALLATION ASSURANCE AUTHORITY GROUP (03044131)

THE INSTALLATION ASSURANCE AUTHORITY GROUP (03044131) is an active UK company. incorporated on 5 April 1995. with registered office in Leighton Buzzard. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. THE INSTALLATION ASSURANCE AUTHORITY GROUP has been registered for 31 years. Current directors include BELTON, Danielle Louise, COATES, George Erik, DICKIN, Philip John and 6 others.

Company Number
03044131
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 April 1995
Age
31 years
Address
Unit 3, Union Park, Ouzel Industrial Estate, Leighton Buzzard, LU7 4ER
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BELTON, Danielle Louise, COATES, George Erik, DICKIN, Philip John, GAGER, Ian Robert Farquharson, HEATH, Steven, HOLLAND, Ian Michael, ROBSON, David Fairfax, WARD, David Anthony, WEBB, Mark Jonathan
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSTALLATION ASSURANCE AUTHORITY GROUP

THE INSTALLATION ASSURANCE AUTHORITY GROUP is an active company incorporated on 5 April 1995 with the registered office located in Leighton Buzzard. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. THE INSTALLATION ASSURANCE AUTHORITY GROUP was registered 31 years ago.(SIC: 43999)

Status

active

Active since 31 years ago

Company No

03044131

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

Age

31 Years

Incorporated 5 April 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

THE CAVITY INSULATION GUARANTEE AGENCY
From: 5 April 1995To: 9 December 2025
Contact
Address

Unit 3, Union Park, Ouzel Industrial Estate Grovebury Road Leighton Buzzard, LU7 4ER,

Previous Addresses

Ciga House 3 Vimy Court, Vimy Road Leighton Buzzard Bedfordshire LU7 1FG
From: 5 April 1995To: 29 April 2024
Timeline

60 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 11
Director Joined
May 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jul 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Oct 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

DONOHUE, Nigel

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Secretary
Appointed 08 Jun 2017

BELTON, Danielle Louise

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born April 1985
Director
Appointed 07 Jun 2018

COATES, George Erik

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born September 1963
Director
Appointed 27 Jun 2019

DICKIN, Philip John

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born November 1961
Director
Appointed 30 Jun 2016

GAGER, Ian Robert Farquharson

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born April 1966
Director
Appointed 17 Jun 2020

HEATH, Steven

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born April 1972
Director
Appointed 01 Aug 2025

HOLLAND, Ian Michael

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born March 1975
Director
Appointed 23 Oct 2025

ROBSON, David Fairfax

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born November 1978
Director
Appointed 12 May 2015

WARD, David Anthony

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born July 1981
Director
Appointed 18 Feb 2025

WEBB, Mark Jonathan

Active
Grovebury Road, Leighton BuzzardLU7 4ER
Born July 1968
Director
Appointed 27 Jun 2019

KNIGHT, Ian Sinclair

Resigned
Archway Lodge Stable Yard, Leighton BuzzardLU7 0QG
Secretary
Appointed 05 Apr 1995
Resigned 07 Apr 2005

MILLER, Gerald Andrew

Resigned
Ciga House, Leighton BuzzardLU7 1FG
Secretary
Appointed 04 May 2005
Resigned 08 Jun 2017

ROBSON, Jeremey John Fairfax

Resigned
Pembroke Cottage, RiseleyRG7 1SF
Secretary
Appointed 07 Apr 2005
Resigned 04 May 2005

BURKE, Gregory

Resigned
3 Vimy Court, Leighton BuzzardLU7 1FG
Born June 1954
Director
Appointed 24 Apr 2012
Resigned 02 May 2013

BURTON, David John

Resigned
Ciga House, Leighton BuzzardLU7 1FG
Born May 1957
Director
Appointed 06 Feb 2003
Resigned 31 Jul 2019

CARD, John

Resigned
Ciga House, Leighton BuzzardLU7 1FG
Born March 1963
Director
Appointed 19 Feb 2004
Resigned 05 Mar 2015

COOPER, Paul Nicholas

Resigned
Ciga House, Leighton BuzzardLU7 1FG
Born December 1958
Director
Appointed 22 Mar 2007
Resigned 01 Sept 2010

COTTINGHAM, Michael George

Resigned
Cheviot, BottesfordNG13 0DU
Born October 1946
Director
Appointed 08 Apr 2008
Resigned 20 Oct 2009

COTTINGHAM, Michael George

Resigned
Cheviot, BottesfordNG13 0DU
Born October 1946
Director
Appointed 06 Feb 2003
Resigned 22 Mar 2006

COTTINGHAM, Michael George

Resigned
16 Great Lane, Melton MowbrayLE14 2PL
Born October 1946
Director
Appointed 23 Jun 1998
Resigned 28 Nov 2001

DAVIES, Robin John, Dr

Resigned
Ciga House, Leighton BuzzardLU7 1FG
Born February 1955
Director
Appointed 22 Mar 2007
Resigned 17 Mar 2011

DONALD, Neil

Resigned
3 Vimy Court, Leighton BuzzardLU7 1FG
Born May 1966
Director
Appointed 17 Sept 2010
Resigned 02 May 2013

DOUGLAS, Alan Stewart

Resigned
87 Sycamore Road, LoughboroughLE12 6PR
Born July 1943
Director
Appointed 05 Apr 1995
Resigned 08 Apr 2003

DUKE, Stephen Graham

Resigned
3 Vimy Court, Leighton BuzzardLU7 1FG
Born January 1976
Director
Appointed 12 Apr 2011
Resigned 17 Mar 2016

DYSON, Michael John

Resigned
Ciga House, Leighton BuzzardLU7 1FG
Born September 1945
Director
Appointed 30 Jun 2016
Resigned 07 Jan 2020

FRENCH, Walter Newman

Resigned
3 Vimy Court, Leighton BuzzardLU7 1FG
Born October 1949
Director
Appointed 17 Sept 2010
Resigned 24 Oct 2015

GARDNER, Peter Joseph

Resigned
17 Pierce Lane, CambridgeCB1 5DJ
Born July 1943
Director
Appointed 28 Jun 1999
Resigned 12 Sept 2000

GREENSITT, Sarah Louise

Resigned
Ciga House, Leighton BuzzardLU7 1FG
Born April 1974
Director
Appointed 30 Jun 2016
Resigned 27 Jun 2019

HADFIELD, Julie Anne

Resigned
10 Kingsmoor Road, GlossopSK13 7RG
Born February 1963
Director
Appointed 12 Sept 2000
Resigned 28 Nov 2001

HARDIMAN, Anthony

Resigned
3 Vimy Court, Leighton BuzzardLU7 1FG
Born November 1953
Director
Appointed 20 Apr 2010
Resigned 07 Jun 2018

HARDIMAN, Anthony

Resigned
16 Long Meadow, St. HelensWA10 4LS
Born November 1953
Director
Appointed 05 Apr 1995
Resigned 22 Mar 2007

HARVEY, David

Resigned
8 Browning Road, SwadlincoteDE11 0DU
Born January 1947
Director
Appointed 07 Apr 2005
Resigned 09 Sept 2009

HOLLOWAY, John Frank

Resigned
6 Kestrel Close, WinsfordCW7 1SF
Born May 1952
Director
Appointed 05 Apr 1995
Resigned 21 Apr 2009

HOPKINSON, Ian Colin

Resigned
Bryn Celyn, MoldCH7 6PS
Born September 1960
Director
Appointed 12 Sept 2000
Resigned 07 Apr 2005

HUME, Christopher John

Resigned
10 Burdett Place, WorcesterWR4 0QT
Born October 1944
Director
Appointed 23 Jun 1998
Resigned 28 Nov 2001
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
9 December 2025
NE01NE01
Change Of Name Notice
9 December 2025
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
11 July 2022
AAMDAAMD
Memorandum Articles
8 July 2022
MAMA
Memorandum Articles
7 July 2022
MAMA
Resolution
7 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Memorandum Articles
7 July 2020
MAMA
Resolution
7 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Auditors Resignation Company
27 March 2019
AUDAUD
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Resolution
25 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Small
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2011
AAAnnual Accounts
Resolution
3 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Small
31 January 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 February 2008
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 February 2006
AAAnnual Accounts
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Resolution
15 July 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
10 October 2003
288cChange of Particulars
Legacy
1 October 2003
288cChange of Particulars
Legacy
4 May 2003
288cChange of Particulars
Legacy
4 May 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
7 September 2001
287Change of Registered Office
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
224224
Resolution
1 August 1995
RESOLUTIONSResolutions
Incorporation Company
5 April 1995
NEWINCIncorporation